TEMPLETON LPA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEMPLETON LPA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06507759
    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 TEMPLETON LPA LIMITED?

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

    Where is TEMPLETON LPA LIMITED located?

    Registered Office Address
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEMPLETON LPA LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPHENSON & ALEXANDER (LPA) LTDFeb 18, 2008Feb 18, 2008

    What are the latest accounts for TEMPLETON LPA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TEMPLETON LPA LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for TEMPLETON LPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Feb 18, 2017

    6 pagesRP04CS01

    Change of details for First Complete Ltd as a person with significant control on May 30, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    178 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Registered office address changed from , Newcastle House, Albany Court, Newcastle Business Park, Newcastle upon Tyne, Tyne and Wear, NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on Jun 12, 2025

    1 pagesAD01

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Deborah Ann Fish as a secretary on Mar 07, 2025

    2 pagesAP03

    Termination of appointment of Geoffrey Clive Davies as a director on Dec 31, 2024

    1 pagesTM01

    Director's details changed for Mr Charles Anthony Phayer on Feb 28, 2023

    2 pagesCH01

    Director's details changed for Geoffrey Clive Davies on Feb 28, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Termination of appointment of Matthew John Perrett as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr Sebastian John Caunter as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Ms Ann Elizabeth Sherry as a director on Mar 13, 2024

    2 pagesAP01

    Termination of appointment of Greig Barker as a director on Mar 13, 2024

    1 pagesTM01

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of TEMPLETON LPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    Secretary
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    333198920001
    CAUNTER, Sebastian John
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish251550290001
    GOODALL, Stephen Alan
    Gold Street
    NN16 8AP Kettering
    Lahnstein House
    United Kingdom
    Director
    Gold Street
    NN16 8AP Kettering
    Lahnstein House
    United Kingdom
    United KingdomBritish244917830001
    PHAYER, Charles Anthony
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    United KingdomBritish194298540001
    SHERRY, Ann Elizabeth
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish179450970001
    BURGESS, David James
    24 Archer Road
    CF64 3HW Penarth
    South Glamorgan
    Secretary
    24 Archer Road
    CF64 3HW Penarth
    South Glamorgan
    British30552590001
    BURGESS, David James
    24 Archer Road
    CF64 3HW Penarth
    South Glamorgan
    Secretary
    24 Archer Road
    CF64 3HW Penarth
    South Glamorgan
    British30552590001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British149075420001
    SRBLEGAL LLP
    5 Cedar Court
    Hazell Drive
    NP10 8FY Newport
    Alder House
    Gwent
    Secretary
    5 Cedar Court
    Hazell Drive
    NP10 8FY Newport
    Alder House
    Gwent
    110264190005
    ALDERTON, Martyn John
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    EnglandBritish162676590001
    BARKER, Greig
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish265726060001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    BROWN, David Seeley
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    BURGESS, David James
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    United Kingdom
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    United Kingdom
    United KingdomBritish155647570001
    BURGESS, David James
    24 Archer Road
    CF64 3HW Penarth
    South Glamorgan
    Director
    24 Archer Road
    CF64 3HW Penarth
    South Glamorgan
    United KingdomBritish30552590001
    CASTLETON, Adam Robert
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    United KingdomBritish68631400004
    DAVIES, Geoffrey Clive
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    United KingdomBritish257335090001
    DEEPROSE, Richard William Griffith
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    United KingdomBritish139764070001
    EMBLEY, Simon David
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    EnglandBritish71406150003
    GILL, Adrian Stuart
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    EnglandBritish66529100004
    GRAHAM, Peter John
    Rose Cottage
    Draethen Row, Draethen
    NP10 8GD Lower Machen
    Director
    Rose Cottage
    Draethen Row, Draethen
    NP10 8GD Lower Machen
    United KingdomBritish103529110002
    HARBOUR, David Michael
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish251999520001
    HARDY, Paul
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish115307490001
    HUGILL, Charles Raymond
    Whinmoor Crescent
    Wellington Hill
    LS14 1EQ Leeds
    75
    Director
    Whinmoor Crescent
    Wellington Hill
    LS14 1EQ Leeds
    75
    EnglandBritish146356230001
    JARDINE, Paul Douglas
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    EnglandBritish90724980002
    MCAULEY, James Charles
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish215657890001
    NEWNES, David Julian
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    EnglandBritish75640120002
    PERRETT, Matthew John
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish220322460001
    TROTT, Paul Christopher
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House,
    Tyne And Wear
    United KingdomBritish174959220001
    UMBLEJA, Evan Peter
    83 Pentwyn
    Radyr
    CF15 8RE Cardiff
    South Glamorgan
    Director
    83 Pentwyn
    Radyr
    CF15 8RE Cardiff
    South Glamorgan
    United KingdomBritish88758520003
    TEMPLETON LPA LIMITED
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    United Kingdom
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne & Wear
    United Kingdom
    155121770001

    Who are the persons with significant control of TEMPLETON LPA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Complete Limited
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number05416236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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