UKBizDB.co.uk

TEMPLEVIEW DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director22 April 2003Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director01 December 1995Active
Kitchen End House Kitchen End, Silsoe, Bedford, MK45 4QT

Secretary01 December 1995Active
Prospero House, 46 - 48 Rothesay Road, Luton, England, LU1 1QZ

Secretary20 January 2012Active
24 Guildford Street, Luton, LU1 2NR

Secretary19 July 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary01 December 1995Active
24, Guildford Street, Luton, United Kingdom, LU1 2NR

Corporate Secretary01 April 2006Active
82 Great Eastern Street, London, EC2

Nominee Director01 December 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-01-08Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.