UKBizDB.co.uk

TEMPLETON LPA LIMITED

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

This company is commonly known as Templeton Lpa Limited. The company was founded 16 years ago and was given the registration number 06507759. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TEMPLETON LPA LIMITED
Company Number:06507759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary08 February 2010Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 April 2019Active
Lahnstein House, Gold Street, Kettering, United Kingdom, NN16 8AP

Director01 April 2023Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director01 April 2019Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 July 2020Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director13 March 2024Active
24 Archer Road, Penarth, CF64 3HW

Secretary06 October 2008Active
24 Archer Road, Penarth, CF64 3HW

Secretary18 February 2008Active
Alder House, 5 Cedar Court, Hazell Drive, Newport, NP10 8FY

Corporate Secretary24 September 2008Active
Newcastle House,, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director07 May 2014Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director01 April 2023Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director01 September 2021Active
Newcastle House,, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director08 February 2010Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director28 February 2017Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB

Director06 October 2008Active
24 Archer Road, Penarth, CF64 3HW

Director18 February 2008Active
Newcastle House,, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director01 January 2016Active
St. Trinity House, 3-4 Kings Square, York, United Kingdom, YO1 8ZH

Director01 October 2010Active
Newcastle House,, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director08 February 2010Active
Newcastle House,, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director23 December 2014Active
Rose Cottage, Draethen Row, Draethen, Lower Machen, NP10 8GD

Director18 February 2008Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director22 October 2018Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 September 2017Active
75, Whinmoor Crescent, Wellington Hill, Leeds, LS14 1EQ

Director03 March 2009Active
Newcastle House,, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director01 July 2014Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 September 2017Active
Newcastle House,, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director30 April 2014Active
Newcastle House,, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director02 January 2014Active
83 Pentwyn, Radyr, Cardiff, CF15 8RE

Director06 October 2008Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB

Corporate Director06 October 2008Active

People with Significant Control

First Complete Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2024. All rights reserved.