UKBizDB.co.uk

TEMPLEMORE DEVELOPMENTS LIMITED

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

This company is commonly known as Templemore Developments Limited. The company was founded 19 years ago and was given the registration number 05377175. The firm's registered office is in LONDON. You can find them at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TEMPLEMORE DEVELOPMENTS LIMITED
Company Number:05377175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2005
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, United Kingdom, NW7 2AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwing, Greenhill House, Bramfield, Hertford, United Kingdom, SG14 2QR

Secretary26 February 2005Active
Watermill Cottage, Bodle St., Hailsham, BN27 4RH

Director26 February 2005Active
Northwing, Greenhill House, Bramfield, Hertford, United Kingdom, SG14 2QR

Director26 February 2005Active
Apartment 701, 3 Wood Crescent, London, England, W12 7GN

Director26 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 February 2005Active

People with Significant Control

Mr Andrew Burke
Notified on:26 February 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Watermill Cottage, Bodle Street Green, Hailsham, United Kingdom, BN27 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stephen Sheehan
Notified on:26 February 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Northwing, Greenhill House, Bramfield, Hertford, United Kingdom, SG14 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mathew Sheehan
Notified on:26 February 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Apartment 701, 3 Wood Crescent, London, England, W12 7GN
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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Address

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

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-10Gazette

Gazette filings brought up to date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Change of constitution

Notice removal restriction on company articles.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Change person director company with change date.

Download
2016-02-12Mortgage

Mortgage satisfy charge full.

Download
2016-02-03Mortgage

Mortgage satisfy charge full.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.