TEMPLEFIELDS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | TEMPLEFIELDS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02669896 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Mark Allan Piggott as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Allan Piggott on May 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Lianne Almond on May 23, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 10, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2017 with updates | 4 pages | CS01 | ||
Appointment of Pms Managing Estates Limited as a secretary on Sep 29, 2017 | 2 pages | AP04 | ||
Termination of appointment of Pms Leasehold Management Limited as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PMS MANAGING ESTATES LIMITED | Secretary | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom |
| 208215160001 | ||||||||||
| ALMOND, Lianne | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | England | British | 97636510004 | |||||||||
| CAREY, Sarah-Jane | Secretary | 21 Fulcher Avenue Chelmer Village CM2 6QN Chelmsford Essex | British | 49712530001 | ||||||||||
| FRANKLIN, Sheila Margaret | Secretary | 85 Avenue Road CM4 9HB Ingatestone Essex | British | 5831460001 | ||||||||||
| MONK, Sara Kathleen Elizabeth | Secretary | 9 St Johns Street SG18 0BT Biggleswade Bedfordshire | British | 40937130001 | ||||||||||
| O'NEILL, Derek Patrick | Secretary | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | British | 87909140001 | ||||||||||
| STAPLES, Michael Andrew | Secretary | 78 Mill Lane Cressing CM7 8HR Braintree Essex | British | 45497180001 | ||||||||||
| SUTTON, Terence Richard | Secretary | 287 Mersea Road CO2 8PP Colchester Essex | British | 36460890001 | ||||||||||
| PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex |
| 125355090001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDREWS, Jeffrey David | Director | 35 Fulcher Avenue CM2 6QN Chelmsford Essex | British | 75652490001 | ||||||||||
| BALL, Geoffrey William | Director | 36 Oaklands Leavenheath CO6 4UH Colchester Suffolk | British | 22892750001 | ||||||||||
| BLOOMFIELD, Neil | Director | MK45 3QU Haynes West End Scotsdale Bedfordshire | England | British | 129914150001 | |||||||||
| BYATT, Matthew Timothy | Director | 31 Grange Hill Coggeshall CO6 1RE Colchester Essex | British | 33885660001 | ||||||||||
| CAMPBELL, David Myles | Director | 41 Sheering Mill Lane CM21 9LW Sawbridgeworth Hertfordshire | British | 71086660001 | ||||||||||
| CAREY, Sarah-Jane | Director | 21 Fulcher Avenue Chelmer Village CM2 6QN Chelmsford Essex | British | 49712530001 | ||||||||||
| FINCH, Amanda | Director | 23 Fulcher Avenue CM2 6QN Chelmsford Essex | British | 49712680001 | ||||||||||
| FULCHER, Peter John | Director | Quarry House Whittlebury Road Silverstone NN12 8UN Towcester Northamptonshire | British | 45631280001 | ||||||||||
| FULLER, Caroline Jane | Director | 4 Bakers Mews CM4 0BX Ingatestone Essex | British | 1897110001 | ||||||||||
| PICKTON, Christopher Andrew | Director | 33 Fulcher Avenue Springfield CM2 6QN Chelmsford Essex | British | 49712330001 | ||||||||||
| PIGGOTT, Mark Allan | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | 165449700001 | |||||||||
| ROUGHAN, Deborah Ann | Director | 49 Cozens Road SG12 7HN Ware Herts | British | 5831470003 | ||||||||||
| STAPLES, Michael Andrew | Director | 78 Mill Lane Cressing CM7 8HR Braintree Essex | England | British | 45497180001 | |||||||||
| THOMAS, Alan John | Director | 44 Old Ferry Road CO7 9SW Wivenhoe Essex | United Kingdom | British | 102401990001 | |||||||||
| VARLEY, Sarah Louise | Director | 27 Fulcher Avenue CM2 6QN Chelmsford Essex | British | 49712620001 | ||||||||||
| WARD, Cara Elizabeth | Director | 37 Fulcher Avenue CM2 6QN Chelmsford Essex | British | 90953520001 |
What are the latest statements on persons with significant control for TEMPLEFIELDS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | The 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