About

Registered Number: 07234414
Date of Incorporation: 26/04/2010 (14 years ago)
Company Status: Active
Registered Address: Sanderson House Station Rd, Horsforth, Leeds, LS18 5NT,

 

Templer Management Ltd was registered on 26 April 2010, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Templer Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Nirvinder Singh 26 April 2010 - 1
HARRISON, Louise Paula 02 January 2020 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 24 June 2020
CS01 - N/A 23 June 2020
DISS16(SOAS) - N/A 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 July 2019
AA01 - Change of accounting reference date 28 January 2019
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 05 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 22 April 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
AA - Annual Accounts 06 February 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AR01 - Annual Return 05 May 2017
AR01 - Annual Return 05 May 2017
AR01 - Annual Return 05 May 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 20 December 2016
DISS40 - Notice of striking-off action discontinued 08 November 2016
AA - Annual Accounts 07 November 2016
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
MR01 - N/A 08 May 2014
AA01 - Change of accounting reference date 31 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 25 January 2012
DISS40 - Notice of striking-off action discontinued 31 August 2011
AR01 - Annual Return 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AP01 - Appointment of director 28 May 2010
SH01 - Return of Allotment of shares 28 May 2010
TM01 - Termination of appointment of director 29 April 2010
NEWINC - New incorporation documents 26 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.