BAM TCP ATLANTIC SQUARE LIMITED

Register to unlock more data on OkredoRegister

BAM TCP ATLANTIC SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333038

Incorporation date

03/12/2001

Size

Full

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4FLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon14/01/2026
Secretary's details changed for Mrs Michelle Jane Davey on 2026-01-14
dot icon12/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Termination of appointment of Mark Broderick as a director on 2025-07-31
dot icon07/07/2025
Notification of Bam Properties Limited as a person with significant control on 2016-04-06
dot icon07/07/2025
Notification of Tcp Developments Limited as a person with significant control on 2016-04-06
dot icon07/07/2025
Cessation of Royal Bam Group Nv as a person with significant control on 2018-02-01
dot icon03/07/2025
Termination of appointment of Andrew Marc Cox as a director on 2025-06-30
dot icon03/07/2025
Termination of appointment of Michele Judge as a director on 2025-06-30
dot icon10/04/2025
Termination of appointment of Simon Edward Finnie as a director on 2025-03-31
dot icon10/04/2025
Appointment of Mr Jonathan David Wilkinson as a director on 2025-04-01
dot icon10/02/2025
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 2025-02-10
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon19/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon20/08/2024
Termination of appointment of Euan James Miller as a secretary on 2024-08-15
dot icon20/08/2024
Appointment of Mrs Michelle Jane Davey as a secretary on 2024-08-15
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Appointment of Mr Andrew Marc Cox as a director on 2023-03-16
dot icon05/12/2022
Termination of appointment of Gerard Mather as a director on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Douglas Peters as a director on 2022-05-31
dot icon23/06/2022
Appointment of Mr Simon Edward Finnie as a director on 2022-06-01
dot icon15/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon17/11/2021
Satisfaction of charge 043330380003 in full
dot icon17/11/2021
Satisfaction of charge 043330380004 in full
dot icon11/07/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Cessation of Colin Clark as a person with significant control on 2021-05-04
dot icon26/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/08/2020
Director's details changed for Ms Michele Clare Judge on 2020-07-15
dot icon05/08/2020
Appointment of Ms Michele Clare Judge as a director on 2020-07-15
dot icon05/08/2020
Termination of appointment of Reginald John Harvey as a director on 2020-07-15
dot icon09/03/2020
Director's details changed for Mr Gerard Mather on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Douglas Peters on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Mark Broderick on 2020-03-09
dot icon09/03/2020
Secretary's details changed for Mr Euan James Miller on 2020-03-09
dot icon28/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/11/2019
Notification of Royal Bam Group Nv as a person with significant control on 2018-02-01
dot icon23/07/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Previous accounting period shortened from 2019-01-25 to 2018-12-31
dot icon08/03/2019
Appointment of Mr Richard Bennison as a director on 2019-03-07
dot icon08/02/2019
Termination of appointment of Jonathan Stephen Brand as a director on 2019-02-07
dot icon30/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon19/07/2018
Full accounts made up to 2018-01-25
dot icon17/05/2018
Previous accounting period extended from 2017-12-31 to 2018-01-25
dot icon03/04/2018
Registration of charge 043330380004, created on 2018-03-15
dot icon23/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon21/02/2018
Appointment of Mr Euan James Miller as a secretary on 2018-01-26
dot icon21/02/2018
Termination of appointment of Taylor Clark Limited as a secretary on 2018-01-26
dot icon15/02/2018
Registered office address changed from 20 York Street London W1U 6PU England to Breakspear Park Breakspear Park Breakspear Way Hemel Hempstead England on 2018-02-15
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon07/02/2018
Change of share class name or designation
dot icon05/02/2018
Resolutions
dot icon01/02/2018
Registration of charge 043330380003, created on 2018-01-30
dot icon01/02/2018
Satisfaction of charge 2 in full
dot icon01/02/2018
Satisfaction of charge 1 in full
dot icon19/01/2018
Director's details changed for Mrs Caroline Elizabeth Madelin on 2018-01-19
dot icon13/12/2017
Appointment of Mr Gerard Mather as a director on 2017-12-13
dot icon06/12/2017
Appointment of Mr Douglas Peters as a director on 2017-12-06
dot icon06/12/2017
Appointment of Mr Euan James Miller as a director on 2017-12-06
dot icon06/12/2017
Appointment of Mr Mark Broderick as a director on 2017-12-06
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon19/10/2017
Resolutions
dot icon19/10/2017
Change of name notice
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon03/07/2017
Secretary's details changed for Taylor Clark Limited on 2017-06-23
dot icon26/06/2017
Registered office address changed from Fourth Floor South 35 Portman Square London W1H 6LR to 20 York Street London W1U 6PU on 2017-06-26
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon26/08/2016
Appointment of Mrs Caroline Elizabeth Madelin as a director on 2016-08-26
dot icon08/08/2016
