UKBizDB.co.uk

TEMPLE FIELDS 530 LIMITED

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

This company is commonly known as Temple Fields 530 Limited. The company was founded 59 years ago and was given the registration number 00831113. The firm's registered office is in HARLOW. You can find them at Yule Catto Building, Temple Fields, Harlow, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TEMPLE FIELDS 530 LIMITED
Company Number:00831113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director01 July 2022Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director28 February 2023Active
Stomps, Bacon End, Dunmow, CM6 1JW

Secretary10 March 1999Active
36 High Beeches, Gerrards Cross, SL9 7HX

Secretary-Active
1 Royal Garth, Beverley, HU17 8NL

Secretary15 April 1994Active
8 Slaithwaite Road, Scapegoat Hill, Huddersfield, HD7 3NY

Secretary10 March 1995Active
Hunsinglor 40 Oatlands Drive, Harrogate, HG2 8JR

Secretary01 November 1996Active
11 Oakdean, Fixby, Huddersfield, HD2 2FA

Director06 March 2000Active
Stomps, Bacon End, Dunmow, United Kingdom, CM6 1JW

Director21 December 2012Active
Flintstones Chilcote Lane, Little Chalfont, Amersham, HP7 9LR

Director-Active
Synthomer Plc, Temple Fields, Harlow, United Kingdom, CM20 2BH

Director30 March 2017Active
25 Ennismore Green, Luton, LU2 8UP

Director28 March 2007Active
15 Brooke Gardens, Bishops Stortford, CM23 5JF

Director26 February 2004Active
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD

Director-Active
Western Ford, New Mill, Huddersfield, HD7 7DW

Director01 January 1995Active
41 Pledwick Crescent, Sandal, Wakefield, WF2 6DG

Director01 March 1997Active
100 Rue De Champigny, Chenneviere Sur Marne, France, 94430

Director14 November 1996Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Director15 April 1994Active
The Orchard 66 Church Street, North Cave, Brough, HU15 2LW

Director12 April 1994Active
Bletchingdon Park, Bletchingdon, Oxford, OX5 3DW

Director15 April 1994Active
9 Rue Du Gue, 78690 Saint Remy L'Horne, Par Les Essarts Le Roi France, France, FOREIGN

Director01 October 1994Active
Conifers 11 Eastgate, Lund, Driffield, YO25 9TQ

Director02 May 1996Active
Rumples Croft, Lower Brockholes, Ogden, Halifax, HX2 8XQ

Director15 April 1994Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Director-Active
16 Deepwell Bank, Halfway, Sheffield, S19 5SN

Director03 September 1996Active
Hoyle Dean Farm, Coal Pit Lane, Rossendale, BB4 9SA

Director01 January 2004Active
37 Redwood Drive, Rawtenstall, Rossendale, BB4 6DR

Director01 October 1994Active
1 Royal Garth, Beverley, HU17 8NL

Director-Active
Little Tranby, Seven Corners Lane, Beverley, HU17 7AJ

Director01 June 1993Active
8 Slaithwaite Road, Scapegoat Hill, Huddersfield, HD7 3NY

Director15 April 1994Active
Little Firle, 23 Avenue Road, Bishops Stortford, CM23 5NT

Director26 February 2004Active
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF

Director28 March 2007Active

People with Significant Control

Temple Fields 514 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Temple Fields, Central Road, Harlow, United Kingdom, CM20 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-02-28Capital

Capital statement capital company with date currency figure.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-25Insolvency

Legacy.

Download
2022-01-25Capital

Legacy.

Download

Copyright © 2024. All rights reserved.