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

TEMPLE PROPERTY SERVICES LIMITED

2ND FLOOR, 38 - 43 LINCOLN'S INN FIELDS, LONDON, WC2A 3PE,
Company Registration Number
06420180
Private Limited Company
Active

Company Overview

About Temple Property Services Ltd
TEMPLE PROPERTY SERVICES LIMITED was founded on 2007-11-07 and has its registered office in London. The organisation's status is listed as "Active". Temple Property Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEMPLE PROPERTY SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR
38 - 43 LINCOLN'S INN FIELDS
LONDON
WC2A 3PE
Other companies in WC2R
 
Filing Information
Company Number 06420180
Company ID Number 06420180
Date formed 2007-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB943508909  
Last Datalog update: 2024-03-05 22:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE PROPERTY SERVICES 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.
Companies with same name TEMPLE PROPERTY SERVICES LIMITED
The following companies were found which have the same name as TEMPLE PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Temple Property Services 9251 S. Sandhill Trail Highlands Ranch CO 80126 Delinquent Company formed on the 2014-03-13

Company Officers of TEMPLE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2007-11-07
JANICE BARBARA MARTIN
Director 2009-02-17
DANIEL GERARD O'CONNELL
Director 2008-04-25
ANTHONY SIMMONDS
Director 2008-04-25
CHRISTINE ANNE WALL
Director 2008-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ST JAMES'S SQUARE DIRECTORS LIMITED
Director 2007-11-07 2008-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES'S SQUARE SECRETARIES LIMITED SOSINA EXPLORATION LTD. Company Secretary 2017-01-18 CURRENT 1997-04-07 Active
ST JAMES'S SQUARE SECRETARIES LIMITED HILLSVIEW INVESTMENTS LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Dissolved 2015-10-27
ST JAMES'S SQUARE SECRETARIES LIMITED THROMBOSIS EDUCATION LTD. Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2016-05-19
ST JAMES'S SQUARE SECRETARIES LIMITED FAIRHOLME CONSULTING SERVICES LTD Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
ST JAMES'S SQUARE SECRETARIES LIMITED LOVE FROM MUMMY LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
ST JAMES'S SQUARE SECRETARIES LIMITED SOAKBOROUGH LIMITED Company Secretary 2005-02-21 CURRENT 1979-12-03 Dissolved 2017-02-14
ST JAMES'S SQUARE SECRETARIES LIMITED SOAKBOROUGH DIRECTORS LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Dissolved 2017-04-18
ST JAMES'S SQUARE SECRETARIES LIMITED ST JAMES'S SQUARE TRUSTEES LIMITED Company Secretary 2004-10-08 CURRENT 2004-10-08 Active
ST JAMES'S SQUARE SECRETARIES LIMITED WINKREATIVE LIMITED Company Secretary 2002-12-13 CURRENT 2002-12-13 Active
ST JAMES'S SQUARE SECRETARIES LIMITED BIOMASS UK LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Active
ST JAMES'S SQUARE SECRETARIES LIMITED BRIARD DEVELOPMENTS LIMITED Company Secretary 2002-02-28 CURRENT 1964-08-04 Active
ST JAMES'S SQUARE SECRETARIES LIMITED MINECOM LIMITED Company Secretary 2002-02-28 CURRENT 1997-10-20 Active
ST JAMES'S SQUARE SECRETARIES LIMITED CONCORD CAPITAL PLC Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
ST JAMES'S SQUARE SECRETARIES LIMITED DRAETH DEVELOPMENTS LIMITED Company Secretary 2001-10-01 CURRENT 1995-01-30 Active
ST JAMES'S SQUARE SECRETARIES LIMITED MARVEL FLORA INVESTMENTS LTD. Company Secretary 2001-05-25 CURRENT 2001-05-25 Dissolved 2015-10-27
ST JAMES'S SQUARE SECRETARIES LIMITED IMMEDIATE PRESENTATIONS LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
ST JAMES'S SQUARE SECRETARIES LIMITED ST. JAMES'S SQUARE MANAGEMENT LIMITED Company Secretary 1999-05-26 CURRENT 1999-05-26 Active
ST JAMES'S SQUARE SECRETARIES LIMITED ST. JAMES'S SQUARE NOMINEES LIMITED Company Secretary 1999-05-12 CURRENT 1999-05-12 Active
JANICE BARBARA MARTIN ARMSTRONG TEASDALE MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2010-03-04 Active
DANIEL GERARD O'CONNELL MILNOM 1001 LIMITED Director 2017-05-16 CURRENT 2010-06-22 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM SERVICES LIMITED Director 2017-03-30 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM INTERNATIONAL LIMITED Director 2017-03-30 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM OIL LIMITED Director 2017-03-30 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL CRAZED PRODUCTIONS LIMITED Director 2016-01-25 CURRENT 2014-01-16 Active
DANIEL GERARD O'CONNELL MANIKATO LIMITED Director 2016-01-08 CURRENT 2015-09-09 Dissolved 2017-03-07