Full accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon06/08/2015
Termination of appointment of John Alexander Dippie as a director on 2015-07-31
dot icon12/01/2015
Appointment of Mr Dudley Spencer Gee as a director on 2015-01-07
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Reginald John Harvey on 2014-12-09
dot icon09/12/2014
Director's details changed for John Alexander Dippie on 2014-12-09
dot icon09/12/2014
Director's details changed for Mr Jonathan Stephen Brand on 2014-12-09
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon13/12/2013
Director's details changed for Mr Reginald John Harvey on 2013-12-13
dot icon13/12/2013
Director's details changed for John Alexander Dippie on 2013-12-13
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon22/04/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon11/04/2013
Full accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon18/12/2012
Secretary's details changed for Taylor Clark Limited on 2012-12-17
dot icon20/09/2012
Registered office address changed from 35 Fourth Floor South Portman Square London W1H 6LR on 2012-09-20
dot icon25/06/2012
Certificate of change of name
dot icon25/06/2012
Change of name notice
dot icon08/06/2012
Registered office address changed from One London Wall London EC2Y 5AB on 2012-06-08
dot icon08/06/2012
Appointment of Taylor Clark Limited as a secretary
dot icon08/06/2012
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon08/06/2012
Appointment of Mr Reginald John Harvey as a director
dot icon08/06/2012
Appointment of John Alexander Dippie as a director
dot icon08/06/2012
Termination of appointment of James Fitzsimmons as a director
dot icon05/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon05/01/2012
Director's details changed for James Patrick Fitzsimmons on 2010-10-04
dot icon04/01/2012
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon14/09/2011
Accounts for a small company made up to 2011-06-30
dot icon06/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon02/11/2010
Accounts for a small company made up to 2010-06-30
dot icon15/03/2010
Accounts for a small company made up to 2009-06-30
dot icon08/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon13/10/2009
Director's details changed for James Patrick Fitzsimmons on 2009-10-01
dot icon10/06/2009
Appointment terminated director ian quigley
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon17/12/2008
Return made up to 03/12/08; full list of members
dot icon14/08/2008
Director appointed jonathan stephen brand
dot icon05/08/2008
Director appointed ian spiers quigley
dot icon17/07/2008
Memorandum and Articles of Association
dot icon17/07/2008
Registered office changed on 17/07/2008 from barratt house cartwright way forest business park bardon hill coalville leics LE67 1UF
dot icon17/07/2008
Secretary appointed maclay murray & spens LLP
dot icon17/07/2008
Auditor's resignation
dot icon17/07/2008
Resolutions
dot icon10/07/2008
Appointment terminated secretary laurence dent
dot icon10/07/2008
Appointment terminated director adrian silber
dot icon10/07/2008
Ad 30/06/08\gbp si 1176000@1=1176000\gbp ic 1/1176001\
dot icon10/07/2008
Nc inc already adjusted 30/06/08
dot icon10/07/2008
Resolutions
dot icon10/07/2008
Certificate of change of name
dot icon08/07/2008
Particulars of a mortgage or charge/398 / charge no: 2
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Registered office changed on 19/03/2008 from wilson bowden house leicester road ibstock leicestershire LE67 6WB
dot icon05/02/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon09/10/2007
Full accounts made up to 2007-06-30
dot icon09/07/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon21/04/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Director's particulars changed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 03/12/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 03/12/04; full list of members
dot icon17/04/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 03/12/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Secretary resigned
dot icon07/12/2002
Return made up to 03/12/02; full list of members
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon19/02/2002
Registered office changed on 19/02/02 from: 1 royal standard place nottingham NG1 6FZ
dot icon08/02/2002
Certificate of change of name
dot icon03/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnie, Simon Edward
Director
01/06/2022 - 31/03/2025
29
Miller, Euan James
Director
06/12/2017 - Present
14
Gee, Dudley Spencer
Director
07/01/2015 - Present
11
Silber, Adrian Giles
Director
12/02/2002 - 30/06/2008
98
Wilkinson, Jonathan David
Director
01/04/2025 - Present
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAM TCP ATLANTIC SQUARE LIMITED

BAM TCP ATLANTIC SQUARE LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4FL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAM TCP ATLANTIC SQUARE LIMITED?

toggle

BAM TCP ATLANTIC SQUARE LIMITED is currently Active. It was registered on 03/12/2001 .

Where is BAM TCP ATLANTIC SQUARE LIMITED located?

toggle

BAM TCP ATLANTIC SQUARE LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4FL.

What does BAM TCP ATLANTIC SQUARE LIMITED do?

toggle

BAM TCP ATLANTIC SQUARE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAM TCP ATLANTIC SQUARE LIMITED?

toggle

The latest filing was on 14/01/2026: Secretary's details changed for Mrs Michelle Jane Davey on 2026-01-14.