This company is commonly known as Templefields Management Company Limited. The company was founded 32 years ago and was given the registration number 02669896. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | TEMPLEFIELDS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02669896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Corporate Secretary | 29 September 2017 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 11 April 2005 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 23 November 2011 | Active |
21 Fulcher Avenue, Chelmer Village, Chelmsford, CM2 6QN | Secretary | 23 September 1996 | Active |
85 Avenue Road, Ingatestone, CM4 9HB | Secretary | 06 December 1991 | Active |
9 St Johns Street, Biggleswade, SG18 0BT | Secretary | 01 November 1994 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Secretary | 26 January 1994 | Active |
78 Mill Lane, Cressing, Braintree, CM7 8HR | Secretary | 02 October 1995 | Active |
287 Mersea Road, Colchester, CO2 8PP | Secretary | 08 December 1997 | Active |
8 Kings Court, Newcomen Way, Colchester, CO4 9RA | Corporate Secretary | 02 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 December 1991 | Active |
35 Fulcher Avenue, Chelmsford, CM2 6QN | Director | 23 September 1996 | Active |
36 Oaklands, Leavenheath, Colchester, CO6 4UH | Director | 08 October 1993 | Active |
Scotsdale, Haynes West End, MK45 3QU | Director | 19 September 1995 | Active |
31 Grange Hill, Coggeshall, Colchester, CO6 1RE | Director | 06 December 1991 | Active |
41 Sheering Mill Lane, Sawbridgeworth, CM21 9LW | Director | 08 October 1993 | Active |
21 Fulcher Avenue, Chelmer Village, Chelmsford, CM2 6QN | Director | 23 September 1996 | Active |
23 Fulcher Avenue, Chelmsford, CM2 6QN | Director | 23 September 1996 | Active |
Quarry House, Whittlebury Road Silverstone, Towcester, NN12 8UN | Director | 26 January 1994 | Active |
4 Bakers Mews, Ingatestone, CM4 0BX | Director | 12 March 1993 | Active |
33 Fulcher Avenue, Springfield, Chelmsford, CM2 6QN | Director | 23 September 1996 | Active |
49 Cozens Road, Ware, SG12 7HN | Director | 06 December 1991 | Active |
78 Mill Lane, Cressing, Braintree, CM7 8HR | Director | 02 October 1995 | Active |
44 Old Ferry Road, Wivenhoe, CO7 9SW | Director | 04 January 2005 | Active |
27 Fulcher Avenue, Chelmsford, CM2 6QN | Director | 23 September 1996 | Active |
37 Fulcher Avenue, Chelmsford, CM2 6QN | Director | 09 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-02 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.