Company NameTemple Group Management Limited
Company StatusActive
Company Number03918281
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Previous NamesAscot Agencies Ltd and Barnards Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mary Caroline Southwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(2 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor, The Clove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Richard Mark Langley Southwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(2 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, The Clove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameMrs Mary Caroline Southwood
NationalityBritish
StatusCurrent
Appointed18 February 2000(2 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor, The Clove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Philip Leslie Wyndham Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Clove Building 4 Maguire Street
London
SE1 2NQ
Director NameMrs Mary Caroline Southwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarnards
Station Road, Horsted Keynes
Haywards Heath
West Sussex
RH17 7ED
Director NameMr Philip Leslie Wyndham Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Perrymount Road
Haywards Heath
RH16 3TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetemplegroup.co.uk/pages/index.cfm
Telephone020 73943700
Telephone regionLondon

Location

Registered Address3rd Floor, The Clove Building
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£85,457
Cash£50,971
Current Liabilities£5,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

24 September 2021Delivered on: 24 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 April 2021Delivered on: 1 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Cessation of Mary Caroline Southwood as a person with significant control on 21 September 2023 (1 page)
21 September 2023Notification of Richard Mark Langley Southwood as a person with significant control on 21 September 2023 (2 pages)
23 August 2023Termination of appointment of Mary Caroline Southwood as a director on 24 April 2023 (1 page)
28 April 2023Cessation of Richard Mark Langley Southwood as a person with significant control on 17 April 2023 (1 page)
28 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 April 2023Change of details for Mary Caroline Southwood as a person with significant control on 17 April 2023 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
29 November 2022Memorandum and Articles of Association (55 pages)
29 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 November 2022Group of companies' accounts made up to 31 March 2022 (38 pages)
17 February 2022Sub-division of shares on 10 February 2022 (6 pages)
17 February 2022Sub-division of shares on 10 February 2022 (6 pages)
17 February 2022Sub-division of shares on 10 February 2022 (6 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 February 2022Notification of Mary Caroline Southwood as a person with significant control on 9 February 2022 (2 pages)
9 February 2022Notification of Richard Mark Langley Southwood as a person with significant control on 9 February 2022 (2 pages)
7 February 2022Cessation of Richard Mark Langley Southwood as a person with significant control on 27 January 2022 (1 page)
14 January 2022Director's details changed for Mrs Mary Caroline Southwood on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mrs Mary Caroline Southwood on 14 January 2022 (2 pages)
14 January 2022Secretary's details changed for Mrs Mary Caroline Southwood on 14 January 2022 (1 page)
14 January 2022Director's details changed for Mr Richard Mark Langley Southwood on 14 January 2022 (2 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
3 December 2021Registered office address changed from 21 Perrymount Road Haywards Heath RH16 3TP England to 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ on 3 December 2021 (1 page)
23 November 2021Appointment of Mr Philip Leslie Wyndham Green as a director on 17 November 2021 (2 pages)
30 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
24 September 2021Registration of charge 039182810003, created on 24 September 2021 (12 pages)
1 April 2021Registration of charge 039182810002, created on 1 April 2021 (35 pages)
1 April 2021Group of companies' accounts made up to 31 December 2019 (35 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 November 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
3 August 2020Registration of charge 039182810001, created on 3 August 2020 (41 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
18 July 2019Termination of appointment of Philip Leslie Wyndham Green as a director on 30 June 2019 (1 page)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 September 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 December 2016Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page)
23 September 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
23 September 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,850
(6 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,850
(6 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,850
(6 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,850
(6 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,850
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Appointment of Mr Philip Leslie Wyndham Green as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Mr Philip Leslie Wyndham Green as a director on 26 September 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 5,850
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 5,850
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 5,850
(3 pages)
9 May 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 9 May 2014 (1 page)
23 April 2014Change of name notice (2 pages)
23 April 2014Company name changed barnards management LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
(2 pages)
23 April 2014Company name changed barnards management LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
(2 pages)
23 April 2014Change of name notice (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
29 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Registered office address changed from C/O Prism Group Limited the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 18 February 2011 (1 page)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
18 February 2011Registered office address changed from C/O Prism Group Limited the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 18 February 2011 (1 page)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Director's details changed for Mr Mark Southwood on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Mark Southwood on 7 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Mary Caroline Southwood on 7 February 2010 (1 page)
10 February 2010Director's details changed for Mary Caroline Southwood on 7 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Mary Caroline Southwood on 7 February 2010 (1 page)
10 February 2010Director's details changed for Mary Caroline Southwood on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mary Caroline Southwood on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Mark Southwood on 7 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Mary Caroline Southwood on 7 February 2010 (1 page)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
28 February 2007Return made up to 07/02/07; full list of members (3 pages)
28 February 2007Return made up to 07/02/07; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 February 2006Registered office changed on 17/02/06 from: the old sawmill copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page)
17 February 2006Return made up to 07/02/06; full list of members (3 pages)
17 February 2006Return made up to 07/02/06; full list of members (3 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Location of register of members (1 page)
17 February 2006Registered office changed on 17/02/06 from: the old sawmill copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page)
22 November 2005Registered office changed on 22/11/05 from: the old sawmill, copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page)
22 November 2005Registered office changed on 22/11/05 from: the old sawmill, copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page)
31 October 2005Registered office changed on 31/10/05 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page)
31 October 2005Registered office changed on 31/10/05 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 February 2005Return made up to 07/02/05; full list of members (3 pages)
8 February 2005Return made up to 07/02/05; full list of members (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 March 2004Return made up to 07/02/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 March 2003Return made up to 07/02/03; full list of members (7 pages)
27 March 2003Return made up to 07/02/03; full list of members (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (9 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (9 pages)
6 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
18 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
31 May 2000Registered office changed on 31/05/00 from: barnards station road, horsted keynes haywards heath west sussex RH17 7ED (1 page)
31 May 2000Registered office changed on 31/05/00 from: barnards station road, horsted keynes haywards heath west sussex RH17 7ED (1 page)
10 March 2000Company name changed ascot agencies LTD\certificate issued on 09/03/00 (3 pages)
10 March 2000Company name changed ascot agencies LTD\certificate issued on 09/03/00 (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page)
24 February 2000Registered office changed on 24/02/00 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 February 2000Incorporation (12 pages)
3 February 2000Incorporation (12 pages)