Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPLELARCH LIMITED
Company Information for

TEMPLELARCH LIMITED

11 - 13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
Company Registration Number
01361119
Private Limited Company
Active

Company Overview

About Templelarch Ltd
TEMPLELARCH LIMITED was founded on 1978-04-03 and has its registered office in Cardiff. The organisation's status is listed as "Active". Templelarch Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEMPLELARCH LIMITED
 
Legal Registered Office
11 - 13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
Other companies in CF3
 
Filing Information
Company Number 01361119
Company ID Number 01361119
Date formed 1978-04-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLELARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEMPLELARCH LIMITED

Current Directors
Officer Role Date Appointed
SEEL AND CO LTD
Company Secretary 2016-06-01
DIANA MARGARET KENDRA
Director 2015-11-19
RICHARD LLOYD-HUGHES
Director 2014-12-17
PHILIPPA CATY VENABLES
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
SEEL AND COMPANY LIMITED
Company Secretary 2016-06-01 2016-12-05
CAROL ANN GRAY
Company Secretary 2014-11-25 2016-06-01
PAM MANSON
Director 2009-11-26 2015-11-20
JUDITH CONNOP-RICHARDS
Director 2014-12-17 2015-10-06
TRISTAN WATKIN JAMES CLAPPE
Director 2006-11-22 2014-12-17
CARMELA MARIA PESTICCIO
Company Secretary 2012-09-20 2014-11-12
DAVID LLOYD HARRIS
Director 2011-11-09 2013-04-01
TRISTAN WATKIN JAMES CLAPPE
Company Secretary 2008-04-01 2012-09-20
STEPHEN ROY ISAAC
Director 1999-11-24 2012-09-07
MARGARET ELIZABETH MCILVEEN
Director 1996-12-14 2009-11-25
WILLIAM BRINDLEY DAVIES
Company Secretary 1998-06-01 2008-03-31
WILLIAM BRINDLEY DAVIES
Director 1997-11-25 2007-06-04
BEVERLEY MARGARET JENKINS
Director 2001-11-21 2003-04-15
ROBERT CLIVE HILL
Director 1997-11-25 2002-03-08
PETER PAUL DURKIN
Director 2000-11-22 2001-11-21
CHRISTOPHER MARK JAMES
Director 1998-11-25 2001-10-05
ALAN LEWIS DARBEY
Director 1997-11-25 2000-11-22
HUW GRAHAM MAY
Director 1996-12-10 1998-11-20
DIANA MARGARET KENDRA
Company Secretary 1996-06-04 1998-05-31
ANDREW DAVID JAMES
Director 1994-11-03 1997-09-09
MARK DANIEL EMBERTON
Director 1993-10-14 1996-12-10
KEITH DUNCAN DUNCAN
Director 1992-04-07 1996-07-01
ROBERT CLIVE HILL
Director 1995-11-07 1996-06-28
VINCENT ARTHUR DOWDALL
Company Secretary 1992-01-31 1996-06-01
BRENDAN TIMOTHY FEHILY
Director 1992-04-07 1995-11-07
JESSICA DOROTHY GEDDES
Director 1991-12-31 1994-11-02
JOHN ANSTEE CHURCHILL
Director 1992-11-26 1993-04-08
JANE DAVIES
Director 1991-12-31 1992-11-25
JANE KARAS
Director 1991-12-31 1992-06-30
VINCENT ARTHUR DOWDALL
Director 1992-01-31 1992-04-07
JANE KARAS
Company Secretary 1991-12-31 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEL AND CO LTD CONWY MARINA VILLAGE MANAGEMENT CO. LTD. Company Secretary 2017-01-01 CURRENT 1985-11-05 Active
SEEL AND CO LTD CWMNI RHEOLI PENTREF MARINA CONWY CYFYNGEDIG Company Secretary 2017-01-01 CURRENT 1992-12-15 Active
SEEL AND CO LTD BREMLEYCOURT LIMITED Company Secretary 2016-07-28 CURRENT 1972-12-28 Active
DAVE CUSICK CRAFT MEDIA LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
SEEL AND CO LTD BROOKLANDS (DINAS POWYS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-14 CURRENT 2006-12-14 Active
SEEL AND CO LTD EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-11 CURRENT 1992-09-01 Active
SEEL AND CO LTD DAVNIC CLOSE MANAGEMENT LIMITED Company Secretary 2009-11-11 CURRENT 1996-12-27 Active
SEEL AND CO LTD DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-11 CURRENT 2006-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR DAVID WILLIAM OSBOURNE
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CANNOP-RICHARDS
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE LYONS
2021-05-21CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LIMITED on 2021-05-21
2021-05-21CH01Director's details changed for Miss Sarah Jayne Lyons on 2021-05-21
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM The Crown House Wyndham Crescent Canton Cardiff CF11 9UH Wales
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05AP01DIRECTOR APPOINTED MR MARK ALEXANDER RICHARDS
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL AND CO LTD on 2021-01-18
2021-01-18CH04SECRETARY'S DETAILS CHNAGED FOR SEEL AND CO LTD on 2021-01-18
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH DAVIES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN ELLAND HIPKIN
2020-01-13AP01DIRECTOR APPOINTED MR EDWARD ROY PRITCHARD
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARGARET KENDRA
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CATY VENABLES
2019-05-23AP01DIRECTOR APPOINTED MISS SARAH JAYNE LYONS
2019-05-22AP01DIRECTOR APPOINTED MISS JULIE ELIZABETH DAVIES
2019-04-30AP01DIRECTOR APPOINTED MS. DIANA MARGARET KENDRA
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARGARET KENDRA
2019-03-28AP01DIRECTOR APPOINTED MISS LAUREN ELLAND HIPKIN
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD-HUGHES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-15AP01DIRECTOR APPOINTED MR RICHARD HUGHES
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-30CH04SECRETARY'S DETAILS CHNAGED FOR SEEL AND CO LTD on 2018-04-30
2018-03-14AP01DIRECTOR APPOINTED PHILIPPA CATY VENABLES
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 42
