Temple Island Management Limited MAIDENHEAD


Temple Island Management started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01497456. The Temple Island Management company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Maidenhead at Trios House. Postal code: SL6 8DA.

Currently there are 7 directors in the the firm, namely James G., Kim P. and Thomas C. and others. In addition one secretary - John R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Temple Island Management Limited Address / Contact

Office Address Trios House
Office Address2 Reform Road
Town Maidenhead
Post code SL6 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01497456
Date of Incorporation Mon, 19th May 1980
Industry Residents property management
End of financial Year 25th December
Company age 44 years old
Account next due date Wed, 25th Sep 2024 (152 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James G.

Position: Director

Appointed: 14 May 2023

Kim P.

Position: Director

Appointed: 22 May 2022

Thomas C.

Position: Director

Appointed: 03 October 2021

Brian P.

Position: Director

Appointed: 31 May 2020

Malcolm S.

Position: Director

Appointed: 26 April 2015

Roger T.

Position: Director

Appointed: 27 April 2014

John R.

Position: Secretary

Appointed: 25 April 2010

John R.

Position: Director

Appointed: 26 April 2009

John H.

Position: Secretary

Resigned: 05 July 1994

Andrew G.

Position: Director

Appointed: 25 March 2022

Resigned: 20 July 2023

David N.

Position: Director

Appointed: 03 October 2021

Resigned: 20 July 2023

Jill B.

Position: Director

Appointed: 31 May 2020

Resigned: 14 May 2023

Carol W.

Position: Director

Appointed: 22 April 2018

Resigned: 16 October 2018

Bruce S.

Position: Director

Appointed: 22 April 2018

Resigned: 14 April 2019

Anne E.

Position: Director

Appointed: 22 April 2018

Resigned: 16 June 2020

Timothy J.

Position: Director

Appointed: 24 April 2016

Resigned: 16 June 2021

Ann W.

Position: Director

Appointed: 24 April 2016

Resigned: 12 May 2022

Paul H.

Position: Director

Appointed: 27 April 2014

Resigned: 05 January 2015

Jacqueline T.

Position: Director

Appointed: 27 April 2014

Resigned: 29 April 2018

Peter H.

Position: Director

Appointed: 28 April 2013

Resigned: 02 July 2017

Robin B.

Position: Director

Appointed: 29 April 2012

Resigned: 17 February 2021

Anthony G.

Position: Director

Appointed: 25 April 2010

Resigned: 28 April 2013

Belinda E.

Position: Director

Appointed: 25 April 2010

Resigned: 27 April 2014

Jack L.

Position: Director

Appointed: 26 April 2009

Resigned: 05 January 2015

Sonia G.

Position: Secretary

Appointed: 28 April 2008

Resigned: 25 April 2010

John H.

Position: Director

Appointed: 05 December 2006

Resigned: 17 February 2014

James H.

Position: Director

Appointed: 10 April 2005

Resigned: 04 December 2009

Daphne C.

Position: Director

Appointed: 28 March 2004

Resigned: 26 April 2015

Anne E.

Position: Director

Appointed: 07 January 2004

Resigned: 10 October 2011

Anne M.

Position: Director

Appointed: 15 April 2003

Resigned: 25 April 2010

Jacqueline T.

Position: Director

Appointed: 13 April 2003

Resigned: 25 April 2010

Roderick G.

Position: Director

Appointed: 07 April 2002

Resigned: 20 September 2017

Mary T.

Position: Director

Appointed: 01 April 2001

Resigned: 10 April 2005

Ian A.

Position: Director

Appointed: 01 April 2001

Resigned: 26 April 2008

Paul A.

Position: Director

Appointed: 19 October 1999

Resigned: 13 April 2003

Joseph G.

Position: Secretary

Appointed: 12 October 1999

Resigned: 26 April 2008

Gail W.

Position: Director

Appointed: 29 September 1998

Resigned: 01 April 2001

Brian D.

Position: Director

Appointed: 24 February 1998

Resigned: 02 April 2006

Joseph G.

Position: Director

Appointed: 20 January 1998

Resigned: 26 April 2008

Glenis H.

Position: Director

Appointed: 19 August 1997

Resigned: 07 April 2002

Jacqueline H.

Position: Director

Appointed: 14 January 1997

Resigned: 01 July 1997

Ronald C.

Position: Director

Appointed: 12 December 1995

Resigned: 20 December 2003

Stephen C.

Position: Director

Appointed: 05 July 1994

Resigned: 07 September 1999

Stephen C.

Position: Secretary

Appointed: 05 July 1994

Resigned: 07 September 1999

Denis T.

Position: Director

Appointed: 10 April 1994

Resigned: 19 August 1997

Keith R.

Position: Director

Appointed: 30 September 1993

Resigned: 25 September 2003

David E.

Position: Director

Appointed: 04 April 1993

Resigned: 10 May 1994

David C.

Position: Director

Appointed: 05 April 1992

Resigned: 20 January 1998

John H.

Position: Director

Appointed: 30 September 1991

Resigned: 10 April 1994

Robert H.

Position: Director

Appointed: 30 September 1991

Resigned: 04 April 1993

John P.

Position: Director

Appointed: 30 September 1991

Resigned: 13 April 2003

Diana W.

Position: Director

Appointed: 30 September 1991

Resigned: 11 November 1997

David W.

Position: Director

Appointed: 30 September 1991

Resigned: 12 December 1995

Terence W.

Position: Director

Appointed: 30 September 1991

Resigned: 04 April 1993

Pamela B.

Position: Director

Appointed: 30 September 1991

Resigned: 05 April 1992

Michael B.

Position: Director

Appointed: 30 September 1991

Resigned: 10 September 1996

Judith A.

Position: Director

Appointed: 30 September 1991

Resigned: 06 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Cash Bank On Hand41 16070 69492 945107 834110 699119 28294 035
Current Assets43 68372 87395 202110 122113 026122 15596 464
Debtors2 2451 9932 1022 1842 2162 7952 373
Net Assets Liabilities161 247189 446     
Property Plant Equipment123 530123 050122 570122 090121 610121 130120 650
Total Inventories2781861551041117856
Other
Accrued Liabilities1 7161 7761 8481 8841 9201 9802 040
Accumulated Depreciation Impairment Property Plant Equipment22 57523 05523 53524 0158 6409 1209 600
Average Number Employees During Period  77789
Corporation Tax Payable1 2537293116
Creditors7006 4778 5586 1016 4146 9858 603
Increase From Depreciation Charge For Year Property Plant Equipment 480480480480480480
Merchandise2781861551041117856
Net Current Assets Liabilities38 41766 39686 644104 021106 612115 17087 861
Other Creditors2 0202 0201 5002 0002 0002 0002 780
Other Remaining Borrowings700700     
Prepayments1 9751 9932 0072 0892 2162 3202 333
Profit Loss 28 19919 76816 8972 1118 078-27 789
Property Plant Equipment Gross Cost146 105146 105146 105146 105130 250130 250 
Total Assets Less Current Liabilities161 947189 446209 214226 111228 222236 300208 511
Trade Creditors Trade Payables8291 9815 1852 1802 4652 9743 767
Trade Debtors Trade Receivables270 9595 47540
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 855  
Disposals Property Plant Equipment    15 855  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/25
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements