BAM TCP ATLANTIC SQUARE LIMITED

BAM TCP ATLANTIC SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAM TCP ATLANTIC SQUARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04333038
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAM TCP ATLANTIC SQUARE LIMITED?

    • Development of building projects (41100) / Construction

    Where is BAM TCP ATLANTIC SQUARE LIMITED located?

    Registered Office Address
    Breakspear Park
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BAM TCP ATLANTIC SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TCP ATLANTIC SQUARE LIMITEDJun 25, 2012Jun 25, 2012
    CDL (ATLANTIC SQUARE) LIMITEDJul 11, 2008Jul 11, 2008
    WBD (ATLANTIC SQUARE) LIMITEDFeb 08, 2002Feb 08, 2002
    EVER 1672 LIMITEDDec 03, 2001Dec 03, 2001

    What are the latest accounts for BAM TCP ATLANTIC SQUARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BAM TCP ATLANTIC SQUARE LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for BAM TCP ATLANTIC SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Termination of appointment of Mark Broderick as a director on Jul 31, 2025

    1 pagesTM01

    Cessation of Royal Bam Group Nv as a person with significant control on Feb 01, 2018

    1 pagesPSC07

    Notification of Tcp Developments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Bam Properties Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Andrew Marc Cox as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Michele Judge as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Jonathan David Wilkinson as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Simon Edward Finnie as a director on Mar 31, 2025

    1 pagesTM01

    Registered office address changed from Breakspear Park Breakspear Park Breakspear Way Hemel Hempstead England United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL on Feb 10, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Michelle Jane Davey as a secretary on Aug 15, 2024

    2 pagesAP03

    Termination of appointment of Euan James Miller as a secretary on Aug 15, 2024

    1 pagesTM02

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Mr Andrew Marc Cox as a director on Mar 16, 2023

    2 pagesAP01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gerard Mather as a director on Dec 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA
    Annotations
    DateAnnotation
    Sep 28, 2022Clarification The accounts are a duplicate of the original accounts registered on 06/09/2022
    Sep 28, 2022Clarification This document is a duplicate of the accounts registered on 06/09/2022

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of Douglas Peters as a director on May 31, 2022

    1 pagesTM01

    Appointment of Mr Simon Edward Finnie as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 043330380003 in full

    4 pagesMR04

    Who are the officers of BAM TCP ATLANTIC SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Michelle Jane
    Knoll Road
    GU15 3XW Camberley
    St James House
    England
    Secretary
    Knoll Road
    GU15 3XW Camberley
    St James House
    England
    326300090001
    BENNISON, Richard
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    EnglandBritishDirector187862860001
    GEE, Dudley Spencer
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    ScotlandBritishCompany Director159037090001
    MADELIN, Caroline Elizabeth
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant199970600002
    MILLER, Euan James
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    United KingdomBritishLawyer125623500002
    WILKINSON, Jonathan David
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector300816080002
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Secretary
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    BritishCompany Secretary9631280002
    DENT, Laurence
    The Granary
    NE18 0AA Dalton
    Northumberland
    Secretary
    The Granary
    NE18 0AA Dalton
    Northumberland
    British85030200002
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Secretary
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    British10466920001
    MILLER, Euan James
    c/o Bam Properties Limited
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    c/o Bam Properties Limited
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    243437560001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    TAYLOR CLARK LIMITED
    York Street
    W1U 6PU London
    20
    England
    Secretary
    York Street
    W1U 6PU London
    20
    England
    Identification TypeEuropean Economic Area
    Registration Number340727
    70153090002
    BRAND, Jonathan Stephen
    Breakspear Park
    Breakspear Way
    Hemel Hempstead
    Breakspear Park
    England
    United Kingdom
    Director
    Breakspear Park
    Breakspear Way
    Hemel Hempstead
    Breakspear Park
    England
    United Kingdom
    EnglandBritishChartered Surveyor2460350001
    BRODERICK, Mark
    c/o Bam Properties Limited
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    c/o Bam Properties Limited
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    ScotlandBritishChartered Surveyor204195700001
    COX, Andrew Marc
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director301421240001
    DIPPIE, John Alexander
    35 Portman Square
    W1H 6LR London
    Fourth Floor South
    Director
    35 Portman Square
    W1H 6LR London
    Fourth Floor South
    EnglandBritishChartered Accountant22070190001
    FINNIE, Simon Edward
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    EnglandBritishDirector192239710001
    FITZSIMMONS, James Patrick
    6/7 Blythswood Square
    G2 4AD Glasgow
    Lower Ground Floor
    Scotland
    Scotland
    Director
    6/7 Blythswood Square
    G2 4AD Glasgow
    Lower Ground Floor
    Scotland
    Scotland
    BritishCompany Director71181440002
    HARVEY, Reginald John
    Breakspear Park
    Breakspear Way
    Hemel Hempstead
    Breakspear Park
    England
    United Kingdom
    Director
    Breakspear Park
    Breakspear Way
    Hemel Hempstead
    Breakspear Park
    England
    United Kingdom
    EnglandBritishChief Executive708390001
    JUDGE, Michele
    Breakspear Park
    Breakspear Way
    Hemel Hempstead
    Breakspear Park
    England
    United Kingdom
    Director
    Breakspear Park
    Breakspear Way
    Hemel Hempstead
    Breakspear Park
    England
    United Kingdom
    EnglandBritishAccountant207676150001
    MATHER, Gerard
    c/o Bam Properties Limited
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    c/o Bam Properties Limited
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    ScotlandBritishChartered Surveyor63315790002
    PETERS, Douglas
    c/o Bam Properties Limited
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    c/o Bam Properties Limited
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    ScotlandBritishChartered Accountant108781900003
    QUIGLEY, Ian Spiers
    Howgate
    EH26 8PJ Penicuik
    Pomathorn Cottage
    Director
    Howgate
    EH26 8PJ Penicuik
    Pomathorn Cottage
    ScotlandBritishSolicitor131754810001
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Director
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    United KingdomBritishCompany Director10161590001
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of BAM TCP ATLANTIC SQUARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal Bam Group Nv
    Runnenburg 9
    Ca Bunnik
    PO BOX 20
    Bunnik
    PO BOX 20
    Netherlands
    Feb 01, 2018
    Runnenburg 9
    Ca Bunnik
    PO BOX 20
    Bunnik
    PO BOX 20
    Netherlands
    Yes
    Legal FormCompany
    Country RegisteredNetherlands
    Legal AuthorityThe Law Of The Netherlands
    Place RegisteredDutch Business Register
    Registration Number30205198
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Clark
    Breakspear Park
    Breakspear Way
    Hemel Hempstead
    Breakspear Park
    England
    United Kingdom
    Apr 06, 2016
    Breakspear Park
    Breakspear Way
    Hemel Hempstead
    Breakspear Park
    England
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Breakspear Way
    Hemel Hempstead
    HP2 4FL Hertfordshire
    Breakspear Park
    England
    England
    Apr 06, 2016
    Breakspear Way
    Hemel Hempstead
    HP2 4FL Hertfordshire
    Breakspear Park
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03283033
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kirk Road
    Bearsden
    G61 3RG Glasgow
    Suite 6, Kirk House
    Scotland
    Scotland
    Apr 06, 2016
    Kirk Road
    Bearsden
    G61 3RG Glasgow
    Suite 6, Kirk House
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc337904
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0