Background WavePink WaveYellow Wave

BAM MONK BRIDGE LIMITED (05576729)

BAM MONK BRIDGE LIMITED (05576729) is an active UK company. incorporated on 28 September 2005. with registered office in Hemel Hemsptead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BAM MONK BRIDGE LIMITED has been registered for 20 years. Current directors include MILLER, Euan James, WILKINSON, Jonathan David.

Company Number
05576729
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
Breakspear Park, Hemel Hemsptead, HP2 4FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Euan James, WILKINSON, Jonathan David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAM MONK BRIDGE LIMITED

BAM MONK BRIDGE LIMITED is an active company incorporated on 28 September 2005 with the registered office located in Hemel Hemsptead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BAM MONK BRIDGE LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05576729

LTD Company

Age

20 Years

Incorporated 28 September 2005

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

HBG MONK BRIDGE LIMITED
From: 2 November 2005To: 14 October 2008
TIM ASSOCIATES LIMITED
From: 28 September 2005To: 2 November 2005
Contact
Address

Breakspear Park Breakspear Way Hemel Hemsptead, HP2 4FL,

Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 15
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAVEY, Michelle Jane

Active
Spectrum Point, FarnboroughGU14 7LS
Secretary
Appointed 28 May 2024

MILLER, Euan James

Active
Breakspear Way, Hemel HemspteadHP2 4FL
Born September 1974
Director
Appointed 21 Sept 2022

WILKINSON, Jonathan David

Active
Breakspear Way, Hemel HemspteadHP2 4FL
Born December 1968
Director
Appointed 31 Mar 2025

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Secretary
Appointed 05 Oct 2005
Resigned 19 May 2006

MILLER, Euan James

Resigned
Buchanan Gate, GlasgowG33 6FB
Secretary
Appointed 30 Sept 2015
Resigned 28 May 2024

PETERS, Douglas

Resigned
St. Vincent Street, GlasgowG2 5QD
Secretary
Appointed 19 May 2006
Resigned 30 Sept 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 05 Oct 2005

BURKE, John Roderick

Resigned
St. Vincent Street, GlasgowG2 5QD
Born August 1953
Director
Appointed 05 Oct 2005
Resigned 30 Sept 2015

FINNIE, Simon Edward

Resigned
Breakspear Way, Hemel HemspteadHP2 4FL
Born April 1974
Director
Appointed 31 May 2022
Resigned 31 Mar 2025

PENNINGTON, Ian Neil

Resigned
East Lodge, OtleyLS21 2QF
Born June 1945
Director
Appointed 05 Oct 2005
Resigned 30 Nov 2007

PETERS, Douglas

Resigned
Buchanan Gate, GlasgowG33 6FB
Born August 1967
Director
Appointed 28 Oct 2005
Resigned 31 May 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Sept 2005
Resigned 05 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
PO BOX 20, Runnenburg 9, Ca Bunnik

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Breakspear Way, HertfordshireHP2 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Person Secretary Company With Change Date
14 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
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
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Legacy
3 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
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
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Memorandum Articles
14 November 2008
MEM/ARTSMEM/ARTS
Legacy
15 October 2008
363aAnnual Return
Certificate Change Of Name Company
9 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
18 July 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Incorporation Company
28 September 2005
NEWINCIncorporation