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

TEMPLE LODGE LIMITED

705 HIGH RD, NORTH FINCHLEY, LONDON, N12 0BT,
Company Registration Number
00434939
Private Limited Company
Active

Company Overview

About Temple Lodge Ltd
TEMPLE LODGE LIMITED was founded on 1947-05-10 and has its registered office in London. The organisation's status is listed as "Active". Temple Lodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEMPLE LODGE LIMITED
 
Legal Registered Office
705 HIGH RD
NORTH FINCHLEY
LONDON
N12 0BT
Other companies in N12
 
Filing Information
Company Number 00434939
Company ID Number 00434939
Date formed 1947-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE LODGE 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 LODGE LIMITED
The following companies were found which have the same name as TEMPLE LODGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMPLE LODGE CLUB LIMITED TEMPLE LODGE 51 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9QL Active Company formed on the 2008-11-05
TEMPLE LODGE PUBLISHING LIMITED HILLSIDE HOUSE THE SQUARE FOREST ROW EAST SUSSEX RH18 5ES Active Company formed on the 1993-05-17
TEMPLE LODGE NO. 115, A. O. U. W. Wayne Active Company formed on the 1878-08-20
TEMPLE LODGE RETREAT LIMITED TEMPLE LODGE & SPA HORSELEAP MOATE CO. WESTMEATH Dissolved Company formed on the 2015-07-22
TEMPLE LODGE PTY LTD NSW 2000 Dissolved Company formed on the 1993-11-11
TEMPLE LODGE DEVELOPMENTS LTD C/O SAVVY ACCOUNTANCY KENWARD HOUSE, HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NY Active Company formed on the 2016-09-12
TEMPLE LODGE NO. 23 FREE AND ACCEPTED MASONS OF FLORIDA 220 OCEAN STREET JACKSONVILLE FL 32202 Active Company formed on the 1992-06-30
TEMPLE LODGE #340, INC. 13028 Notre Dame Lane Jacksonville FL 32218 Inactive Company formed on the 2011-04-13
TEMPLE LODGE NO. 138, BENEVOLENT AND PROTECTIVE OR 2613 AIRPORT RD TEMPLE TX 76504 Active Company formed on the 1963-11-26
TEMPLE LODGE SERVICES LIMITED VILLAGE COTTAGE OLD VILLAGE ROAD BURGHWALLIS SOUTH YORKS DN6 9JN Active Company formed on the 2018-09-01
Temple Lodge 128 Holding Corp Maryland Unknown
TEMPLE LODGE 547 IOOF Oklahoma Unknown
TEMPLE LODGE NO 241 KNIGHTS OF PYTHIAS OF THE GRAND DOMAIN OF MISSOURI Missouri Unknown
TEMPLE LODGE NO 27 A F A M Missouri Unknown
TEMPLE LODGE NO. 14, F. & A.M. Active Company formed on the 1881-05-25
TEMPLE LODGE 4929 LIMITED 21 WRETHAM ROAD HOCKLEY BIRMINGHAM B19 1ED Active Company formed on the 2023-07-25

