TEMPLE COURT FREEHOLD LIMITED
Overview
Company Name | TEMPLE COURT FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05653842 |
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 TEMPLE COURT FREEHOLD LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TEMPLE COURT FREEHOLD LIMITED located?
Registered Office Address | Unit 8, First Floor The Edge Business Centre Humber Road NW2 6EW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TEMPLE COURT FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TEMPLE COURT FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for TEMPLE COURT FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on Jan 28, 2025 | 1 pages | AD01 | ||
Director's details changed for Miss Corinna Nies on Jan 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Bovet Basson on Jan 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Elizabeth Jean Robinson on Jan 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Juckes on Jan 28, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Secretary's details changed for Kmp Solutions Ltd on Mar 10, 2021 | 1 pages | CH04 | ||
Registered office address changed from Unit 8 the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on Mar 10, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on Mar 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Appointment of Mr David Juckes as a director on Aug 04, 2020 | 2 pages | AP01 | ||
Appointment of Miss Corinna Nies as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Laura Elizabeth Kimmel as a director on Mar 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Who are the officers of TEMPLE COURT FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K M P SOLUTIONS | Secretary | The Edge Business Centre Humber Road NW2 6EW London Unit 8 England |
| 181352220011 | ||||||||||
BASSON, Nicholas Bovet | Director | The Edge Business Centre Humber Road NW2 6EW London Unit 8, First Floor England | United Kingdom | British | Marketing Manager | 219673070001 | ||||||||
JUCKES, David | Director | The Edge Business Centre Humber Road NW2 6EW London Unit 8, First Floor England | England | British | Barrister | 272940910001 | ||||||||
NIES, Corinna | Director | The Edge Business Centre Humber Road NW2 6EW London Unit 8, First Floor England | England | German | Student | 272940600001 | ||||||||
ROBINSON, Elizabeth Jean | Director | The Edge Business Centre Humber Road NW2 6EW London Unit 8, First Floor England | United Kingdom | British | Childrens Nurse | 182476920002 | ||||||||
THOMASSIN, Gregory | Director | 52 Rectory Square E1 3NU London Flat 9 Temple Court England | United Kingdom | French | Banker | 219705230001 | ||||||||
AHMAD, Zia | Secretary | Wick Lane E3 2JJ London Unit 4 09 Riverside 417 | 199179640002 | |||||||||||
EISEN, Susan Elizabeth Jane | Secretary | 15 Temple Court 52 Rectory Square E1 NNU London | British | Company Director | 113219150002 | |||||||||
VOHRA, Sachdev | Secretary | 9 Temple Court 52 Rectory Square E1 3NU London | British | Banker | 126729020001 | |||||||||
BRUTON KIFF LIMITED | Secretary | 49-51 Windmill Hill EN2 7AE Enfield Middlesex | 101376010001 | |||||||||||
ENCORE ESTATE MANAGEMENT LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 United Kingdom |
| 149704010001 | ||||||||||
COHEN, Martin | Director | Wick Lane E3 2JJ London Unit 4.09 Riverside 417 | England | British | Retired | 198521880002 | ||||||||
DOE, Sarah Kim | Director | 11 Temple Court Rectory Square E1 3NU London Greater London | British | Accountant | 113343550001 | |||||||||
EISEN, Susan Elizabeth Jane | Director | 15 Temple Court 52 Rectory Square E1 NNU London | British | Company Director | 113219150002 | |||||||||
FOLWELL, Nicholas | Director | 20 School Crescent Keddington CB9 7NF Haverhill Suffolk | United Kingdom | British | It Consultant | 124388240001 | ||||||||
HARRIS, Peter James | Director | Lees Court Sheldwich Lees ME13 0NQ Faversham 1 The Mansion Kent Uk | United Kingdom | British | None | 8212790001 | ||||||||
HARRIS, Peter James | Director | Lees Court Sheldwich Lees ME13 0NQ Faversham 1 The Mansion Kent Uk | United Kingdom | British | Retired | 8212790001 | ||||||||
HARRIS, Peter James | Director | 1 The Mansion Lees Court ME13 0NQ Sheldwich Lees Kent | United Kingdom | British | Company Director | 8212790001 | ||||||||
KIMMEL, Laura Elizabeth | Director | Rectory Square E1 3NU London 15 Temple Court 52 | United Kingdom | American | Banker | 136761990001 | ||||||||
LEE, Simon Francis Kaines | Director | 2 Temple Court 52 Rectory Square E1 3NU London | United Kingdom | British | Student | 109500520001 | ||||||||
VOHRA, Sachdev | Director | 9 Temple Court 52 Rectory Square E1 3NU London | United Kingdom | British | Banker | 126729020001 |
What are the latest statements on persons with significant control for TEMPLE COURT FREEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 14, 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