TEMPLEFIELDS MANAGEMENT COMPANY LIMITED

TEMPLEFIELDS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTEMPLEFIELDS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02669896
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is TEMPLEFIELDS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 10, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Mark Allan Piggott as a director on Sep 03, 2024

    1 pagesTM01

    Director's details changed for Mr Mark Allan Piggott on May 23, 2024

    2 pagesCH01

    Director's details changed for Mrs Lianne Almond on May 23, 2024

    2 pagesCH01

    Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on May 23, 2024

    1 pagesAD01

    Confirmation statement made on Dec 10, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 10, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 10, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 10, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 10, 2017 with updates

    4 pagesCS01

    Appointment of Pms Managing Estates Limited as a secretary on Sep 29, 2017

    2 pagesAP04

    Termination of appointment of Pms Leasehold Management Limited as a secretary on Sep 29, 2017

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PMS MANAGING ESTATES LIMITED
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Secretary
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10014926
    208215160001
    ALMOND, Lianne
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Director
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    EnglandBritish97636510004
    CAREY, Sarah-Jane
    21 Fulcher Avenue
    Chelmer Village
    CM2 6QN Chelmsford
    Essex
    Secretary
    21 Fulcher Avenue
    Chelmer Village
    CM2 6QN Chelmsford
    Essex
    British49712530001
    FRANKLIN, Sheila Margaret
    85 Avenue Road
    CM4 9HB Ingatestone
    Essex
    Secretary
    85 Avenue Road
    CM4 9HB Ingatestone
    Essex
    British5831460001
    MONK, Sara Kathleen Elizabeth
    9 St Johns Street
    SG18 0BT Biggleswade
    Bedfordshire
    Secretary
    9 St Johns Street
    SG18 0BT Biggleswade
    Bedfordshire
    British40937130001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Secretary
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    British87909140001
    STAPLES, Michael Andrew
    78 Mill Lane
    Cressing
    CM7 8HR Braintree
    Essex
    Secretary
    78 Mill Lane
    Cressing
    CM7 8HR Braintree
    Essex
    British45497180001
    SUTTON, Terence Richard
    287 Mersea Road
    CO2 8PP Colchester
    Essex
    Secretary
    287 Mersea Road
    CO2 8PP Colchester
    Essex
    British36460890001
    PMS LEASEHOLD MANAGEMENT LIMITED
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    Secretary
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    Identification TypeEuropean Economic Area
    Registration Number02146800
    125355090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Jeffrey David
    35 Fulcher Avenue
    CM2 6QN Chelmsford
    Essex
    Director
    35 Fulcher Avenue
    CM2 6QN Chelmsford
    Essex
    British75652490001
    BALL, Geoffrey William
    36 Oaklands
    Leavenheath
    CO6 4UH Colchester
    Suffolk
    Director
    36 Oaklands
    Leavenheath
    CO6 4UH Colchester
    Suffolk
    British22892750001
    BLOOMFIELD, Neil
    MK45 3QU Haynes West End
    Scotsdale
    Bedfordshire
    Director
    MK45 3QU Haynes West End
    Scotsdale
    Bedfordshire
    EnglandBritish129914150001
    BYATT, Matthew Timothy
    31 Grange Hill
    Coggeshall
    CO6 1RE Colchester
    Essex
    Director
    31 Grange Hill
    Coggeshall
    CO6 1RE Colchester
    Essex
    British33885660001
    CAMPBELL, David Myles
    41 Sheering Mill Lane
    CM21 9LW Sawbridgeworth
    Hertfordshire
    Director
    41 Sheering Mill Lane
    CM21 9LW Sawbridgeworth
    Hertfordshire
    British71086660001
    CAREY, Sarah-Jane
    21 Fulcher Avenue
    Chelmer Village
    CM2 6QN Chelmsford
    Essex
    Director
    21 Fulcher Avenue
    Chelmer Village
    CM2 6QN Chelmsford
    Essex
    British49712530001
    FINCH, Amanda
    23 Fulcher Avenue
    CM2 6QN Chelmsford
    Essex
    Director
    23 Fulcher Avenue
    CM2 6QN Chelmsford
    Essex
    British49712680001
    FULCHER, Peter John
    Quarry House
    Whittlebury Road Silverstone
    NN12 8UN Towcester
    Northamptonshire
    Director
    Quarry House
    Whittlebury Road Silverstone
    NN12 8UN Towcester
    Northamptonshire
    British45631280001
    FULLER, Caroline Jane
    4 Bakers Mews
    CM4 0BX Ingatestone
    Essex
    Director
    4 Bakers Mews
    CM4 0BX Ingatestone
    Essex
    British1897110001
    PICKTON, Christopher Andrew
    33 Fulcher Avenue
    Springfield
    CM2 6QN Chelmsford
    Essex
    Director
    33 Fulcher Avenue
    Springfield
    CM2 6QN Chelmsford
    Essex
    British49712330001
    PIGGOTT, Mark Allan
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Director
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    United KingdomBritish165449700001
    ROUGHAN, Deborah Ann
    49 Cozens Road
    SG12 7HN Ware
    Herts
    Director
    49 Cozens Road
    SG12 7HN Ware
    Herts
    British5831470003
    STAPLES, Michael Andrew
    78 Mill Lane
    Cressing
    CM7 8HR Braintree
    Essex
    Director
    78 Mill Lane
    Cressing
    CM7 8HR Braintree
    Essex
    EnglandBritish45497180001
    THOMAS, Alan John
    44 Old Ferry Road
    CO7 9SW Wivenhoe
    Essex
    Director
    44 Old Ferry Road
    CO7 9SW Wivenhoe
    Essex
    United KingdomBritish102401990001
    VARLEY, Sarah Louise
    27 Fulcher Avenue
    CM2 6QN Chelmsford
    Essex
    Director
    27 Fulcher Avenue
    CM2 6QN Chelmsford
    Essex
    British49712620001
    WARD, Cara Elizabeth
    37 Fulcher Avenue
    CM2 6QN Chelmsford
    Essex
    Director
    37 Fulcher Avenue
    CM2 6QN Chelmsford
    Essex
    British90953520001

    What are the latest statements on persons with significant control for TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0