TEMPLE ISLAND MANAGEMENT LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

TEMPLE ISLAND MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MAIDENHEAD and has the status: Active.
TEMPLE ISLAND MANAGEMENT LIMITED was incorporated 43 years ago on 19/05/1980 and has the registered number: 01497456. The accounts status is SMALL and accounts are next due on 25/09/2024.

TEMPLE ISLAND MANAGEMENT LIMITED - MAIDENHEAD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 12 25/12/2022 25/09/2024

Registered Office

TRIOS HOUSE
MAIDENHEAD
BERKSHIRE
SL6 8DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS JOHN CORNWELL Oct 1954 British Director 2021-10-03 CURRENT
MALCOLM ROY SIMMONDS Nov 1953 British Director 2015-04-26 CURRENT
ROGER STUART THURSTON May 1943 British Director 2014-04-27 CURRENT
JOHN GRAHAM REID Apr 1949 British Director 2009-04-26 CURRENT
MRS KIM SUSAN POND May 1956 British Director 2022-05-22 CURRENT
MR BRIAN ARTHUR PICKESS Jul 1939 British Director 2020-05-31 CURRENT
JAMES HOWDEN GANLEY Dec 1941 New Zealander Director 2023-05-14 CURRENT
JOHN GRAHAM REID Secretary 2010-04-25 CURRENT
MR TIMOTHY PHILIP FRANCIS JONES Oct 1945 British Director 2016-04-24 UNTIL 2021-06-16 RESIGNED
MR ROBERT KENNETH HUTTON Aug 1928 British Director RESIGNED
MR JACK REGINALD WYNNE LUXTON Sep 1951 British Director 2009-04-26 UNTIL 2015-01-05 RESIGNED
PETER JOHN HOLMES Mar 1956 British Director 2013-04-28 UNTIL 2017-07-02 RESIGNED
MR ANDREW JOHN GAY Jul 1944 British Director 2022-03-25 UNTIL 2023-07-20 RESIGNED
MRS ANNE JANE MORGAN British Director 2003-04-15 UNTIL 2010-04-25 RESIGNED
MR DAVID GUY NEWBERRY Apr 1959 British Director 2021-10-03 UNTIL 2023-07-20 RESIGNED
STEPHEN ROBERT CLARKE Mar 1958 British Secretary 1994-07-05 UNTIL 1999-09-07 RESIGNED
MR JOHN PATEN May 1925 British Director RESIGNED
MR PAUL ALAN EDWARD HOLMES Jan 1959 British Director 2014-04-27 UNTIL 2015-01-05 RESIGNED
JACQUELINE HOBBS-MALLYON May 1943 British Director 1997-01-14 UNTIL 1997-07-01 RESIGNED
MR JOHN LEWIS HALL Jun 1936 Director RESIGNED
JAMES HILL May 1928 British Director 2005-04-10 UNTIL 2009-12-04 RESIGNED
JOHN HOBBS MALLYON Mar 1940 British Director 2006-12-05 UNTIL 2014-02-17 RESIGNED
MR RODERICK ANDREW GRANT May 1942 British Director 2002-04-07 UNTIL 2017-09-20 RESIGNED
JOSEPH WILLIAM GOASDOUE Dec 1946 British Director 1998-01-20 UNTIL 2008-04-26 RESIGNED
GLENIS HUTTON Jul 1949 British Director 1997-08-19 UNTIL 2002-04-07 RESIGNED
MR JOHN LEWIS HALL Jun 1936 Secretary RESIGNED
SONIA EVELYN GRANT Nov 1938 Secretary 2008-04-28 UNTIL 2010-04-25 RESIGNED
JOSEPH WILLIAM GOASDOUE Dec 1946 British Secretary 1999-10-12 UNTIL 2008-04-26 RESIGNED
MARY CHRISTINE THOMPSON Sep 1947 British Director 2001-04-01 UNTIL 2005-04-10 RESIGNED
PAUL HUGH FINDEN ANDREW Jun 1923 British Director 1999-10-19 UNTIL 2003-04-13 RESIGNED
DAVID CLARKE EALES Jul 1954 British Director 1993-04-04 UNTIL 1994-05-10 RESIGNED
BRIAN ANTHONY EDWARDS DERRY Jul 1936 British Director 1998-02-24 UNTIL 2006-04-02 RESIGNED
STEPHEN ROBERT CLARKE Mar 1958 British Director 1994-07-05 UNTIL 1999-09-07 RESIGNED
DAPHNE CLAIRE CLARK Apr 1942 British Director 2004-03-28 UNTIL 2015-04-26 RESIGNED
DAVID CHARLES CAMPBELL-BURNS Apr 1938 British Director 1992-04-05 UNTIL 1998-01-20 RESIGNED
MR RONALD WILLIAM CALLARD Dec 1929 British Director 1995-12-12 UNTIL 2003-12-20 RESIGNED
MRS PAMELA HELEN BRAVINGTON Jul 1921 British Director RESIGNED
MR MICHAEL BOTTOMLEY Jan 1932 British Director RESIGNED
ANNE ECKFORD Apr 1951 British Director 2004-01-07 UNTIL 2011-10-10 RESIGNED
ROBIN BORTON Nov 1946 British Director 2012-04-29 UNTIL 2021-02-17 RESIGNED
KEITH RIPKEN Jan 1949 British Director RESIGNED
MRS JUDITH MARGARET ANDREW Dec 1938 British Director RESIGNED
IAN CHARLES ANDREW Dec 1938 British Director 2001-04-01 UNTIL 2008-04-26 RESIGNED
MS JILL BOORMAN Dec 1957 British Director 2020-05-31 UNTIL 2023-05-14 RESIGNED
BELINDA MURIAL EVANS Mar 1955 British Director 2010-04-25 UNTIL 2014-04-27 RESIGNED
MRS ANNE ECKFORD Apr 1951 British Director 2018-04-22 UNTIL 2020-06-16 RESIGNED
ANTHONY CHARLES GEORGE Nov 1941 British Director 2010-04-25 UNTIL 2013-04-28 RESIGNED
JACQUELINE ANN THOEMING Dec 1953 American Director 2003-04-13 UNTIL 2010-04-25 RESIGNED
JACQUELINE ANN THOEMING Dec 1953 American Director 2014-04-27 UNTIL 2018-04-29 RESIGNED
MR BRUCE GRENVILLE SNELLING Dec 1959 British Director 2018-04-22 UNTIL 2019-04-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARNER WORLD LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
TIME WARNER UK LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
TIME WARNER STAGE PRODUCTIONS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
TIME WARNER FINANCE LIMITED LONDON Dissolved... DORMANT 64205 - Activities of financial services holding companies
KIOSKS4BUSINESS LTD READING ENGLAND Active TOTAL EXEMPTION FULL 26200 - Manufacture of computers and peripheral equipment
TIME WARNER ENTERTAINMENT LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
101 MILL HILL ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SEQUOIA TECHNOLOGY LIMITED SPENCER WOOD Active SMALL 26110 - Manufacture of electronic components
MARLOW BREWERY ESTATE MANAGEMENT COMPANY LTD WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
BREW TOWER (MARLOW) MAN. CO. LTD WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
GOOD RELATIONS HEALTHCARE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
OLANCHA GROUP LIMITED READING Active SMALL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
TUNGSTEN MEDIA LIMITED GREAT MISSEND UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74209 - Photographic activities not elsewhere classified
THE WYCOMBE ENVIRONMENT CENTRE LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CLARKE FM LIMITED MARLOW ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
DATAWIND UK LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 26200 - Manufacture of computers and peripheral equipment
ECKFORD CONSULTING SERVICES LIMITED BUCKINGHAMSHIRE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KSP HOLDINGS LTD MARLOW ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GENERAL CEMETERY COMPANY LONDON Active SMALL 96030 - Funeral and related activities

