UKBizDB.co.uk

TEMPLEROSE LIMITED

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

This company is commonly known as Templerose Limited. The company was founded 18 years ago and was given the registration number 05496432. The firm's registered office is in LONDON. You can find them at Fourth Floor, 20 Margaret Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TEMPLEROSE LIMITED
Company Number:05496432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Fourth Floor, 20 Margaret Street, London, W1W 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Newfoundland Way, Portishead, Bristol, England, BS20 7PT

Secretary31 December 2018Active
Office 3,, 56 Broadwick Street, London, England, W1F 7AJ

Director02 January 2019Active
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS

Secretary17 August 2011Active
39 Devonshire Road, Douglas, IM2 3QZ

Secretary15 March 2007Active
Corony Beg, Corony Hill, Maughold, IM7 1EZ

Secretary01 July 2005Active
2 Martin House, North End Road, London, United Kingdom, W14 9NL

Corporate Secretary29 September 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 July 2005Active
Second Floor, Atlantic House, Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AG

Director14 April 2016Active
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS

Director23 July 2014Active
Fourth Floor, Margaret Street, London, England, W1W 8RS

Director31 July 2012Active
Flat 5158,, Golden Sands No.5 PO BOX 500462, Mankhol, Dubai, United Arab Emirates,

Director01 July 2005Active
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS

Director15 October 2014Active
Flat 41,, Al Mamoraa Building, Ras Al Kaimah P O Box 75635, Dubai, 75635

Director23 July 2009Active
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae,

Director01 July 2005Active
180 186, Kings Cross Road, London, United Kingdom, WC1X 9DE

Director23 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 July 2005Active
2, Martin House, 179-181, North End Road, London, W14 9NL

Corporate Director23 July 2009Active

People with Significant Control

Mrs Susan Jane Brown
Notified on:20 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Isle Of Man, United Kingdom
Address:Second Floor, Atlantic House, Circular Road, Isle Of Man, Isle Of Man, United Kingdom, IM1 1AG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-08-05Address

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

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-29Dissolution

Dissolution application strike off company.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Address

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

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.