This company is commonly known as Temple Quay Management Limited. The company was founded 23 years ago and was given the registration number 04035406. The firm's registered office is in BIRMINGHAM. You can find them at C/o Gva Grimley, 3 Brindley Place, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TEMPLE QUAY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04035406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gva Grimley, 3 Brindley Place, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 26 August 2021 | Active |
10, Victoria Street, Bristol, United Kingdom, BS1 6BN | Director | 29 November 2021 | Active |
10, Victoria Street, Bristol, United Kingdom, BS1 6BN | Director | 31 October 2022 | Active |
22 Lichfield Avenue, Evesham, WR11 3EA | Secretary | 24 September 2003 | Active |
18 Florence Park, Bristol, BS6 7LP | Secretary | 06 November 2000 | Active |
C/O Gva Grimley, 3 Brindley Place, Birmingham, B1 2JB | Secretary | 30 August 2007 | Active |
9 Mariners Drive, Backwell, Bristol, BS48 3HT | Secretary | 18 July 2000 | Active |
Coppins, Lydford, Okehampton, EX20 4AU | Director | 06 November 2000 | Active |
6 Emmaus Way, Chigwell, IG7 5BY | Director | 03 May 2005 | Active |
12, Stirtingale Avenue, Bath, BA2 2NQ | Director | 29 January 2009 | Active |
52 Thornsbeach Road, Catford, London, SE6 1EA | Director | 07 November 2006 | Active |
Broad Quay House, Broad Quay, Bristol, United Kingdom, BS1 4DJ | Director | 29 November 2021 | Active |
Broad Quay House, Broad Quay, Bristol, United Kingdom, BS1 4DJ | Director | 26 July 2011 | Active |
5 Charterhouse Close, Draycott Park, Cheddar, BS27 3XT | Director | 03 May 2005 | Active |
Broad Quay House, Broad Quay, Bristol, United Kingdom, BS1 4DJ | Director | 31 May 2017 | Active |
63 Wray Common Road, Reigate, Surrey, RH2 0NB | Director | 08 May 2007 | Active |
C/O Gva Grimley, 3 Brindley Place, Birmingham, B1 2JB | Director | 09 February 2012 | Active |
13 Hurle Crescent, Bristol, BS8 2SX | Director | 18 July 2000 | Active |
346 The Chase, Benfleet, SS7 3DN | Director | 09 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-08-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-10-19 | Officers | Change person secretary company with change date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.