UKBizDB.co.uk

TEMPLAR'S COURT (W-S-M) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Grosvenor Road, Bristol, England, BS2 8XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU

Secretary23 July 2018Active
Flat 3, Templars Court, 91 Pennycress, Flat 3 Templars Court, 91 Pennycress, Weston Super Mare, United Kingdom, BS22 8PP

Director02 November 2023Active
Flat 3, Templars Court, 91 Pennycress, Pennycress, Weston-Super-Mare, England, BS22 8PP

Director02 November 2023Active
Flat 6, Templars Court 91 Pennycress, Locking Castle, Weston-Super-Mare, United Kingdom, BS22 8PP

Director16 February 2009Active
C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU

Director01 February 2017Active
C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU

Director23 July 2018Active
C/O Patrick James Property, Ceed, 97-107, Wilder Street, Bristol, England, BS2 8QU

Director01 February 2017Active
6 Springwood Drive, Henbury, Bristol, BS10 7PU

Secretary18 October 1995Active
Flat 7, 91 Pennycress, Weston Super Mare, BS22 8PP

Secretary20 August 2000Active
Advice & Legal Services, Banwell Post Office, Banwell, BS29 6DN

Secretary05 April 2006Active
42 Knightcott Gardens, Banwell, BS29 6HD

Secretary28 August 2000Active
42 Knightcott Gardens, Banwell, BS29 6HD

Secretary10 June 1999Active
42 Knightcott Gardens, Banwell, BS29 6HD

Secretary23 June 2000Active
7 Myrtleberry Mead, Weston Super Mare, BS22 9TR

Secretary24 November 1998Active
16, Grosvenor Road, Bristol, England, BS2 8XF

Secretary17 August 2017Active
3, Wakedean Gardens, Yatton, Bristol, United Kingdom, BS49 4BL

Secretary01 February 2012Active
Flat 10, 91 Pennycress, Weston Super Mare, BS22 8PP

Secretary27 November 1996Active
Hippisley Farm, Wick St Lawrence, Weston Super Mare, BS22 7YG

Secretary05 June 2002Active
Flat 12, 91 Pennycress, Weston Super Mare, BS22 8PP

Secretary17 August 1998Active
Flat 1 Templars Court, 91 Pennycress, Locking Castle, Weston-Super-Mare, BS22 8PP

Director29 August 2010Active
10 Templars Court 91 Pennycress, Weston Super Mare, BS22 8PP

Director01 August 2000Active
10 Templars Court 91 Pennycress, Weston Super Mare, BS22 8PP

Director10 June 1999Active
Flat 11, 91 Pennycress, Weston Super Mare, BS22 8PP

Director27 November 1996Active
6 Springwood Drive, Henbury, Bristol, BS10 7PU

Director18 October 1995Active
Flat 7, 91 Pennycress, Weston Super Mare, BS22 8PP

Director30 July 2000Active
Advice & Legal Services, Banwell Post Office, Banwell, BS29 6DN

Director03 April 2006Active
42 Knightcott Gardens, Banwell, BS29 6HD

Director28 August 2000Active
42 Knightcott Gardens, Banwell, BS29 6HD

Director07 July 1998Active
42 Knightcott Gardens, Banwell, BS29 6HD

Director16 June 2000Active
Flat 4, Templars Court, 91 Pennycress, Weston-Super-Mare, United Kingdom, BS22 8PP

Director02 June 2008Active
2, Lower Knowles Road, Clevedon, United Kingdom, BS21 7XT

Director20 January 2008Active
19 Iles Close, Hanham, Bristol, BS15 3BN

Director18 October 1995Active
3 Templars Court, 91 Pennycress, Weston Super Mare, BS22 8PP

Director27 November 1996Active
5 Templars Court 91 Pennycress, Weston Super Mare, BS22 8PP

Director17 August 1998Active
Flat 6 Templars Court, 91 Pennycress, Weston Super Mare, BS22 8PP

Director27 November 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Address

Change registered office address company with date old address new address.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download
2018-07-23Officers

Appoint person secretary company with name date.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Appoint person secretary company with name date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.