Company NameTemplestone Property Limited
Company StatusActive
Company Number09581655
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Chris Pelentrides
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address202 Green Lanes
London
N13 5UE
Director NameMr Kurtulus Sarak
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Connaught Avenue
Enfield
Middlesex
EN1 3BG
Director NameMrs Elif Pala
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address202 Green Lanes
London
N13 5UE
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered Address202 Green Lanes
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

29 April 2016Delivered on: 17 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 1 10 kingsland high street london t/no AGL376626.
Outstanding
19 April 2016Delivered on: 26 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
13 June 2023Director's details changed for Mr Kurtulus Sarak on 13 April 2023 (2 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
24 June 2021Director's details changed for Mrs Elif Pala on 15 June 2021 (2 pages)
24 June 2021Director's details changed for Mr Chris Pelentrides on 15 June 2021 (2 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
8 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
17 November 2016Registration of a charge with Charles court order to extend. Charge code 095816550002, created on 29 April 2016 (10 pages)
17 November 2016Registration of a charge with Charles court order to extend. Charge code 095816550002, created on 29 April 2016 (10 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
28 April 2016Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU England to 202 Green Lanes London N13 5UE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU England to 202 Green Lanes London N13 5UE on 28 April 2016 (1 page)
26 April 2016Registration of charge 095816550001, created on 19 April 2016 (8 pages)
26 April 2016Registration of charge 095816550001, created on 19 April 2016 (8 pages)
20 May 2015Director's details changed for Mr Chris Pelentrides on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Chris Pelentrides on 20 May 2015 (2 pages)
19 May 2015Appointment of Mr Kurtulus Sarak as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Michael Holder as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mrs Elif Pala as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Chris Pelentrides as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Kurtulus Sarak as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Chris Pelentrides as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Chris Pelentrides as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Michael Holder as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mrs Elif Pala as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mrs Elif Pala as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Michael Holder as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Kurtulus Sarak as a director on 8 May 2015 (2 pages)
18 May 2015Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 61 Queen Annes Grove Enfield Middlesex EN1 2JU on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 61 Queen Annes Grove Enfield Middlesex EN1 2JU on 18 May 2015 (1 page)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)