DANIEL GERARD O'CONNELL THE EUROPEAN CLOUD COMPANY LIMITED Director 2015-08-24 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL EUROPEAN LIMITED Director 2015-08-24 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL INTERNATIONAL EUROPEAN LIMITED Director 2015-08-24 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL EUROPEAN LEGAL LIMITED Director 2015-08-24 CURRENT 2015-02-03 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM FINANCIAL GROUP LIMITED Director 2015-08-24 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL DATA PROTECTION SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL EUROPEAN DATA SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL SECURITY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL SURREY HOLDINGS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL PROPERTY GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL UK LEGAL LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL PROPERTY CONSULTANTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL LAW LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL MINING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL PROPERTY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL CURRENCY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL EUROPEAN DEVELOPMENT AUTHORITY LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL SUPPLIERS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL CAPITAL GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL KENT PROPERTY HOLDINGS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM LEGAL SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL SECURITY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL COMMERCIAL WATCHDOG LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL BRITGOLD LIMITED Director 2014-12-15 CURRENT 2002-11-01 Dissolved 2016-10-18
DANIEL GERARD O'CONNELL KERMAN HOLDING LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
DANIEL GERARD O'CONNELL ARMSTRONG TEASDALE LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
DANIEL GERARD O'CONNELL SHOAT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-03-29
DANIEL GERARD O'CONNELL GALLEON RESOURCES LIMITED Director 2013-11-26 CURRENT 2012-03-28 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL COINC SHELF 302 LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
DANIEL GERARD O'CONNELL MILFORD NOMINEES LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DANIEL GERARD O'CONNELL COINC SHELF HOLDINGS LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
DANIEL GERARD O'CONNELL RELAY RIDES LIMITED Director 2013-03-14 CURRENT 2010-06-11 Active
DANIEL GERARD O'CONNELL MILFORD SECRETARIES LIMITED Director 2012-10-01 CURRENT 2002-10-23 Active
DANIEL GERARD O'CONNELL TEMPLE FINANCIAL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
DANIEL GERARD O'CONNELL TEMPLE FINANCIAL SERVICES LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
DANIEL GERARD O'CONNELL TEMPLE PRIVATE WEALTH LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
DANIEL GERARD O'CONNELL TEMPLE CORPORATE SERVICES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DANIEL GERARD O'CONNELL COINC SHELF 150 LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DANIEL GERARD O'CONNELL TEMPLE CORPORATE FINANCE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
DANIEL GERARD O'CONNELL JOMIDA LTD Director 2011-09-22 CURRENT 2007-05-22 Active
DANIEL GERARD O'CONNELL PIPING LANE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2017-03-07
DANIEL GERARD O'CONNELL TEMPLE INSURANCE SERVICES LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
DANIEL GERARD O'CONNELL SUNDAGAS LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active
DANIEL GERARD O'CONNELL MILFORD CORPORATE FINANCE LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
DANIEL GERARD O'CONNELL HARVEY PORTER-NORTON TRUSTEE LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL TEMPLE CAPITAL LIMITED Director 2010-11-10 CURRENT 2009-04-17 Active
DANIEL GERARD O'CONNELL ST JAMES'S SQUARE TRUSTEES LIMITED Director 2010-09-30 CURRENT 2004-10-08 Active
DANIEL GERARD O'CONNELL E-INCORPORATIONS LIMITED Director 2010-09-30 CURRENT 2001-03-08 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL KERMAN NOMINEES LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active
DANIEL GERARD O'CONNELL THATCHER RESOURCES LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE SECRETARIES LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE DIRECTORS LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE MANAGEMENT LIMITED Director 2010-05-01 CURRENT 1999-05-26 Active
DANIEL GERARD O'CONNELL DOC PROFESSIONAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
DANIEL GERARD O'CONNELL ARMSTRONG TEASDALE MANAGEMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
DANIEL GERARD O'CONNELL COINC SECRETARIES LIMITED Director 2009-04-01 CURRENT 2008-08-06 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL TEMPLE EMPLOYMENT SERVICES LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
DANIEL GERARD O'CONNELL LIGHTWORK GROUP LIMITED Director 2008-08-26 CURRENT 2002-05-29 Active
DANIEL GERARD O'CONNELL MILFORD DIRECTORS LIMITED Director 2005-11-22 CURRENT 2002-10-23 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE NOMINEES LIMITED Director 2003-06-03 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL CONCORD CAPITAL PLC Director 2001-11-12 CURRENT 2001-11-12 Active
