TEMPLELARCH LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
TEMPLELARCH LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
TEMPLELARCH LIMITED was incorporated 46 years ago on 03/04/1978 and has the registered number: 01361119. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TEMPLELARCH LIMITED was incorporated 46 years ago on 03/04/1978 and has the registered number: 01361119. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TEMPLELARCH LIMITED - CARDIFF
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11 - 13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RH SEEL & CO LIMITED | Corporate Secretary | 2016-06-01 | CURRENT | ||
MR DAVID WILLIAM OSBOURNE | Mar 1959 | British | Director | 2022-04-06 | CURRENT |
MR EDWARD ROY PRITCHARD | Sep 1953 | British | Director | 2020-01-08 | CURRENT |
MR MARK ALEXANDER RICHARDS | Mar 1956 | British | Director | 2021-03-05 | CURRENT |
MISS LAUREN ELLAND HIPKIN | Dec 1993 | British | Director | 2019-03-06 UNTIL 2020-06-03 | RESIGNED |
MR MICHAEL ANTHONY PESTICCIO | Jan 1951 | British | Director | 2007-11-28 UNTIL 2014-11-06 | RESIGNED |
MARGARET ELIZABETH MCILVEEN | Jul 1930 | British | Director | 1996-12-14 UNTIL 2009-11-25 | RESIGNED |
HUW GRAHAM MAY | May 1969 | British | Director | 1996-12-10 UNTIL 1998-11-20 | RESIGNED |
MS PAM MANSON | Oct 1944 | British | Director | 2009-11-26 UNTIL 2015-11-20 | RESIGNED |
ANNE MURPHY | Jan 1967 | British | Director | 1996-12-01 UNTIL 1998-03-23 | RESIGNED |
MR RICHARD LLOYD-HUGHES | Nov 1956 | British | Director | 2014-12-17 UNTIL 2018-12-28 | RESIGNED |
MR STEPHEN ROY ISAAC | Apr 1958 | British | Director | 1999-11-24 UNTIL 2012-09-07 | RESIGNED |
MR ANDREW DAVID JAMES | Aug 1955 | British | Director | 1994-11-03 UNTIL 1997-09-09 | RESIGNED |
MISS SARAH JAYNE LYONS | Sep 1980 | British | Director | 2019-05-07 UNTIL 2021-06-11 | RESIGNED |
CHRISTOPHER MARK JAMES | Jan 1971 | British | Director | 1998-11-25 UNTIL 2001-10-05 | RESIGNED |
MR ALED RHYS-JONES | Apr 1960 | British | Director | 2014-02-18 UNTIL 2014-12-21 | RESIGNED |
JANE KARAS | Jan 1951 | British | Director | RESIGNED | |
MS. DIANA MARGARET KENDRA | Jan 1950 | British | Director | 2019-04-30 UNTIL 2019-12-05 | RESIGNED |
MS. DIANA MARGARET KENDRA | Jan 1950 | British | Director | 2015-11-19 UNTIL 2019-04-15 | RESIGNED |
BEVERLEY MARGARET JENKINS | Jul 1964 | British | Director | 2001-11-21 UNTIL 2003-04-15 | RESIGNED |
MRS CARMELA MARIA PESTICCIO | Secretary | 2012-09-20 UNTIL 2014-11-12 | RESIGNED | ||
DIANA MARGARET KENDRA | Jan 1950 | Secretary | 1996-06-04 UNTIL 1998-05-31 | RESIGNED | |
MS CAROL ANN GRAY | Secretary | 2014-11-25 UNTIL 2016-06-01 | RESIGNED | ||
MR VINCENT ARTHUR DOWDALL | Jul 1934 | Secretary | 1992-01-31 UNTIL 1996-06-01 | RESIGNED | |
JANE KARAS | Jan 1951 | British | Secretary | RESIGNED | |
WILLIAM BRINDLEY DAVIES | May 1936 | Secretary | 1998-06-01 UNTIL 2008-03-31 | RESIGNED | |
MR TRISTAN WATKIN JAMES CLAPPE | May 1974 | British | Secretary | 2008-04-01 UNTIL 2012-09-20 | RESIGNED |
