TEMPLE COURT FREEHOLD LIMITED

TEMPLE COURT FREEHOLD LIMITED

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

    Company NameTEMPLE COURT FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05653842
    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 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 AddressNo

    What are the latest accounts for TEMPLE COURT FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TEMPLE COURT FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for TEMPLE COURT FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Director's details changed for Miss Corinna Nies on Jan 28, 2025

    2 pagesCH01

    Director's details changed for Mr Nicholas Bovet Basson on Jan 28, 2025

    2 pagesCH01

    Director's details changed for Elizabeth Jean Robinson on Jan 28, 2025

    2 pagesCH01

    Director's details changed for Mr David Juckes on Jan 28, 2025

    2 pagesCH01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Secretary's details changed for Kmp Solutions Ltd on Mar 10, 2021

    1 pagesCH04

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr David Juckes as a director on Aug 04, 2020

    2 pagesAP01

    Appointment of Miss Corinna Nies as a director on Jul 30, 2020

    2 pagesAP01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Laura Elizabeth Kimmel as a director on Mar 07, 2019

    1 pagesTM01

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Who are the officers of TEMPLE COURT FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    K M P SOLUTIONS
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8
    England
    Secretary
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8
    England
    Identification TypeUK Limited Company
    Registration NumberK M P SOLUTIONS
    181352220011
    BASSON, Nicholas Bovet
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8, First Floor
    England
    Director
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8, First Floor
    England
    United KingdomBritishMarketing Manager219673070001
    JUCKES, David
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8, First Floor
    England
    Director
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8, First Floor
    England
    EnglandBritishBarrister272940910001
    NIES, Corinna
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8, First Floor
    England
    Director
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8, First Floor
    England
    EnglandGermanStudent272940600001
    ROBINSON, Elizabeth Jean
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8, First Floor
    England
    Director
    The Edge Business Centre
    Humber Road
    NW2 6EW London
    Unit 8, First Floor
    England
    United KingdomBritishChildrens Nurse182476920002
    THOMASSIN, Gregory
    52 Rectory Square
    E1 3NU London
    Flat 9 Temple Court
    England
    Director
    52 Rectory Square
    E1 3NU London
    Flat 9 Temple Court
    England
    United KingdomFrenchBanker219705230001
    AHMAD, Zia
    Wick Lane
    E3 2JJ London
    Unit 4 09 Riverside 417
    Secretary
    Wick Lane
    E3 2JJ London
    Unit 4 09 Riverside 417
    199179640002
    EISEN, Susan Elizabeth Jane
    15 Temple Court
    52 Rectory Square
    E1 NNU London
    Secretary
    15 Temple Court
    52 Rectory Square
    E1 NNU London
    BritishCompany Director113219150002
    VOHRA, Sachdev
    9 Temple Court 52 Rectory Square
    E1 3NU London
    Secretary
    9 Temple Court 52 Rectory Square
    E1 3NU London
    BritishBanker126729020001
    BRUTON KIFF LIMITED
    49-51 Windmill Hill
    EN2 7AE Enfield
    Middlesex
    Secretary
    49-51 Windmill Hill
    EN2 7AE Enfield
    Middlesex
    101376010001
    ENCORE ESTATE MANAGEMENT LIMITED
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    Secretary
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05122963
    149704010001
    COHEN, Martin
    Wick Lane
    E3 2JJ London
    Unit 4.09 Riverside 417
    Director
    Wick Lane
    E3 2JJ London
    Unit 4.09 Riverside 417
    EnglandBritishRetired198521880002
    DOE, Sarah Kim
    11 Temple Court
    Rectory Square
    E1 3NU London
    Greater London
    Director
    11 Temple Court
    Rectory Square
    E1 3NU London
    Greater London
    BritishAccountant113343550001
    EISEN, Susan Elizabeth Jane
    15 Temple Court
    52 Rectory Square
    E1 NNU London
    Director
    15 Temple Court
    52 Rectory Square
    E1 NNU London
    BritishCompany Director113219150002
    FOLWELL, Nicholas
    20 School Crescent
    Keddington
    CB9 7NF Haverhill
    Suffolk
    Director
    20 School Crescent
    Keddington
    CB9 7NF Haverhill
    Suffolk
    United KingdomBritishIt Consultant124388240001
    HARRIS, Peter James
    Lees Court
    Sheldwich Lees
    ME13 0NQ Faversham
    1 The Mansion
    Kent
    Uk
    Director
    Lees Court
    Sheldwich Lees
    ME13 0NQ Faversham
    1 The Mansion
    Kent
    Uk
    United KingdomBritishNone8212790001
    HARRIS, Peter James
    Lees Court
    Sheldwich Lees
    ME13 0NQ Faversham
    1 The Mansion
    Kent
    Uk
    Director
    Lees Court
    Sheldwich Lees
    ME13 0NQ Faversham
    1 The Mansion
    Kent
    Uk
    United KingdomBritishRetired8212790001
    HARRIS, Peter James
    1 The Mansion
    Lees Court
    ME13 0NQ Sheldwich Lees
    Kent
    Director
    1 The Mansion
    Lees Court
    ME13 0NQ Sheldwich Lees
    Kent
    United KingdomBritishCompany Director8212790001
    KIMMEL, Laura Elizabeth
    Rectory Square
    E1 3NU London
    15 Temple Court 52
    Director
    Rectory Square
    E1 3NU London
    15 Temple Court 52
    United KingdomAmericanBanker136761990001
    LEE, Simon Francis Kaines
    2 Temple Court
    52 Rectory Square
    E1 3NU London
    Director
    2 Temple Court
    52 Rectory Square
    E1 3NU London
    United KingdomBritishStudent109500520001
    VOHRA, Sachdev
    9 Temple Court 52 Rectory Square
    E1 3NU London
    Director
    9 Temple Court 52 Rectory Square
    E1 3NU London
    United KingdomBritishBanker126729020001

    What are the latest statements on persons with significant control for TEMPLE COURT FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 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