Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAM MONK BRIDGE LIMITED
Company Information for

BAM MONK BRIDGE LIMITED

Breakspear Park, Breakspear Way, Hemel Hemsptead, HERTS, HP2 4FL,
Company Registration Number
05576729
Private Limited Company
Active

Company Overview

About Bam Monk Bridge Ltd
BAM MONK BRIDGE LIMITED was founded on 2005-09-28 and has its registered office in Hemel Hemsptead. The organisation's status is listed as "Active". Bam Monk Bridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BAM MONK BRIDGE LIMITED
 
Legal Registered Office
Breakspear Park
Breakspear Way
Hemel Hemsptead
HERTS
HP2 4FL
Other companies in HP2
 
Previous Names
HBG MONK BRIDGE LIMITED14/10/2008
TIM ASSOCIATES LIMITED02/11/2005
Filing Information
Company Number 05576729
Company ID Number 05576729
Date formed 2005-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-09-28
Return next due 2024-10-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB870974975  
Last Datalog update: 2024-05-08 07:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAM MONK BRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAM MONK BRIDGE LIMITED

Current Directors
Officer Role Date Appointed
EUAN JAMES MILLER
Company Secretary 2015-09-30
DOUGLAS PETERS
Director 2005-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS PETERS
Company Secretary 2006-05-19 2015-09-30
JOHN RODERICK BURKE
Director 2005-10-05 2015-09-30
IAN NEIL PENNINGTON
Director 2005-10-05 2007-11-30
MYRA STEVENSON CAMERON
Company Secretary 2005-10-05 2006-05-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-09-28 2005-10-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-09-28 2005-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS PETERS BAM TCP ATLANTIC SQUARE LIMITED Director 2017-12-06 CURRENT 2001-12-03 Active
DOUGLAS PETERS HBG HAYMARKET 3 LIMITED Director 2015-09-30 CURRENT 2005-09-14 Dissolved 2018-07-19
DOUGLAS PETERS BAM PROPERTIES LIMITED Director 2015-09-30 CURRENT 1996-11-19 Active
DOUGLAS PETERS BAM SOLIHULL LIMITED Director 2015-09-30 CURRENT 2007-10-04 Liquidation
DOUGLAS PETERS GLORY MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2009-05-13 Active
DOUGLAS PETERS DISCOVERY QUAY DEVELOPMENT LIMITED Director 2015-09-30 CURRENT 1988-09-15 Liquidation
DOUGLAS PETERS BAM CADOGAN LIMITED Director 2015-09-30 CURRENT 2006-06-23 Liquidation
DOUGLAS PETERS BAM SWINDON LIMITED Director 2015-09-30 CURRENT 2003-07-28 Liquidation
DOUGLAS PETERS BAM GLORY MILL LIMITED Director 2015-09-30 CURRENT 2006-06-27 Active
DOUGLAS PETERS BAM CHISWICK LIMITED Director 2015-09-30 CURRENT 2007-04-25 Liquidation
DOUGLAS PETERS BAM PRINCES STREET LIMITED Director 2015-09-30 CURRENT 2006-06-23 Dissolved 2018-07-19
DOUGLAS PETERS BAM QUEEN STREET LIMITED Director 2015-09-30 CURRENT 2010-12-03 Active
DOUGLAS PETERS BAM CONNISLOW (STODDART STREET) LIMITED Director 2014-12-01 CURRENT 2014-11-27 Liquidation
DOUGLAS PETERS BAM CONNISLOW (RENNY'S LANE) LIMITED Director 2013-07-29 CURRENT 2013-07-11 Liquidation
DOUGLAS PETERS BAM CONNISLOW (AINSLEY STREET) LIMITED Director 2012-12-31 CURRENT 2012-11-06 Liquidation
DOUGLAS PETERS BAM CONNISLOW LIMITED Director 2012-12-20 CURRENT 2012-09-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Termination of appointment of Euan James Miller on 2024-05-28
2024-05-29Appointment of Miss Michelle Jane Davey as company secretary on 2024-05-28
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-23CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-08CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-21AP01DIRECTOR APPOINTED MR EUAN JAMES MILLER
2022-07-05DIRECTOR APPOINTED MR SIMON EDWARD FINNIE
2022-07-05AP01DIRECTOR APPOINTED MR SIMON EDWARD FINNIE
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PETERS
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-03-09CH01Director's details changed for Mr Douglas Peters on 2020-03-09
2020-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR EUAN JAMES MILLER on 2020-03-09
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0128/09/15 ANNUAL RETURN FULL LIST
2015-11-12AP03Appointment of Mr Euan James Miller as company secretary on 2015-09-30
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK BURKE
2015-11-12TM02Termination of appointment of Douglas Peters on 2015-09-30
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-23AR0128/09/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-11AR0128/09/13 ANNUAL RETURN FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-04AR0128/09/12 ANNUAL RETURN FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0128/09/11 ANNUAL RETURN FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0128/09/10 ANNUAL RETURN FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 28/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 28/09/2010
2010-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS PETERS on 2010-09-28
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0128/09/09 FULL LIST
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-15363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-09CERTNMCOMPANY NAME CHANGED HBG MONK BRIDGE LIMITED CERTIFICATE ISSUED ON 14/10/08
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04288bDIRECTOR RESIGNED
2007-10-12363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-07-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02CERTNMCOMPANY NAME CHANGED TIM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/11/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BAM MONK BRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAM MONK BRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BAM MONK BRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAM MONK BRIDGE LIMITED
Trademarks
We have not found any records of BAM MONK BRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAM MONK BRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BAM MONK BRIDGE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BAM MONK BRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAM MONK BRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAM MONK BRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.