Company NameTemple House Estates Limited
Company StatusActive
Company Number05493844
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Anthony Easton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit One Temple House Estates 6 West Road
Harlow
Essex
CM20 2DU
Director NameMr Xun Qian Ma
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed24 February 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit One Temple House Estates 6 West Road
Harlow
Essex
CM20 2DU
Director NameMr Nicholas John Thompson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 West Road
Harlow
CM20 2BU
Director NameMr Stephen Paul Frederick Hodges
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit One Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMr Peter Nicolas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QR
Director NameChristopher John Selvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgrow The Wayback
Saffron Walden
Essex
CB10 2AX
Secretary NameMr Peter Nicolas
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QR
Director NameMr Timothy Dunton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMrs Christine Leslie Crewe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 2021)
RoleCharterted Accountant
Country of ResidenceEngland
Correspondence AddressUnit One Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit One Temple House Estates
6 West Road
Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Appointment of Mr Nicholas John Thompson as a director on 18 June 2020 (2 pages)
22 June 2020Termination of appointment of Timothy Dunton as a director on 2 June 2020 (1 page)
1 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
8 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Christine Leslie Crewe as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Christine Leslie Crewe as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Christine Leslie Crewe as a person with significant control on 1 July 2016 (2 pages)
18 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(7 pages)
18 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Director's details changed for Mr Xunqian Ma on 24 February 2016 (2 pages)
3 March 2016Director's details changed for Mr Xunqian Ma on 24 February 2016 (2 pages)
29 February 2016Appointment of Mr Xunqian Ma as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Mr Tim Dunton as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Mrs Christine Leslie Crewe as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Mr Xunqian Ma as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Mrs Christine Leslie Crewe as a director on 24 February 2016 (2 pages)
29 February 2016Termination of appointment of Christopher John Selvey as a director on 24 February 2016 (1 page)
29 February 2016Appointment of Mr Brian Anthony Easton as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Mr Tim Dunton as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Mr Brian Anthony Easton as a director on 24 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter Nicolas as a secretary on 24 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Christopher John Selvey as a director on 24 February 2016 (1 page)
29 February 2016Termination of appointment of Peter Nicolas as a director on 24 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Peter Nicolas as a director on 24 February 2016 (1 page)
29 February 2016Termination of appointment of Peter Nicolas as a secretary on 24 February 2016 (1 page)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
23 June 2014Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
23 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 September 2010Director's details changed for Peter Nicolas on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Peter Nicolas on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Peter Nicolas on 1 June 2010 (2 pages)
16 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 September 2009Return made up to 28/06/09; full list of members (3 pages)
14 September 2009Return made up to 28/06/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 August 2008Return made up to 28/06/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 28/06/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 October 2007Return made up to 28/06/07; no change of members (7 pages)
12 October 2007Return made up to 28/06/07; no change of members (7 pages)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
27 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
2 August 2005New secretary appointed;new director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed;new director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
28 June 2005Incorporation (16 pages)
28 June 2005Incorporation (16 pages)