Company NameTemple Environment Ltd
DirectorRichard Mark Langley Southwood
Company StatusActive
Company Number05198387
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Previous NameEnvirocalm Ltd

Business Activity

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

Directors

Director NameMr Richard Mark Langley Southwood
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnards Station Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7ED
Secretary NameLaquna Limited (Corporation)
StatusCurrent
Appointed31 March 2014(9 years, 8 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
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWGA Limited (Corporation)
StatusResigned
Appointed05 November 2004(3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 January 2005)
Correspondence AddressVictoria House 137 South Road
Haywards Heath
West Sussex
RH16 4LY
Secretary NamePrism Group Limited (Corporation)
StatusResigned
Appointed02 January 2005(5 months after company formation)
Appointment Duration9 years, 2 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 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
18 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 January 2022Secretary's details changed for Laquna Limited on 17 January 2022 (1 page)
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)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Notification of Temple Group Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Notification of Temple Group Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 August 2017Notification of Temple Group Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 5 August 2017 with no updates (3 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)
8 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
17 April 2014Appointment of Laquna Limited as a secretary (2 pages)
17 April 2014Appointment of Laquna Limited as a secretary (2 pages)
11 April 2014Termination of appointment of Prism Group Limited as a secretary (1 page)
11 April 2014Termination of appointment of Prism Group Limited as a secretary (1 page)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED United Kingdom on 3 April 2014 (1 page)
25 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Mr Mark Southwood on 5 August 2010 (2 pages)
26 August 2010Secretary's details changed for Prism Group Limited on 5 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Mark Southwood on 5 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Prism Group Limited on 5 August 2010 (2 pages)
26 August 2010Secretary's details changed for Prism Group Limited on 5 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Mark Southwood on 5 August 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from the old sawmill, copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page)
28 August 2009Return made up to 05/08/09; full list of members (3 pages)
28 August 2009Registered office changed on 28/08/2009 from the old sawmill, copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page)
28 August 2009Return made up to 05/08/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 September 2008Return made up to 05/08/08; full list of members (3 pages)
1 September 2008Return made up to 05/08/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 05/08/07; full list of members (2 pages)
20 September 2007Return made up to 05/08/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 October 2006Return made up to 05/08/06; full list of members (2 pages)
12 October 2006Return made up to 05/08/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
14 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
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)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Return made up to 05/08/05; full list of members (3 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Return made up to 05/08/05; full list of members (3 pages)
21 January 2005Company name changed envirocalm LTD\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed envirocalm LTD\certificate issued on 21/01/05 (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
22 October 2004Registered office changed on 22/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
5 August 2004Incorporation (12 pages)
5 August 2004Incorporation (12 pages)