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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northwing, Greenhill House, Bramfield, Hertford, United Kingdom, SG14 2QR | Secretary | 26 February 2005 | Active |
Watermill Cottage, Bodle St., Hailsham, BN27 4RH | Director | 26 February 2005 | Active |
Northwing, Greenhill House, Bramfield, Hertford, United Kingdom, SG14 2QR | Director | 26 February 2005 | Active |
Apartment 701, 3 Wood Crescent, London, England, W12 7GN | Director | 26 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-10 | Gazette | Gazette filings brought up to date. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Gazette | Gazette notice compulsory. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Change of constitution | Notice removal restriction on company articles. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Officers | Change person director company with change date. | Download |
2016-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.