Company Name2 Temple Road (Management Company) Limited
DirectorsHayden James Flower and Stuart Lindsay Mitchell
Company StatusActive
Company Number05050871
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hayden James Flower
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address52 Rydens Avenue
Walton On Thames
Surrey
KT12 3JH
Director NameMr Stuart Lindsay Mitchell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address2a Temple Road
Chiswick
London
W4 5NW
Secretary NameJulie Dawn Mitchell
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2a Temple Road
Chiswick
London
W4 5NW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone020 87421702
Telephone regionLondon

Location

Registered Address2 Temple Road
London
W4 5NW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1Hayden James Flower
50.00%
Ordinary
1 at £1Stuart Lindsay Mitchell
50.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

17 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
12 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
29 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
7 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(5 pages)
5 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(5 pages)
7 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
4 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
31 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 March 2010Director's details changed for Stuart Lindsay Mitchell on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Stuart Lindsay Mitchell on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Hayden James Flower on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Hayden James Flower on 24 March 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 February 2009Return made up to 20/02/09; full list of members (4 pages)
28 February 2009Return made up to 20/02/09; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 March 2008Director's change of particulars / hayden flower / 01/12/2007 (1 page)
12 March 2008Director's change of particulars / hayden flower / 01/12/2007 (1 page)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 March 2007Return made up to 20/02/07; full list of members (2 pages)
13 March 2007Return made up to 20/02/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 March 2006Return made up to 20/02/06; full list of members (2 pages)
14 March 2006Return made up to 20/02/06; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
26 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
20 February 2004Incorporation (17 pages)
20 February 2004Incorporation (17 pages)