ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bam TCP Atlantic Square Limited

Bam TCP Atlantic Square Limited is an active company incorporated on 3 December 2001 with the registered office located in Hemel Hempstead, Hertfordshire. Bam TCP Atlantic Square Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04333038
Private limited company
Age
23 years
Incorporated 3 December 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (9 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4FL
United Kingdom
Address changed on 10 Feb 2025 (6 months ago)
Previous address was Breakspear Park Breakspear Park Breakspear Way Hemel Hempstead England United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Lawyer • British • Lives in UK • Born in Sep 1974
Director • Accountant • British • Lives in England • Born in Dec 1974
Director • British • Lives in England • Born in Apr 1958
Director • Finance Director • British • Lives in England • Born in Apr 1982
Director • Accountant • British • Lives in England • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bam Properties Limited
Euan James Miller, Simon Edward Finnie, and 1 more are mutual people.
Active
Bam Monk Bridge Limited
Euan James Miller, Simon Edward Finnie, and 1 more are mutual people.
Active
Bam Glory Mill Limited
Euan James Miller, Simon Edward Finnie, and 1 more are mutual people.
Active
Glory Management Limited
Euan James Miller, Simon Edward Finnie, and 1 more are mutual people.
Active
Latitude Manco Limited
Euan James Miller, Simon Edward Finnie, and 1 more are mutual people.
Active
Taylor Clark Limited
Caroline Elizabeth Madelin is a mutual person.
Active
Wylye Valley Farming Limited
Michele Judge is a mutual person.
Active
Kyle Stewart Holdings Limited
Euan James Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.95M
Decreased by £135K (-6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.48M
Increased by £716K (+2%)
Total Liabilities
-£31.27M
Increased by £1.78M (+6%)
Net Assets
£5.21M
Decreased by £1.06M (-17%)
Debt Ratio (%)
86%
Increased by 3.25% (+4%)
Latest Activity
Full Accounts Submitted
5 Days Ago on 1 Sep 2025
Mark Broderick Resigned
1 Month Ago on 31 Jul 2025
Michele Judge Resigned
2 Months Ago on 30 Jun 2025
Andrew Marc Cox Resigned
2 Months Ago on 30 Jun 2025
Mr Jonathan David Wilkinson Appointed
5 Months Ago on 1 Apr 2025
Simon Edward Finnie Resigned
5 Months Ago on 31 Mar 2025
Registered Address Changed
6 Months Ago on 10 Feb 2025
Royal Bam Group Nv (PSC) Resigned
7 Years Ago on 1 Feb 2018
Tcp Developments Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Bam Properties Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Bam TCP Atlantic Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 1 Sep 2025
Termination of appointment of Mark Broderick as a director on 31 July 2025
Submitted on 12 Aug 2025
Cessation of Royal Bam Group Nv as a person with significant control on 1 February 2018
Submitted on 7 Jul 2025
Notification of Bam Properties Limited as a person with significant control on 6 April 2016
Submitted on 7 Jul 2025
Notification of Tcp Developments Limited as a person with significant control on 6 April 2016
Submitted on 7 Jul 2025
Termination of appointment of Andrew Marc Cox as a director on 30 June 2025
Submitted on 3 Jul 2025
Termination of appointment of Michele Judge as a director on 30 June 2025
Submitted on 3 Jul 2025
Termination of appointment of Simon Edward Finnie as a director on 31 March 2025
Submitted on 10 Apr 2025
Appointment of Mr Jonathan David Wilkinson as a director on 1 April 2025
Submitted on 10 Apr 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 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year