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

TEMPLEDENE RESIDENTS COMPANY LIMITED

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED, 29-31 LEITH HILL, ORPINGTON, KENT, BR5 2RS,
Company Registration Number
00974047
Private Limited Company
Active

Company Overview

About Templedene Residents Company Ltd
TEMPLEDENE RESIDENTS COMPANY LIMITED was founded on 1970-03-05 and has its registered office in Orpington. The organisation's status is listed as "Active". Templedene Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEMPLEDENE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED
29-31 LEITH HILL
ORPINGTON
KENT
BR5 2RS
Other companies in BR1
 
Filing Information
Company Number 00974047
Company ID Number 00974047
Date formed 1970-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLEDENE RESIDENTS COMPANY 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.

Company Officers of TEMPLEDENE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NABIL ABOULZELOF
Director 1994-05-10
HOLLY DIANNE BANKS
Director 2008-06-12
KOK CHANG CHAN
Director 2012-10-18
PATRICIA CLIFFORD
Director 1993-08-09
NICHOLAS CHRISTOPHER DAVID CLINCH
Director 2016-08-31
ANTONY COOPER
Director 1994-03-24
HEATHER ANNE EUSTACE
Director 2010-04-26
DANIEL WILLIAM FIRKINS
Director 2012-09-28
JENNIFER JEAN HILL
Director 2001-01-22
PHILIP JEFFERIES
Director 2008-11-26
LIA KYNASTON
Director 2007-07-27
YEE KI LAI
Director 2013-10-21
NICHOLAS ANDRE THOMAS LODDO
Director 2016-05-26
RUTH MARIAN LYNCH
Director 2015-09-12
KIERON MORRIS
Director 2004-06-12
ROBERT ANTHONY OTTOLINA
Director 2011-09-30
PEAS PROPERTY LIMITED
Director 2015-12-21
EMMA JANE PEGG
Director 1991-08-31
WILLIAM JOHN PHELPS
Director 2004-05-21
ALEXANDER POLDEN
Director 2007-09-14
MARTIN ROBERT REEF
Director 2012-10-17
SALTARELLO LIMITED
Director 2012-05-15
PARDEEP SINGH AMEET SINGH SIDHU
Director 2008-05-16
CLIFFORD KENT VOTE
Director 2000-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JONATHAN LEE
Company Secretary 2005-06-01 2013-08-12
PATRICK AMINIAN
Director 2000-04-12 2007-07-19
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2004-04-01 2005-06-01
TASKFINE MANAGEMENT LIMITED
Company Secretary 2003-06-18 2004-04-02
JAMIL ABOULZELOF
Director 1994-05-10 2003-08-01
CHRISTOPHER LAURENCE BURBRIDGE
Company Secretary 2000-06-01 2002-11-29
JASON ANDREWS
Director 1993-02-26 2000-04-12
JOYCE GWENDOLINE REMMETT
Company Secretary 1993-08-01 2000-04-04
STELLA ABOULZELOF
Director 1991-08-31 1994-05-10
ALAN LEONARD WALKER
Company Secretary 1991-08-31 1993-08-01
PETER JOHN ANDERSON
Director 1991-08-31 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDRE THOMAS LODDO IN 2 IMAGE MARKETING LTD Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
WILLIAM JOHN PHELPS STRATFORD PLACE DEVELOPMENTS LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
WILLIAM JOHN PHELPS PHELPS CONSULTING LTD Director 2011-11-03 CURRENT 2011-11-03 Active
ALEXANDER POLDEN SHORTLANDS ACCOUNTANCY SERVICES LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
MARTIN ROBERT REEF BROMLEY MASONIC HALL LIMITED Director 1996-03-18 CURRENT 1907-12-11 Active
CLIFFORD KENT VOTE 89 BROMLEY COMMON (RTE) LIMITED Director 2007-03-14 CURRENT 2003-04-23 Active
CLIFFORD KENT VOTE 89 BROMLEY COMMON (RESIDENTS ASSOCIATION) LIMITED Director 2005-05-11 CURRENT 1984-04-03 Active
CLIFFORD KENT VOTE STAGECRAFT THEATRE SCHOOL LIMITED Director 1999-05-07 CURRENT 1999-05-07 Active - Proposal to Strike off