MR TRISTAN WATKIN JAMES CLAPPE | May 1974 | British | Director | 2006-11-22 UNTIL 2014-12-17 | RESIGNED |
MR DAVID LLOYD HARRIS | Nov 1980 | British | Director | 2011-11-09 UNTIL 2013-04-01 | RESIGNED |
MR BRENDAN TIMOTHY FEHILY | Feb 1953 | British | Director | 1992-04-07 UNTIL 1995-11-07 | RESIGNED |
MARK DANIEL EMBERTON | Jul 1969 | British | Director | 1993-10-14 UNTIL 1996-12-10 | RESIGNED |
PETER PAUL DURKIN | Jun 1946 | British | Director | 2000-11-22 UNTIL 2001-11-21 | RESIGNED |
KEITH DUNCAN DUNCAN | Dec 1930 | British | Director | 1992-04-07 UNTIL 1996-07-01 | RESIGNED |
MR VINCENT ARTHUR DOWDALL | Jul 1934 | Director | 1992-01-31 UNTIL 1992-04-07 | RESIGNED | |
WILLIAM BRINDLEY DAVIES | May 1936 | Director | 1997-11-25 UNTIL 2007-06-04 | RESIGNED | |
ROBERT CLIVE HILL | May 1943 | British | Director | 1997-11-25 UNTIL 2002-03-08 | RESIGNED |
MISS JULIE ELIZABETH DAVIES | Jul 1963 | British | Director | 2019-05-07 UNTIL 2020-11-10 | RESIGNED |
MR ALAN LEWIS DARBEY | Nov 1929 | British | Director | 1997-11-25 UNTIL 2000-11-22 | RESIGNED |
MRS JUDITH CONNOP-RICHARDS | Jan 1952 | British | Director | 2014-12-17 UNTIL 2015-10-06 | RESIGNED |
ROYSTON JAMES NOLAN | Apr 1927 | British | Director | 1993-10-14 UNTIL 1999-09-20 | RESIGNED |
MR JOHN ANSTEE CHURCHILL | Dec 1945 | British | Director | 1992-11-26 UNTIL 1993-04-08 | RESIGNED |
MRS JUDITH CANNOP-RICHARDS | Jan 1952 | British | Director | 2021-03-05 UNTIL 2021-11-17 | RESIGNED |
JANE DAVIES | Oct 1937 | British | Director | RESIGNED | |
ROBERT CLIVE HILL | May 1943 | British | Director | 1995-11-07 UNTIL 1996-06-28 | RESIGNED |
JESSICA DOROTHY GEDDES | Mar 1952 | British | Director | RESIGNED | |
MR RICHARD HUGHES | Jul 1984 | Welsh | Director | 2018-10-11 UNTIL 2021-11-17 | RESIGNED |
ROBERT ALED IWAN RHS JONES | Apr 1960 | British | Director | 2007-11-28 UNTIL 2008-12-15 | RESIGNED |
MR DANIEL JOHN PRICE | Aug 1984 | British | Director | 2014-12-17 UNTIL 2016-06-15 | RESIGNED |
ROY POCKLINGTON | May 1934 | British | Director | 1994-11-03 UNTIL 2001-02-26 | RESIGNED |
RH SEEL & CO LIMITED | Corporate Secretary | 2016-06-01 UNTIL 2016-12-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Templelarch Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-16 | 31-03-2023 | £84 equity |
Templelarch Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-07 | 31-03-2022 | £84 equity |
Templelarch Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-18 | 31-03-2021 | £84 equity |
Templelarch Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-03-2020 | £84 equity |
Templelarch Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-29 | 31-03-2019 | £84 equity |
Templelarch Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-12 | 31-03-2018 | £84 equity |
Templelarch Limited Company Accounts | 2017-10-13 | 31-03-2017 | £82 Cash £34,265 equity |
Accounts filed on 31-03-2016 | 2016-07-28 | 31-03-2016 | £13,798 Cash £13,611 equity |
Accounts filed on 31-03-2015 | 2015-09-03 | 31-03-2015 | £12,099 Cash £9,784 equity |