About

Registered Number: 03595355
Date of Incorporation: 09/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: Unit 17 & 18 Treenwood Industrial Estate, Bradford-On-Avon, Wiltshire, BA15 2AU

 

Based in Bradford-On-Avon in Wiltshire, New Temple Properties Ltd was registered on 09 July 1998, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at New Temple Properties Ltd. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWELL, Christopher Charles 14 October 1998 26 January 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 August 2012
CH03 - Change of particulars for secretary 15 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 06 December 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 10 July 2002
395 - Particulars of a mortgage or charge 11 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 25 April 2001
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 10 August 2000
395 - Particulars of a mortgage or charge 09 August 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 02 June 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2005 Outstanding

N/A

Legal charge 01 May 2002 Fully Satisfied

N/A

Legal mortgage 10 October 2000 Outstanding

N/A

Legal mortgage 01 August 2000 Outstanding

N/A

Legal mortgage 01 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.