TEMPLE QUAY MANAGEMENT LIMITED

TEMPLE QUAY MANAGEMENT LIMITED

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

    Company NameTEMPLE QUAY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04035406
    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 TEMPLE QUAY MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is TEMPLE QUAY MANAGEMENT LIMITED located?

    Registered Office Address
    10 Victoria Street
    BS1 6BN Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPLE QUAY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TEMPLE QUAY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for TEMPLE QUAY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Second filing of Confirmation Statement dated Jul 11, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 11, 2018

    4 pagesRP04CS01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jul 11, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 11, 2021

    3 pagesRP04CS01

    Registered office address changed from Broad Quay House Broad Quay Bristol BS1 4DJ United Kingdom to 10 Victoria Street Bristol BS1 6BN on Feb 26, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Appointment of Mr Ian Knight as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Michael Henry John Joyce as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 11, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 23, 2024Clarification A SECOND FILED CS01 (STATEMENT OF CAPITAL AND SHAREHOLDER INFORMATION) WAS REGISTERED ON 16/07/2024

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/11/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Appointment of Mrs Sarah Elizabeth Hoptroff as a director on Nov 29, 2021

    2 pagesAP01

    Appointment of Michael Henry John Joyce as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Jonathan David Mellings as a director on Nov 29, 2021

    1 pagesTM01

    Termination of appointment of Catherine Jane Turner as a director on Nov 29, 2021

    1 pagesTM01

    Director's details changed for Mr Jonathan David Mellings on Aug 26, 2021

    2 pagesCH01

    Second filing of Confirmation Statement dated Jul 11, 2020

    3 pagesRP04CS01

    Confirmation statement made on Jul 11, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 23, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 23/07/2024.

    Registered office address changed from C/O Gva Grimley 3 Brindley Place Birmingham B1 2JB to Broad Quay House Broad Quay Bristol BS1 4DJ on Aug 26, 2021

    1 pagesAD01

    Director's details changed for Mrs Catherine Jane Turner on Aug 26, 2021

    2 pagesCH01

    Who are the officers of TEMPLE QUAY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03834235
    107218000001
    HOPTROFF, Sarah Elizabeth
    Victoria Street
    BS1 6BN Bristol
    10
    United Kingdom
    Director
    Victoria Street
    BS1 6BN Bristol
    10
    United Kingdom
    United KingdomBritishCertified Accountant164559970001
    KNIGHT, Ian
    Victoria Street
    BS1 6BN Bristol
    10
    United Kingdom
    Director
    Victoria Street
    BS1 6BN Bristol
    10
    United Kingdom
    United KingdomBritishChartered Surveyor300383480001
    DANIELS, David Charles
    22 Lichfield Avenue
    WR11 3EA Evesham
    Worcestershire
    Secretary
    22 Lichfield Avenue
    WR11 3EA Evesham
    Worcestershire
    British65365920002
    DARBY, Sarah Jane
    18 Florence Park
    BS6 7LP Bristol
    Secretary
    18 Florence Park
    BS6 7LP Bristol
    BritishAccountant74838980001
    PADBURY, Ian Stuart
    C/O Gva Grimley
    3 Brindley Place
    B1 2JB Birmingham
    Secretary
    C/O Gva Grimley
    3 Brindley Place
    B1 2JB Birmingham
    BritishCompany Secretary121658780001
    TOWNSEND, John
    9 Mariners Drive
    Backwell
    BS48 3HT Bristol
    Secretary
    9 Mariners Drive
    Backwell
    BS48 3HT Bristol
    British57873610002
    CALVERT, Paul Stephen
    Coppins
    Lydford
    EX20 4AU Okehampton
    Devon
    Director
    Coppins
    Lydford
    EX20 4AU Okehampton
    Devon
    BritishAsset Manager74838960001
    GARNER, Peter David
    6 Emmaus Way
    IG7 5BY Chigwell
    Essex
    Director
    6 Emmaus Way
    IG7 5BY Chigwell
    Essex
    BritishChartered Surveyor97606150001
    HOLLOWAY, Peter John
    Stirtingale Avenue
    BA2 2NQ Bath
    12
    Avon
    Director
    Stirtingale Avenue
    BA2 2NQ Bath
    12
    Avon
    EnglandBritishManager136349270001
    JENKINS, Luccine Jean
    52 Thornsbeach Road
    Catford
    SE6 1EA London
    Director
    52 Thornsbeach Road
    Catford
    SE6 1EA London
    BritishProperty Manager121576600001
    JOYCE, Michael Henry John
    Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    United Kingdom
    Director
    Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    United Kingdom
    WalesBritishCivil Servant99986810002
    MELLINGS, Jonathan David
    Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    United Kingdom
    Director
    Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    United Kingdom
    EnglandBritishSurveyor159045940001
    PEVERALL, John Reginald
    5 Charterhouse Close
    Draycott Park
    BS27 3XT Cheddar
    Somerset
    Director
    5 Charterhouse Close
    Draycott Park
    BS27 3XT Cheddar
    Somerset
    United KingdomBritishService Delivery Manager105751890001
    TURNER, Catherine Jane
    Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    United Kingdom
    Director
    Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    United Kingdom
    EnglandBritishDirector235917020001
    WALLACE, Peter
    63 Wray Common Road
    Reigate
    RH2 0NB Surrey
    Director
    63 Wray Common Road
    Reigate
    RH2 0NB Surrey
    United KingdomBritishChartered Surveyor124041440001
    WARBURTON, David Andrew
    C/O Gva Grimley
    3 Brindley Place
    B1 2JB Birmingham
    Director
    C/O Gva Grimley
    3 Brindley Place
    B1 2JB Birmingham
    United KingdomBritishChartered Town Planner131755290001
    WHITFIELD, Stuart James Matthew
    13 Hurle Crescent
    BS8 2SX Bristol
    Avon
    Director
    13 Hurle Crescent
    BS8 2SX Bristol
    Avon
    BritishSolicitor70956240001
    WILLIAMS, Guy Rodney
    346 The Chase
    SS7 3DN Benfleet
    Essex
    Director
    346 The Chase
    SS7 3DN Benfleet
    Essex
    EnglandBritishChartered Surveyor100570560001

    What are the latest statements on persons with significant control for TEMPLE QUAY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 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