UKBizDB.co.uk

A J TEMPLEMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A J Templeman Limited. The company was founded 24 years ago and was given the registration number 03833237. The firm's registered office is in NUNEATON. You can find them at 8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:A J TEMPLEMAN LIMITED
Company Number:03833237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ

Secretary01 September 1999Active
8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ

Director28 November 2002Active
8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ

Director05 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 August 1999Active
10 Sammons Way, Banners Brook, Coventry, CV4 9TD

Director01 September 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 August 1999Active

People with Significant Control

Mrs Katharine Mary Russell
Notified on:25 November 2021
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Peter Russell
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Accounts

Change account reference date company previous extended.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Change person secretary company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Change account reference date company previous shortened.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.