This company is commonly known as Templeview Developments Limited. The company was founded 28 years ago and was given the registration number 03133161. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TEMPLEVIEW DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03133161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 22 April 2003 | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 01 December 1995 | Active |
Kitchen End House Kitchen End, Silsoe, Bedford, MK45 4QT | Secretary | 01 December 1995 | Active |
Prospero House, 46 - 48 Rothesay Road, Luton, England, LU1 1QZ | Secretary | 20 January 2012 | Active |
24 Guildford Street, Luton, LU1 2NR | Secretary | 19 July 1999 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 01 December 1995 | Active |
24, Guildford Street, Luton, United Kingdom, LU1 2NR | Corporate Secretary | 01 April 2006 | Active |
82 Great Eastern Street, London, EC2 | Nominee Director | 01 December 1995 | Active |
Mrs Linda Carmel Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
Nature of control | : |
|
Mr Stephen Anthony Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.