Free Reports Available

Report Date Filed Date of Report Assets
Temple Island Management Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-26 25-12-2022 £94,035 Cash £208,511 equity
Temple Island Management Limited - Accounts to registrar (filleted) - small 18.2 2022-06-15 25-12-2021 £119,282 Cash £236,300 equity
Temple Island Management Limited - Accounts to registrar (filleted) - small 18.2 2021-09-09 25-12-2020 £110,699 Cash £228,222 equity
Temple Island Management Limited - Accounts to registrar (filleted) - small 18.2 2020-04-28 25-12-2019 £107,834 Cash £226,111 equity
Temple Island Management Limited - Accounts to registrar (filleted) - small 18.2 2019-04-03 25-12-2018 £92,945 Cash £209,214 equity
Temple Island Management Limited - Accounts to registrar (filleted) - small 18.1 2018-04-26 25-12-2017 £70,694 Cash £189,446 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POWELL MCNEIL MACHINERY COMPANY LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 46620 - Wholesale of machine tools
NON CORROSIVE METAL PRODUCTS LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
SCOTTCAM HOLDINGS LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
ACCOUNTING & TAX SERVICES LTD MAIDENHEAD Active MICRO ENTITY 69201 - Accounting and auditing activities
CMF GROUP LIMITED MAIDENHEAD Active FULL 64203 - Activities of construction holding companies
BOUNDARY METAL LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CUSTOM METAL FABRICATIONS LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CABLESCREEN LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BBG INDUSTRIES LIMITED MAIDENHEAD Active GROUP 64203 - Activities of construction holding companies