UKBizDB.co.uk

BAM TCP ATLANTIC SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bam Tcp Atlantic Square Limited. The company was founded 22 years ago and was given the registration number 04333038. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Breakspear Park Breakspear Park, Breakspear Way, Hemel Hempstead, England. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BAM TCP ATLANTIC SQUARE LIMITED
Company Number:04333038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Breakspear Park Breakspear Park, Breakspear Way, Hemel Hempstead, England, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelvin House, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Secretary26 January 2018Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director07 March 2019Active
Kelvin House, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director06 December 2017Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director16 March 2023Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director01 June 2022Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director07 January 2015Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director15 July 2020Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director26 August 2016Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director06 December 2017Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Secretary12 February 2002Active
The Granary, Dalton, NE18 0AA

Secretary31 December 2007Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary01 March 2003Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary03 December 2001Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary30 June 2008Active
20, York Street, London, England, W1U 6PU

Corporate Secretary31 May 2012Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director06 August 2008Active
Fourth Floor South, 35 Portman Square, London, W1H 6LR

Director31 May 2012Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director03 December 2001Active
Lower Ground Floor, 6/7 Blythswood Square, Glasgow, Scotland, G2 4AD

Director12 February 2002Active
Breakspear Park, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom,

Director31 May 2012Active
Kelvin House, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director13 December 2017Active
Kelvin House, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director06 December 2017Active
Pomathorn Cottage, Howgate, Penicuik, EH26 8PJ

Director01 August 2008Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Director12 February 2002Active

People with Significant Control

Royal Bam Group Nv
Notified on:01 February 2018
Status:Active
Country of residence:Netherlands
Address:PO BOX 20, Runnenburg 9, Bunnik, Netherlands,
Nature of control:
  • Significant influence or control
Mr Colin Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:United Kingdom
Address:Breakspear Park, Breakspear Park, Hemel Hempstead, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person secretary company with change date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.