DANIEL GERARD O'CONNELL 12CR LIMITED Director 1999-01-14 CURRENT 1999-01-14 Dissolved 2016-09-27
ANTHONY SIMMONDS COMPANION AND CARER SERVICES LIMITED Director 2018-06-13 CURRENT 2016-10-05 Active - Proposal to Strike off
ANTHONY SIMMONDS TEMPLE CORPORATE FINANCE LIMITED Director 2012-10-30 CURRENT 2011-09-26 Active
ANTHONY SIMMONDS TEMPLE CORPORATE SERVICES LIMITED Director 2012-10-30 CURRENT 2011-10-20 Active
ANTHONY SIMMONDS TEMPLE PRIVATE WEALTH LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
ANTHONY SIMMONDS TEMPLE INSURANCE SERVICES LIMITED Director 2012-02-02 CURRENT 2011-07-11 Active
ANTHONY SIMMONDS TEMPLE CAPITAL LIMITED Director 2009-07-29 CURRENT 2009-04-17 Active
ANTHONY SIMMONDS AUKETT SWANKE GROUP PLC Director 2009-06-30 CURRENT 1987-08-19 Active
ANTHONY SIMMONDS CRIORG LIMITED Director 2004-11-29 CURRENT 2004-10-21 Dissolved 2014-12-09
ANTHONY SIMMONDS ROSEMEAD HOMES LIMITED Director 2004-08-23 CURRENT 1994-08-30 Dissolved 2014-04-09
ANTHONY SIMMONDS BRISTOL & DISTRICT ESTATES LIMITED Director 2002-04-10 CURRENT 2002-04-10 Live but Receiver Manager on at least one charge
CHRISTINE ANNE WALL TEMPLE EMPLOYMENT SERVICES LIMITED Director 2009-02-25 CURRENT 2009-02-25 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
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE WALL
2023-03-30DIRECTOR APPOINTED MRS CATHERINE ELIZABETH O'CONNELL
2023-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-06-27CH04SECRETARY'S DETAILS CHNAGED FOR ST JAMES'S SQUARE SECRETARIES LIMITED on 2022-06-21
2022-06-24CH01Director's details changed for Mrs Christine Anne Wall on 2022-06-21
2022-06-22CH01Director's details changed for Mr Daniel Gerard O'connell on 2022-06-21
2022-06-22PSC04Change of details for Mr Daniel Gerard O'connell as a person with significant control on 2022-06-21
2022-06-21Change of details for Mr Anthony David Kerman as a person with significant control on 2022-06-21
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 201 Strand London WC2R 1DJ
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 201 Strand London WC2R 1DJ
2022-06-21PSC04Change of details for Mr Anthony David Kerman as a person with significant control on 2022-06-21
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BARBARA MARTIN
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONDS
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-12-06PSC07CESSATION OF CHRISTINE ANNE WALL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID KERMAN
2017-09-07PSC07CESSATION OF ANTHONY SIMMONDS AS A PSC
2017-09-07PSC07CESSATION OF JANICE BARBARA MARTIN AS A PSC
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-02-22CH01Director's details changed for Mr Daniel Gerard O'connell on 2016-02-22
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0108/11/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0108/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-02-27CH01Director's details changed for Christine Anne Wall on 2013-02-01
2013-01-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22CH01Director's details changed for Janice Barbara Martin on 2012-10-01
2012-11-22AR0108/11/12 ANNUAL RETURN FULL LIST
2012-07-17CH01Director's details changed for Mr Daniel Gerard O'connell on 2012-07-01
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-24AR0108/11/11 FULL LIST
2011-11-24AR0107/11/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE BARBARA MARTIN / 01/05/2011
2011-02-24AA31/03/10 TOTAL EXEMPTION FULL
2010-11-11AR0107/11/10 FULL LIST
2009-11-11AR0107/11/09 FULL LIST
2009-10-28AR0107/11/08 FULL LIST AMEND
2009-10-2288(2)CAPITALS NOT ROLLED UP
2009-09-05AA31/03/09 TOTAL EXEMPTION FULL
2009-02-24288aDIRECTOR APPOINTED JANICE BARBARA MARTIN
2008-12-03363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 200 STRAND LONDON WC2R 1DJ
2008-05-23225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ST JAMES'S SQUARE DIRECTORS LIMITED
2008-05-23288aDIRECTOR APPOINTED ANTHONY SIMMONDS
2008-05-23288aDIRECTOR APPOINTED CHRISTINE ANNE WALL
2008-05-23288aDIRECTOR APPOINTED DANIEL GERARD O'CONNELL
2007-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TEMPLE PROPERTY SERVICES 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 TEMPLE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEMPLE PROPERTY SERVICES 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 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-03-31

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 TEMPLE PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of TEMPLE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE PROPERTY SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as TEMPLE PROPERTY SERVICES 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 TEMPLE PROPERTY SERVICES 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 TEMPLE PROPERTY SERVICES 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 TEMPLE PROPERTY SERVICES 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.