Company NameTemple Planning Ltd
DirectorMark Southwood
Company StatusActive
Company Number05171568
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Previous NameNettlefold Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Southwood
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Clove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameLaquna Limited (Corporation)
StatusCurrent
Appointed31 March 2014(9 years, 9 months after company formation)
Appointment Duration10 years
Correspondence AddressSuite C2 Horsted Keynes Business Park Cinder Hill
Horsted Keynes
Haywards Heath
RH17 7BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWGA Limited (Corporation)
StatusResigned
Appointed17 August 2004(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2005)
Correspondence AddressVictoria House 137 South Road
Haywards Heath
West Sussex
RH16 4LY
Secretary NamePrism Group Limited (Corporation)
StatusResigned
Appointed01 January 2005(5 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2014)
Correspondence AddressThe Old Sawmill Copyhold Lane
Lindfield
Haywards Heath
West Sussex
RH16 1XT

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 Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Notification of Temple Group Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
20 July 2017Notification of Temple Group Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
20 July 2017Notification of Temple Group Limited as a person with significant control on 6 April 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)
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)
16 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
2 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
17 April 2014Termination of appointment of Prism Group Limited as a secretary (1 page)
17 April 2014Appointment of Laquna Limited as a secretary (2 pages)
17 April 2014Termination of appointment of Prism Group Limited as a secretary (1 page)
17 April 2014Appointment of Laquna Limited as a secretary (2 pages)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED England on 3 April 2014 (1 page)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 July 2010Secretary's details changed for Prism Group Limited on 6 July 2010 (2 pages)
9 July 2010Secretary's details changed for Prism Group Limited on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Prism Group Limited on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Registered office address changed from the Old Sawmill, Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 13 April 2010 (1 page)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Registered office address changed from the Old Sawmill, Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 13 April 2010 (1 page)
17 July 2009Return made up to 06/07/09; full list of members (3 pages)
17 July 2009Return made up to 06/07/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 06/07/08; full list of members (3 pages)
6 August 2008Return made up to 06/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 July 2006Return made up to 06/07/06; full list of members (2 pages)
26 July 2006Return made up to 06/07/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: victoria house, 137 south road haywards heath west susssex RH16 4LY (1 page)
31 October 2005Registered office changed on 31/10/05 from: victoria house, 137 south road haywards heath west susssex RH16 4LY (1 page)
27 July 2005Return made up to 06/07/05; full list of members (3 pages)
27 July 2005Return made up to 06/07/05; full list of members (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 January 2005Company name changed nettlefold LTD\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed nettlefold LTD\certificate issued on 21/01/05 (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
6 July 2004Incorporation (12 pages)
6 July 2004Incorporation (12 pages)