UKBizDB.co.uk

TEMPLE MILL RESIDENTS LIMITED

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

This company is commonly known as Temple Mill Residents Limited. The company was founded 25 years ago and was given the registration number 03700894. The firm's registered office is in MIDDLESEX. You can find them at 73 The Green, West Drayton, Middlesex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TEMPLE MILL RESIDENTS LIMITED
Company Number:03700894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73 The Green, West Drayton, Middlesex, UB7 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fl 2 Avenue House, 73 The Green, West Drayton, UB7 7PW

Director01 February 1999Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary25 January 1999Active
Fl 2 Avenue House, 73 The Green, West Drayton, UB7 7PW

Secretary01 February 1999Active
1 Avenue House, 73 The Green, West Drayton, UB7 7PW

Director26 January 2006Active
Flat 1 Avenue House, 73 The Green, West Drayton, England, UB7 7PW

Director01 January 2020Active
1 Avenue House, 73 The Green, West Drayton, UB7 7PW

Director26 January 2007Active
1 Avenue House, 73 The Green, West Drayton, UB7 7PW

Director26 January 2006Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director25 January 1999Active

People with Significant Control

Mr Adam Peter Gray
Notified on:01 January 2020
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:Flat 1 Avenue House, 73 The Green, West Drayton, England, UB7 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Briony Jane Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Flat 5, 17 Abbotsleigh Close, Sutton, England, SM2 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jan Madany
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Flat 2, Avenue House, 73 The Green, West Drayton, England, UB7 7PW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-02-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.