TEMPLETON LPA LIMITED
Overview
| Company Name | TEMPLETON LPA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06507759 |
| 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 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 Address | No |
What were the previous names of TEMPLETON LPA LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEPHENSON & ALEXANDER (LPA) LTD | Feb 18, 2008 | Feb 18, 2008 |
What are the latest accounts for TEMPLETON LPA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TEMPLETON LPA LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for TEMPLETON LPA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Second filing of Confirmation Statement dated Feb 18, 2017 | 6 pages | RP04CS01 | ||
Change of details for First Complete Ltd as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Deborah Ann Fish as a secretary on Mar 07, 2025 | 2 pages | AP03 | ||
Termination of appointment of Geoffrey Clive Davies as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Charles Anthony Phayer on Feb 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Geoffrey Clive Davies on Feb 28, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Termination of appointment of Matthew John Perrett as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Sebastian John Caunter as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Ann Elizabeth Sherry as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Greig Barker as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of TEMPLETON LPA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | 333198920001 | |||||||
| CAUNTER, Sebastian John | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 251550290001 | |||||
| GOODALL, Stephen Alan | Director | Gold Street NN16 8AP Kettering Lahnstein House United Kingdom | United Kingdom | British | 244917830001 | |||||
| PHAYER, Charles Anthony | Director | 3 St. Marys Court YO24 1AH York Howard House England | United Kingdom | British | 194298540001 | |||||
| SHERRY, Ann Elizabeth | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 179450970001 | |||||
| BURGESS, David James | Secretary | 24 Archer Road CF64 3HW Penarth South Glamorgan | British | 30552590001 | ||||||
| BURGESS, David James | Secretary | 24 Archer Road CF64 3HW Penarth South Glamorgan | British | 30552590001 | ||||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 149075420001 | ||||||
| SRBLEGAL LLP | Secretary | 5 Cedar Court Hazell Drive NP10 8FY Newport Alder House Gwent | 110264190005 | |||||||
| ALDERTON, Martyn John | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House, Tyne And Wear | England | British | 162676590001 | |||||
| BARKER, Greig | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 265726060001 | |||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| BROWN, David Seeley | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House, Tyne And Wear | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| BURGESS, David James | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne & Wear United Kingdom | United Kingdom | British | 155647570001 | |||||
| BURGESS, David James | Director | 24 Archer Road CF64 3HW Penarth South Glamorgan | United Kingdom | British | 30552590001 | |||||
| CASTLETON, Adam Robert | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House, Tyne And Wear | United Kingdom | British | 68631400004 | |||||
| DAVIES, Geoffrey Clive | Director | 3 St. Marys Court YO24 1AH York Howard House England | United Kingdom | British | 257335090001 | |||||
| DEEPROSE, Richard William Griffith | Director | 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | United Kingdom | British | 139764070001 | |||||
| EMBLEY, Simon David | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House, Tyne And Wear | England | British | 71406150003 | |||||
| GILL, Adrian Stuart | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House, Tyne And Wear | England | British | 66529100004 | |||||
| GRAHAM, Peter John | Director | Rose Cottage Draethen Row, Draethen NP10 8GD Lower Machen | United Kingdom | British | 103529110002 | |||||
| HARBOUR, David Michael | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 251999520001 | |||||
| HARDY, Paul | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 115307490001 | |||||
| HUGILL, Charles Raymond | Director | Whinmoor Crescent Wellington Hill LS14 1EQ Leeds 75 | England | British | 146356230001 | |||||
| JARDINE, Paul Douglas | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House, Tyne And Wear | England | British | 90724980002 | |||||
| MCAULEY, James Charles | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 215657890001 | |||||
| NEWNES, David Julian | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House, Tyne And Wear | England | British | 75640120002 | |||||
| PERRETT, Matthew John | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 220322460001 | |||||
| TROTT, Paul Christopher | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House, Tyne And Wear | United Kingdom | British | 174959220001 | |||||
| UMBLEJA, Evan Peter | Director | 83 Pentwyn Radyr CF15 8RE Cardiff South Glamorgan | United Kingdom | British | 88758520003 | |||||
| TEMPLETON LPA LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Complete Limited | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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