Templeco 323 Limited LONDON


Templeco 323 started in year 1999 as Private Limited Company with registration number 03784392. The Templeco 323 company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 30 Thurloe Street. Postal code: SW7 2LT. Since Tue, 11th Apr 2000 Templeco 323 Limited is no longer carrying the name Templeco 433.

The firm has 9 directors, namely Richard E., Silvia P. and Liliana K. and others. Of them, Diana M. has been with the company the longest, being appointed on 25 May 2004 and Richard E. has been with the company for the least time - from 31 January 2018. As of 26 April 2024, there were 7 ex directors - Alexandra W., Henry B. and others listed below. There were no ex secretaries.

Templeco 323 Limited Address / Contact

Office Address 30 Thurloe Street
Town London
Post code SW7 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03784392
Date of Incorporation Tue, 8th Jun 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Richard E.

Position: Director

Appointed: 31 January 2018

Silvia P.

Position: Director

Appointed: 24 May 2011

Liliana K.

Position: Director

Appointed: 18 January 2011

Andre S.

Position: Director

Appointed: 28 January 2010

Paul S.

Position: Director

Appointed: 28 January 2010

Vito B.

Position: Director

Appointed: 28 January 2010

William W.

Position: Director

Appointed: 13 January 2005

Sarah K.

Position: Director

Appointed: 13 January 2005

Diana M.

Position: Director

Appointed: 25 May 2004

Alexandra W.

Position: Director

Appointed: 31 January 2018

Resigned: 02 April 2019

Henry B.

Position: Director

Appointed: 18 January 2011

Resigned: 07 May 2014

Maria B.

Position: Director

Appointed: 28 January 2010

Resigned: 11 December 2023

Harry K.

Position: Director

Appointed: 28 January 2010

Resigned: 14 December 2015

Paul S.

Position: Director

Appointed: 28 January 2010

Resigned: 18 January 2011

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 27 October 2006

Resigned: 22 October 2020

Paul K.

Position: Director

Appointed: 13 January 2005

Resigned: 09 October 2014

Andrew P.

Position: Director

Appointed: 14 June 2002

Resigned: 05 December 2008

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 08 June 1999

Resigned: 27 October 2006

Temple Direct Limited

Position: Corporate Director

Appointed: 08 June 1999

Resigned: 13 January 2005

Company previous names

Templeco 433 April 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors176 657189 227   
Net Assets Liabilities-39 192-39 19239 19239 19239 192
Other Debtors139 884173 042   
Other
Accrued Liabilities2 0842 707   
Creditors61 01761 01761 01761 01761 017
Distribution Costs1 2811 543   
Investment Property21 82521 825   
Investment Property Fair Value Model21 825    
Number Shares Issued Fully Paid 328   
Other Creditors167 701167 877   
Other Operating Income Format11 2811 543   
Par Value Share 1   
Total Assets Less Current Liabilities21 82521 82521 82521 82521 825
Trade Debtors Trade Receivables36 77316 185   
Fixed Assets  21 82521 82521 825

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, June 2023
Free Download (3 pages)

Company search