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
2023-10-17CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-12CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-27AP01DIRECTOR APPOINTED MS RACHEL EVE GARRETT BAILEY
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM FIRKINS
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEFFERIES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM C/O Southside Property Management Services Ltd 20 London Road Bromley BR1 3QR
2021-03-17CH02Director's details changed for Saltarello Limited on 2021-03-17
2020-11-24CH01Director's details changed for Heather Anne Eustace on 2020-11-24
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER DAVID CLINCH
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-17AP02Appointment of Devonshire London Limited as director on 2019-10-17
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-03-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIAM HOLMES
2017-08-21CH02Director's details changed for Saltarello Limited on 2017-08-16
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER DAVID CLINCH
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SOUTHERN
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LODDO
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LODDO
2016-09-14AP01DIRECTOR APPOINTED MR NICHOLAS ANDRE THOMAS LODDO
2016-09-14AP02Appointment of Peas Property Limited as director on 2015-12-21
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23AP01DIRECTOR APPOINTED MRS RUTH MARIAN LYNCH
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-08AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JEAN FARISH
2015-04-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-10AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-09CH01Director's details changed for Holly Dianne Willbourn on 2014-01-31
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-23AP01DIRECTOR APPOINTED MISS YEE KI LAI
2013-09-26AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-26TM02Termination of appointment of a secretary
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY DIANNE WILLBOURN / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SOUTHERN / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PARDEEP SINGH AMEET SINGH SIDHU / 25/09/2013
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA PURDY
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER POLDEN / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE PEGG / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE LODDO / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON MORRIS / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JEAN LISLE / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LIA KYNASTON / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEFFERIES / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILLIAM HOLMES / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY COOPER / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CLIFFORD / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NABIL ABOULZELOF / 25/09/2013
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1ST FLOOR SIDDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDON SURREY CR9 7AX
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY DEREK LEE
2013-04-16AA31/08/12 TOTAL EXEMPTION FULL
2012-11-14AP01DIRECTOR APPOINTED KOK CHANG CHAN
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WINTER
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND
2012-11-14AP01DIRECTOR APPOINTED MR MARTIN ROBERT REEF
2012-10-24AP01DIRECTOR APPOINTED DANIEL WILLIAM FIRKINS
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SIMMONS
2012-09-07AR0131/08/12 FULL LIST
2012-07-10AP02CORPORATE DIRECTOR APPOINTED SALTARELLO LIMITED
2012-04-13AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE REMMETT
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2011-11-23AP01DIRECTOR APPOINTED ROBERT ANTHONY OTTOLINA
2011-10-05AR0131/08/11 FULL LIST
2011-03-30AA31/08/10 TOTAL EXEMPTION FULL
2010-09-09AR0131/08/10 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED HEATHER ANNE EUSTACE
2010-05-21AA31/08/09 TOTAL EXEMPTION FULL
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DENIS HELIOT
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JONATHAN LEE / 19/03/2010
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CLARK / 14/10/2009
2009-09-05363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-19AA31/08/08 TOTAL EXEMPTION FULL
2009-03-06288aDIRECTOR APPOINTED PARDEEP SINGH AMEET SINGH SIDHU
2009-01-07288aDIRECTOR APPOINTED ALEXANDER POLDEN
2008-12-09288aDIRECTOR APPOINTED LIA KYNASTON
2008-11-28288aDIRECTOR APPOINTED HOLLY DIANNE WILLBOURN
2008-11-26288aDIRECTOR APPOINTED PHILIP JEFFERIES
2008-11-19288aDIRECTOR APPOINTED ADAM WILLIAM HOLMES
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAINEY
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SPROUSE
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN SWAIN
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE SPURRIER
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR DYMPNA HOWLEY
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR LEILA WRIGHT
2008-09-10363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TEMPLEDENE RESIDENTS COMPANY 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 TEMPLEDENE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEMPLEDENE RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 TEMPLEDENE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLEDENE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLEDENE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of TEMPLEDENE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLEDENE RESIDENTS COMPANY 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 (98000 - Residents property management) as TEMPLEDENE RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLEDENE RESIDENTS COMPANY 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 TEMPLEDENE RESIDENTS COMPANY 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 TEMPLEDENE RESIDENTS COMPANY 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.