Company NameTemple Property Solutions Limited
DirectorGulam Abbas Lakha
Company StatusActive
Company Number05049520
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGulam Abbas Lakha
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address35 Compayne Gardens
London
NW6 3DD
Director NameMr Martin Donald Binns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address87 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0BN
Secretary NameMs Elizabeth Jane Wright
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0BN

Location

Registered Address35 Compayne Gardens
London
NW6 3DD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gulam Abbas Lakha
50.00%
Ordinary
1 at £1Temple Property Solutions Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£141,115
Cash£35,758
Current Liabilities£634,493

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

12 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Termination of appointment of Martin Donald Binns as a director on 29 April 2020 (1 page)
20 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 19 February 2016
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 19 February 2016
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 1
(4 pages)
18 December 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 1
(4 pages)
18 December 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 1
(4 pages)
17 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2014Purchase of own shares. (3 pages)
3 December 2014Purchase of own shares. (3 pages)
26 November 2014Resolutions
  • RES13 ‐ Off market purchase authorised 01/07/2014
(1 page)
6 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ United Kingdom on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ United Kingdom on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ United Kingdom on 5 November 2013 (2 pages)
22 May 2013Termination of appointment of Elizabeth Wright as a secretary (1 page)
22 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
22 May 2013Termination of appointment of Elizabeth Wright as a secretary (1 page)
22 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
3 January 2012Register inspection address has been changed (1 page)
3 January 2012Register inspection address has been changed (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Registered office address changed from 87 Chapel Lane Halebarns Altrincham WA15 0BN on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 87 Chapel Lane Halebarns Altrincham WA15 0BN on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 87 Chapel Lane Halebarns Altrincham WA15 0BN on 2 September 2010 (1 page)
11 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
1 March 2010Director's details changed for Martin Donald Binns on 25 February 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Martin Donald Binns on 25 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 February 2008Return made up to 19/02/08; full list of members (4 pages)
27 February 2008Return made up to 19/02/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 March 2007Return made up to 19/02/07; full list of members (7 pages)
3 March 2007Return made up to 19/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 March 2006Return made up to 19/02/06; full list of members (7 pages)
14 March 2006Return made up to 19/02/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 March 2005Return made up to 19/02/05; full list of members (7 pages)
9 March 2005Return made up to 19/02/05; full list of members (7 pages)
19 February 2004Incorporation (17 pages)
19 February 2004Incorporation (17 pages)