CompanyTrack
B

BAM TCP ATLANTIC SQUARE LIMITED

Active Hemel Hempstead

Development of building projects

0 employees
Development of building projects
B

BAM TCP ATLANTIC SQUARE LIMITED

Development of building projects

Founded 3 Dec 2001 Active Hemel Hempstead, United Kingdom 0 employees
Development of building projects
Accounts Submitted 1 Sept 2025
Confirmation Statement Submitted 12 Dec 2025
Net assets £5.21M £1.06M 2023 year on year
Total assets £36.53M £772.00K 2023 year on year
Total Liabilities £31.33M £1.83M 2023 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL United Kingdom

Credit Report

Discover BAM TCP ATLANTIC SQUARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£1.95M

Decreased by £135.00k (-6%)

Net Assets

£5.21M

Decreased by £1.06M (-17%)

Total Liabilities

£31.33M

Increased by £1.83M (+6%)

Turnover

N/A

Employees

N/A

Debt Ratio

86%

Increased by 4 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 20 resigned
Status
Caroline Elizabeth MadelinDirectorBritishEngland4726 Aug 2016Active
Dudley Spencer GeeDirectorBritishScotland727 Jan 2015Active
Euan James MillerDirectorBritishUnited Kingdom516 Dec 2017Active
Jonathan David WilkinsonDirectorBritishUnited Kingdom571 Apr 2025Active
Michelle Jane DaveySecretaryUnknownUnknown15 Aug 2024Active
Richard BennisonDirectorBritishEngland677 Mar 2019Active

Shareholders

Shareholders (2)

Tcp Developments Limited
50.0%
1,176,00130 Nov 2018
Bam Properties Limited
50.0%
1,176,00130 Nov 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Tcp Developments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bam Properties Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Colin Clark

Ceased 4 May 2021

Ceased

Royal Bam Group Nv

Ceased 1 Feb 2018

Ceased

Group Structure

Group Structure

BAM PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TCP DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BAM CONSTRUCT & VENTURES UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR CLARK LIMITED united kingdom
BAM GROUP (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KONINKLIJKE BAM GROEP N.V. netherlands
BAM TCP ATLANTIC SQUARE LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-22 with no updatesView(3 pages)
1 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
12 Aug 2025OfficersTermination of Mark Broderick as director on 2025-07-31View(1 page)
7 Jul 2025Persons With Significant ControlTcp Developments Limited notified as a person with significant controlView(2 pages)
7 Jul 2025Persons With Significant ControlCessation of Royal Bam Group Nv as a person with significant control on 2018-02-01View(1 page)
12 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-22 with no updates

1 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

12 Aug 2025 Officers

Termination of Mark Broderick as director on 2025-07-31

7 Jul 2025 Persons With Significant Control

Tcp Developments Limited notified as a person with significant control

7 Jul 2025 Persons With Significant Control

Cessation of Royal Bam Group Nv as a person with significant control on 2018-02-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-22 with no updates

2 months ago on 12 Dec 2025

Annual accounts made up to 2024-12-31

5 months ago on 1 Sept 2025

Termination of Mark Broderick as director on 2025-07-31

6 months ago on 12 Aug 2025

Tcp Developments Limited notified as a person with significant control

7 months ago on 7 Jul 2025

Cessation of Royal Bam Group Nv as a person with significant control on 2018-02-01

7 months ago on 7 Jul 2025