Company Officers of TEMPLE LODGE LIMITED

Current Directors
Officer Role Date Appointed
ANN VICTORIA MARY ANDREWS
Company Secretary 1990-12-18
LARA VENETIA CORDELIA BATEMAN
Director 2009-11-18
FRANCES NICOLA BENSTEAD
Director 2009-11-18
JOHN FRY
Director 2005-12-08
BARNABY JAMES PIERCY
Director 2009-11-18
MICHAEL JOHN WILLIAM PIERCY
Director 1990-12-18
OLIVER WILLIAM PIERCY
Director 2009-11-18
PENELOPE ANNE PIERCY
Director 1996-11-07
ROBIN CLEMENT MASTERMAN PIERCY
Director 1990-12-18
WILLIAM MICHAEL HARDY PIERCY
Director 2009-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DENNIS HECK
Director 1999-12-21 2009-11-18
DAVID CHARLES WILLIAM PIERCY
Director 1990-12-18 1999-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN VICTORIA MARY ANDREWS BETHELL LODGE RESIDENTS COMPANY LIMITED Company Secretary 1991-12-01 CURRENT 1986-12-31 Active
ANN VICTORIA MARY ANDREWS DAY DEVELOPMENT COMPANY LIMITED Company Secretary 1991-11-20 CURRENT 1969-10-16 Active
ANN VICTORIA MARY ANDREWS DAY (CONTRACTORS) LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-23 Active
ANN VICTORIA MARY ANDREWS KELLAFRAN LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-14 Active
ANN VICTORIA MARY ANDREWS SEA-EX LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-14 Active
ANN VICTORIA MARY ANDREWS R.A. PIERCY (BUILDING CONTRACTORS) LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-16 Active
ANN VICTORIA MARY ANDREWS C.F. DAY LIMITED Company Secretary 1991-11-20 CURRENT 1977-06-16 Active
ANN VICTORIA MARY ANDREWS STRATTON LODGE RESIDENTS COMPANY LIMITED Company Secretary 1991-09-30 CURRENT 1989-12-13 Active
FRANCES NICOLA BENSTEAD KELLAFRAN LIMITED Director 2011-11-16 CURRENT 1985-01-14 Active
BARNABY JAMES PIERCY WOODBRIDGE SUN CLOUD LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
BARNABY JAMES PIERCY DAY DEVELOPMENT COMPANY LIMITED Director 2010-10-14 CURRENT 1969-10-16 Active
BARNABY JAMES PIERCY DAY (CONTRACTORS) LIMITED Director 2005-10-05 CURRENT 1985-01-23 Active
MICHAEL JOHN WILLIAM PIERCY SUMMERLEYS BUSINESS CENTRE (MANAGEMENT) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MICHAEL JOHN WILLIAM PIERCY COPPERHOUSE COURT MANAGEMENT COMPANY LIMITED Director 2007-05-02 CURRENT 2005-10-28 Active
JOHN DAVID MAIR UNICORN CONSTRUCTION LTD. Director 2005-03-01 - 2011-06-19 RESIGNED 2004-09-09 Dissolved 2014-04-25
MICHAEL JOHN WILLIAM PIERCY S.P.M.G. LIMITED Director 1996-01-23 CURRENT 1996-01-23 Active
MICHAEL JOHN WILLIAM PIERCY BETHELL LODGE RESIDENTS COMPANY LIMITED Director 1991-12-01 CURRENT 1986-12-31 Active
MICHAEL JOHN WILLIAM PIERCY DAY DEVELOPMENT COMPANY LIMITED Director 1991-11-20 CURRENT 1969-10-16 Active
MICHAEL JOHN WILLIAM PIERCY DAY (CONTRACTORS) LIMITED Director 1991-11-20 CURRENT 1985-01-23 Active
MICHAEL JOHN WILLIAM PIERCY KELLAFRAN LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
MICHAEL JOHN WILLIAM PIERCY SEA-EX LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
MICHAEL JOHN WILLIAM PIERCY R.A. PIERCY (BUILDING CONTRACTORS) LIMITED Director 1991-11-20 CURRENT 1985-01-16 Active
MICHAEL JOHN WILLIAM PIERCY C.F. DAY LIMITED Director 1991-11-20 CURRENT 1977-06-16 Active
MICHAEL JOHN WILLIAM PIERCY STRATTON LODGE RESIDENTS COMPANY LIMITED Director 1991-09-30 CURRENT 1989-12-13 Active
PENELOPE ANNE PIERCY LUDGROVE HALL RESIDENTS COMPANY LIMITED Director 2012-01-19 CURRENT 1999-07-28 Active
ROBIN CLEMENT MASTERMAN PIERCY SEA-EX LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
WILLIAM MICHAEL HARDY PIERCY WOODBRIDGE SUN CLOUD LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
WILLIAM MICHAEL HARDY PIERCY 8 ORMONDE GATE LIMITED Director 2010-10-03 CURRENT 2002-04-11 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
2024-01-27Statement of company's objects
2024-01-27Memorandum articles filed
2024-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-29CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-03-24PSC08Notification of a person with significant control statement
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAM PIERCY
2020-04-29PSC07CESSATION OF MICHAEL JOHN WILLIAM PIERCY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17AP01DIRECTOR APPOINTED MISS JOANNA GAY BADDELEY
2020-03-25AP01DIRECTOR APPOINTED MR IAN MICHAEL BATEMAN
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2019-12-17RES13Resolutions passed:
  • Maximum number of directors amended from five to ten 21/11/2019
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-05-09AP03Appointment of Mr Oliver William Piercy as company secretary on 2019-04-26
2019-05-09TM02Termination of appointment of Ann Victoria Mary Andrews on 2019-04-26
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 3250
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 3250
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 3250
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 3250
2013-12-17AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01Director's details changed for Ms Frances Nicola Baddeley on 2013-04-12
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-16AR0116/12/12 ANNUAL RETURN FULL LIST
2011-12-16AR0116/12/11 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0116/12/10 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AP01DIRECTOR APPOINTED MR BARNABY JAMES PIERCY
2010-11-02AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL HARDY PIERCY
2010-11-02AP01DIRECTOR APPOINTED MRS LARA VENETIA CORDELIA BATEMAN
2010-10-27AP01DIRECTOR APPOINTED MISS FRANCES NICOLA BADDELEY
2010-10-27AP01DIRECTOR APPOINTED MR OLIVER WILLIAM PIERCY
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04AR0116/12/09 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE PIERCY / 01/11/2009
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM PIERCY / 01/11/2009
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRY / 01/11/2009
2010-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN VICTORIA MARY ANDREWS / 01/11/2009
2010-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HECK
2008-12-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2006-01-31363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-13363(288)DIRECTOR RESIGNED
2000-01-13363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-01-06363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-09363sRETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS
1997-01-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-02363sRETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS
1997-01-02288aNEW DIRECTOR APPOINTED
1995-12-12363sRETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-03363sRETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS
1995-01-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-22363sRETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS
1993-12-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-15363sRETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS
1993-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-17AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TEMPLE LODGE 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 LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-16 Satisfied GUARADIAN ASSURANCE PLC.
LEGAL CHARGE 1988-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-20 Satisfied MORNINGTON BUILDING SOCIETY
LEGAL CHARGE 1982-06-24 Outstanding GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1982-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-03-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 1964-04-09 Outstanding ROYAL INSURANCE CO LTD
MORTGAGE 1958-12-01 Outstanding FINCHLEY BUILDINGS SOCIETY.
DEPOSIT OF DEEDS. 1949-06-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

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 LODGE LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLE LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE LODGE LIMITED
Trademarks
We have not found any records of TEMPLE LODGE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THE OPUS PARTNERSHIP LLP 2004-10-18 Outstanding
DEBENTURE THE OPUS PARTNERSHIP LLP 2009-03-19 Outstanding

We have found 2 mortgage charges which are owed to TEMPLE LODGE LIMITED

Income
Government Income
We have not found government income sources for TEMPLE LODGE 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 (41100 - Development of building projects) as TEMPLE LODGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE LODGE 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 LODGE 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 LODGE 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.