This company is commonly known as Templar's Court (w-s-m) Management Limited. The company was founded 28 years ago and was given the registration number 03115586. The firm's registered office is in BRISTOL. You can find them at 19 Grosvenor Road, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | TEMPLAR'S COURT (W-S-M) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03115586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Grosvenor Road, Bristol, England, BS2 8XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU | Secretary | 23 July 2018 | Active |
Flat 3, Templars Court, 91 Pennycress, Flat 3 Templars Court, 91 Pennycress, Weston Super Mare, United Kingdom, BS22 8PP | Director | 02 November 2023 | Active |
Flat 3, Templars Court, 91 Pennycress, Pennycress, Weston-Super-Mare, England, BS22 8PP | Director | 02 November 2023 | Active |
Flat 6, Templars Court 91 Pennycress, Locking Castle, Weston-Super-Mare, United Kingdom, BS22 8PP | Director | 16 February 2009 | Active |
C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU | Director | 01 February 2017 | Active |
C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU | Director | 23 July 2018 | Active |
C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU | Director | 01 February 2017 | Active |
6 Springwood Drive, Henbury, Bristol, BS10 7PU | Secretary | 18 October 1995 | Active |
Flat 7, 91 Pennycress, Weston Super Mare, BS22 8PP | Secretary | 20 August 2000 | Active |
Advice & Legal Services, Banwell Post Office, Banwell, BS29 6DN | Secretary | 05 April 2006 | Active |
42 Knightcott Gardens, Banwell, BS29 6HD | Secretary | 28 August 2000 | Active |
42 Knightcott Gardens, Banwell, BS29 6HD | Secretary | 10 June 1999 | Active |
42 Knightcott Gardens, Banwell, BS29 6HD | Secretary | 23 June 2000 | Active |
7 Myrtleberry Mead, Weston Super Mare, BS22 9TR | Secretary | 24 November 1998 | Active |
16, Grosvenor Road, Bristol, England, BS2 8XF | Secretary | 17 August 2017 | Active |
3, Wakedean Gardens, Yatton, Bristol, United Kingdom, BS49 4BL | Secretary | 01 February 2012 | Active |
Flat 10, 91 Pennycress, Weston Super Mare, BS22 8PP | Secretary | 27 November 1996 | Active |
Hippisley Farm, Wick St Lawrence, Weston Super Mare, BS22 7YG | Secretary | 05 June 2002 | Active |
Flat 12, 91 Pennycress, Weston Super Mare, BS22 8PP | Secretary | 17 August 1998 | Active |
Flat 1 Templars Court, 91 Pennycress, Locking Castle, Weston-Super-Mare, BS22 8PP | Director | 29 August 2010 | Active |
10 Templars Court 91 Pennycress, Weston Super Mare, BS22 8PP | Director | 01 August 2000 | Active |
10 Templars Court 91 Pennycress, Weston Super Mare, BS22 8PP | Director | 10 June 1999 | Active |
Flat 11, 91 Pennycress, Weston Super Mare, BS22 8PP | Director | 27 November 1996 | Active |
6 Springwood Drive, Henbury, Bristol, BS10 7PU | Director | 18 October 1995 | Active |
Flat 7, 91 Pennycress, Weston Super Mare, BS22 8PP | Director | 30 July 2000 | Active |
Advice & Legal Services, Banwell Post Office, Banwell, BS29 6DN | Director | 03 April 2006 | Active |
42 Knightcott Gardens, Banwell, BS29 6HD | Director | 28 August 2000 | Active |
42 Knightcott Gardens, Banwell, BS29 6HD | Director | 07 July 1998 | Active |
42 Knightcott Gardens, Banwell, BS29 6HD | Director | 16 June 2000 | Active |
Flat 4, Templars Court, 91 Pennycress, Weston-Super-Mare, United Kingdom, BS22 8PP | Director | 02 June 2008 | Active |
2, Lower Knowles Road, Clevedon, United Kingdom, BS21 7XT | Director | 20 January 2008 | Active |
19 Iles Close, Hanham, Bristol, BS15 3BN | Director | 18 October 1995 | Active |
3 Templars Court, 91 Pennycress, Weston Super Mare, BS22 8PP | Director | 27 November 1996 | Active |
5 Templars Court 91 Pennycress, Weston Super Mare, BS22 8PP | Director | 17 August 1998 | Active |
Flat 6 Templars Court, 91 Pennycress, Weston Super Mare, BS22 8PP | Director | 27 November 1996 | Active |
Mrs Adisa Knowles | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU |
Nature of control | : |
|
Mr Peter Frank Head | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 3, Wakedean Gardens, Bristol, BS49 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Termination secretary company with name termination date. | Download |
2018-07-23 | Officers | Appoint person secretary company with name date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Appoint person secretary company with name date. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.