Temple Court Freehold Limited LONDON


Temple Court Freehold started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05653842. The Temple Court Freehold company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Unit 8, First Floor The Edge Business Centre. Postal code: NW2 6EW.

The company has 5 directors, namely David J., Corinna N. and Gregory T. and others. Of them, Elizabeth R. has been with the company the longest, being appointed on 24 October 2013 and David J. has been with the company for the least time - from 4 August 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Temple Court Freehold Limited Address / Contact

Office Address Unit 8, First Floor The Edge Business Centre
Office Address2 Humber Road
Town London
Post code NW2 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05653842
Date of Incorporation Wed, 14th Dec 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

David J.

Position: Director

Appointed: 04 August 2020

Corinna N.

Position: Director

Appointed: 30 July 2020

Gregory T.

Position: Director

Appointed: 21 November 2016

Nicholas B.

Position: Director

Appointed: 21 November 2016

K M P Solutions

Position: Corporate Secretary

Appointed: 23 May 2016

Elizabeth R.

Position: Director

Appointed: 24 October 2013

Peter H.

Position: Director

Appointed: 28 October 2015

Resigned: 06 July 2017

Zia A.

Position: Secretary

Appointed: 17 June 2015

Resigned: 23 May 2016

Martin C.

Position: Director

Appointed: 03 June 2015

Resigned: 08 March 2016

Peter H.

Position: Director

Appointed: 11 November 2011

Resigned: 03 September 2012

Encore Estate Management Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 17 June 2015

Laura K.

Position: Director

Appointed: 14 January 2009

Resigned: 07 March 2019

Nicholas F.

Position: Director

Appointed: 01 January 2009

Resigned: 11 February 2014

Sachdev V.

Position: Secretary

Appointed: 09 December 2007

Resigned: 01 October 2009

Sarah D.

Position: Director

Appointed: 29 May 2006

Resigned: 14 August 2006

Sachdev V.

Position: Director

Appointed: 29 May 2006

Resigned: 21 November 2016

Peter H.

Position: Director

Appointed: 29 May 2006

Resigned: 23 December 2008

Susan E.

Position: Director

Appointed: 23 May 2006

Resigned: 14 October 2007

Susan E.

Position: Secretary

Appointed: 23 May 2006

Resigned: 14 October 2007

Bruton Kiff Limited

Position: Secretary

Appointed: 14 December 2005

Resigned: 23 May 2006

Simon L.

Position: Director

Appointed: 14 December 2005

Resigned: 26 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth74 30076 39878 257       
Balance Sheet
Cash Bank On Hand  18 21717 47316 91715 97715 52016 71918 47920 847
Current Assets15 71518 06419 32218 57816 94116 36515 66917 05618 99922 207
Debtors2501251 1051 105243881493375201 360
Other Debtors  1 1051 105242424242424
Property Plant Equipment  60 00062 43962 43962 43962 43962 43962 43962 439
Cash Bank In Hand15 46517 93918 217       
Net Assets Liabilities Including Pension Asset Liability74 30076 39878 257       
Tangible Fixed Assets60 00060 00060 000       
Reserves/Capital
Profit Loss Account Reserve 76 39878 257       
Shareholder Funds74 30076 39878 257       
Other
Accrued Liabilities Deferred Income  6001 059681     
Corporation Tax Payable  465488      
Creditors  1 0651 5476811 0191 7961 7261 7172 131
Net Current Assets Liabilities14 30016 39818 25717 03116 26015 34613 87315 33017 28220 076
Other Creditors    6816001 2007886631 514
Other Taxation Social Security Payable     4195969381 054617
Property Plant Equipment Gross Cost  60 00062 43962 43962 43962 43962 43962 439 
Total Additions Including From Business Combinations Property Plant Equipment   2 439      
Total Assets Less Current Liabilities74 30076 39878 25779 47078 69977 78576 31277 76979 72182 515
Trade Debtors Trade Receivables     3641253134961 336
Creditors Due Within One Year1 4151 6661 065       
Fixed Assets60 00060 00060 000       
Other Aggregate Reserves74 30076 398        
Other Debtors Due After One Year250125        
Tangible Fixed Assets Cost Or Valuation60 00060 00060 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (7 pages)

Company search