This company is commonly known as Templars Gate Management Company Limited. The company was founded 12 years ago and was given the registration number 07798677. The firm's registered office is in HALIFAX. You can find them at 2 Templars Gate, , Halifax, . This company's SIC code is 98000 - Residents property management.
Name | : | TEMPLARS GATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07798677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2011 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Templars Gate, Halifax, England, HX2 0BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Templars Gate, Halifax, England, HX2 0BP | Secretary | 05 August 2020 | Active |
1, Templars Gate, Halifax, England, HX2 0BP | Director | 01 June 2021 | Active |
3, Templars Gate, Halifax, England, HX2 0BP | Director | 12 August 2020 | Active |
5 Templars Gate, Templars Gate, Halifax, England, HX2 0BP | Director | 01 December 2014 | Active |
3, Templars Gate, Halifax, England, HX2 0BP | Director | 02 November 2018 | Active |
3, Templars Gate, Halifax, England, HX2 0BP | Director | 12 June 2013 | Active |
3, Templars Gate, Halifax, United Kingdom, HX2 0BP | Secretary | 12 June 2013 | Active |
5, The Vales, Oxenhope, Keighley, United Kingdom, BD22 9LW | Director | 12 June 2013 | Active |
3, Templars Gate, Halifax, United Kingdom, HX2 0BP | Director | 12 June 2013 | Active |
Lawns House, Lawns Lane, Farnley, Leeds, England, LS12 5ET | Director | 05 October 2011 | Active |
3, Templars Gate, Halifax, HX2 0BP | Director | 12 June 2013 | Active |
2, Templars Gate, Halifax, England, HX2 0BP | Director | 29 July 2013 | Active |
Lawns House, Lawns Lane, Farnley, Leeds, England, LS12 5ET | Director | 05 October 2011 | Active |
Mrs Caroline Louise Hoyle | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Templars Gate, Halifax, England, HX2 0BP |
Nature of control | : |
|
Mr Nicki Edward Powell | ||
Notified on | : | 09 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Templars Gate, Halifax, England, HX2 0BP |
Nature of control | : |
|
Mr William Stuart Coss | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | 3, Templars Gate, Halifax, HX2 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-08 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Officers | Appoint person secretary company with name date. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.