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SORAYYA SAINSBURY
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRICE
2017-02-21CH04SECRETARY'S DETAILS CHNAGED FOR SEEL AND CO LTD on 2016-07-28
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 42
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-12-06TM02Termination of appointment of Seel and Company Limited on 2016-12-05
2016-12-06CH04SECRETARY'S DETAILS CHNAGED FOR SEEL AND CO LTD on 2016-12-06
2016-12-05AP04Appointment of Seel and Co Ltd as company secretary on 2016-06-01
2016-07-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 3 DERYN COURT WHARFEDALE ROAD PENTWYN CARDIFF CF23 7HA
2016-06-17AP04CORPORATE SECRETARY APPOINTED SEEL AND COMPANY LIMITED
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY CAROL GRAY
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 84
2015-11-24AR0124/11/15 FULL LIST
2015-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ANN GRAY / 24/08/2015
2015-11-22AP01DIRECTOR APPOINTED MRS SORAYYA OLIVIA SAINSBURY
2015-11-22AP01DIRECTOR APPOINTED MS. DIANA MARGARET KENDRA
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAM MANSON
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CONNOP-RICHARDS
2015-09-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2015 FROM 6 CASTLE HILL COURT ST. FAGANS CARDIFF CF5 6EJ
2015-01-15AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 84
2015-01-10AR0131/12/14 FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALED RHYS-JONES
2014-12-18AP01DIRECTOR APPOINTED MRS JUDITH CONNOP-RICHARDS
2014-12-18AP01DIRECTOR APPOINTED MR DANIEL JOHN PRICE
2014-12-18AP01DIRECTOR APPOINTED MR RICHARD LLOYD-HUGHES
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O PAM MANSON 10 GOLDCREST DRIVE CARDIFF CF23 7HJ WALES
2014-12-18AP03SECRETARY APPOINTED MS CAROL ANN GRAY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN CLAPPE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PESTICCIO
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY CARMELA PESTICCIO
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2A THE GROVE RUMNEY CARDIFF SOUTH WALES CF3 3HG
2014-10-21AP01DIRECTOR APPOINTED MR ALED RHYS-JONES
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 84
2014-01-23AR0131/12/13 FULL LIST
2014-01-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2014-01-10AA31/03/13 TOTAL EXEMPTION FULL
2013-03-25AR0131/12/12 FULL LIST
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 2A THE GROVE RUMNEY CARDIFF SOUTH WALES CF3 3HG WALES
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 29 ST CHRISTOPHER COURT LINNET CLOSE CARDIFF SOUTH GLAMORGAN CF23 7HG
2013-03-23AD02SAIL ADDRESS CHANGED FROM: C/O HELEN CZEKAJ C/O FREED & CO 19 ST. ANDREWS CRESCENT CARDIFF CF10 3DB WALES
2013-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA TRINDER
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AP03SECRETARY APPOINTED MRS CARMELA MARIA PESTICCIO
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY TRISTAN CLAPPE
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISAAC
2012-01-31AR0131/12/11 FULL LIST
2012-01-30AP01DIRECTOR APPOINTED AMANDA JANE TRINDER
2012-01-30AP01DIRECTOR APPOINTED MR DAVID LLOYD HARRIS
2012-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-01-28AD02SAIL ADDRESS CREATED
2012-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-27AR0131/12/10 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AP01DIRECTOR APPOINTED MS PAM MANSON
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN WATKIN JAMES CLAPPE / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER RICHARDS / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PESTICCIO / 31/12/2009
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCILVEEN
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY ISAAC / 31/12/2009
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / TRISTAN WATKIN JAMES CLAPPE / 31/12/2009
2009-06-16363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-15288aDIRECTOR APPOINTED MR MARK RICHARDS
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT RHS JONES
2009-02-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY WILLIAM DAVIES
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 6 BRYNAWELON ROAD CARDIFF SOUTH GLAMORGAN CF23 6QQ
2008-05-15288aSECRETARY APPOINTED TRISTAN WATKIN JAMES CLAPPE
2008-01-24363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15288aNEW DIRECTOR APPOINTED
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-08-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-31288bDIRECTOR RESIGNED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-06288bDIRECTOR RESIGNED
2003-02-11363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TEMPLELARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEMPLELARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEMPLELARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMPLELARCH LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLELARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLELARCH LIMITED
Trademarks
We have not found any records of TEMPLELARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLELARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TEMPLELARCH LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLELARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLELARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEMPLELARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.