Background WavePink WaveYellow Wave

BAM TCP ATLANTIC SQUARE LIMITED (04333038)

BAM TCP ATLANTIC SQUARE LIMITED (04333038) is an active UK company. incorporated on 3 December 2001. with registered office in Hemel Hempstead. The company operates in the Construction sector, engaged in development of building projects. BAM TCP ATLANTIC SQUARE LIMITED has been registered for 24 years.

Company Number
04333038
Status
active
Type
ltd
Incorporated
3 December 2001
Age
24 years
Address
Breakspear Park, Hemel Hempstead, HP2 4FL
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

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. The company operates in the Construction sector, specifically engaged in development of building projects. BAM TCP ATLANTIC SQUARE LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04333038

LTD Company

Age

24 Years

Incorporated 3 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

TCP ATLANTIC SQUARE LIMITED
From: 25 June 2012To: 19 October 2017
CDL (ATLANTIC SQUARE) LIMITED
From: 11 July 2008To: 25 June 2012
WBD (ATLANTIC SQUARE) LIMITED
From: 8 February 2002To: 11 July 2008
EVER 1672 LIMITED
From: 3 December 2001To: 8 February 2002
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4FL,

Previous Addresses

Breakspear Park Breakspear Park Breakspear Way Hemel Hempstead England United Kingdom
From: 15 February 2018To: 10 February 2025
20 York Street London W1U 6PU England
From: 26 June 2017To: 15 February 2018
Fourth Floor South 35 Portman Square London W1H 6LR
From: 20 September 2012To: 26 June 2017
35 Fourth Floor South Portman Square London W1H 6LR
From: 8 June 2012To: 20 September 2012
One London Wall London EC2Y 5AB
From: 3 December 2001To: 8 June 2012
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Aug 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Funding Round
Feb 18
Loan Secured
Apr 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Jun 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Change Person Secretary Company With Change Date
14 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Resolution
19 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
18 December 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 July 2008
MEM/ARTSMEM/ARTS
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
17 July 2008
AUDAUD
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
123Notice of Increase in Nominal Capital
Resolution
10 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
155(6)a155(6)a
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
287Change of Registered Office
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
9 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Legacy
15 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
17 December 2003
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
363aAnnual Return
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
287Change of Registered Office
Certificate Change Of Name Company
8 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2001
NEWINCIncorporation