UKBizDB.co.uk

TEMPLECHAIN LIMITED

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

This company is commonly known as Templechain Limited. The company was founded 23 years ago and was given the registration number 04164521. The firm's registered office is in BIRMINGHAM. You can find them at 8th Floor, Newater House, 11 Newhall Street, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TEMPLECHAIN LIMITED
Company Number:04164521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8th Floor, Newater House, 11 Newhall Street, Birmingham, United Kingdom, B3 3NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor, House, St. Pauls Square, Birmingham, England, B3 1RB

Director01 February 2008Active
1, Wynards Close, East Budleigh, Budleigh Salterton, England, EX9 7ET

Secretary01 February 2008Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Secretary12 April 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 February 2001Active
Sneads Green House, Sneads Green, Droitwich, WR9 0PZ

Director12 April 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 February 2001Active

People with Significant Control

Aequus Land Limited
Notified on:14 August 2018
Status:Active
Country of residence:England
Address:Grosvenor, House, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Swanglen Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor,, Newater House, Birmingham, United Kingdom, B3 3NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Andrew Megginson Corner
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:8th Floor,, Newater House, Birmingham, United Kingdom, B3 3NY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Address

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

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-30Persons with significant control

Change to a person with significant control.

Download
2018-03-30Address

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

Download

Copyright © 2024. All rights reserved.