Templiss Properties Limited


Templiss Properties started in year 1966 as Private Limited Company with registration number 00868014. The Templiss Properties company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in at 479 Holloway Road. Postal code: N7 6LE.

The company has one director. Henry B., appointed on 26 November 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rose C. who worked with the the company until 26 November 2013.

Templiss Properties Limited Address / Contact

Office Address 479 Holloway Road
Office Address2 London
Town
Post code N7 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00868014
Date of Incorporation Mon, 3rd Jan 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 58 years old
Account next due date Mon, 25th Dec 2023 (271 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Henry B.

Position: Director

Appointed: 26 November 2019

Rose C.

Position: Secretary

Resigned: 26 November 2013

Helen B.

Position: Secretary

Appointed: 26 November 2013

Resigned: 25 March 2021

Michael C.

Position: Director

Appointed: 17 January 2010

Resigned: 26 November 2019

Ian H.

Position: Director

Appointed: 17 January 2010

Resigned: 26 November 2019

Sarah H.

Position: Director

Appointed: 17 January 2010

Resigned: 26 November 2019

Sylvia C.

Position: Director

Appointed: 17 January 2010

Resigned: 26 November 2019

Helen B.

Position: Director

Appointed: 17 January 2010

Resigned: 25 March 2021

Leonard B.

Position: Director

Appointed: 17 January 2010

Resigned: 25 March 2021

Rose C.

Position: Director

Appointed: 15 November 1991

Resigned: 07 December 2014

Icek C.

Position: Director

Appointed: 15 November 1991

Resigned: 30 December 2009

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Ryness Properties Uk Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Helen B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Leonard B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ryness Properties Uk Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 13212450
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leonard B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8803 898
Current Assets4 846 6394 119 873
Debtors4 844 7594 115 975
Net Assets Liabilities3 448 1813 321 418
Other Debtors2 520 5772 591 656
Property Plant Equipment5 116 2565 322 332
Other
Accumulated Depreciation Impairment Property Plant Equipment22 72623 207
Additions Other Than Through Business Combinations Property Plant Equipment 128 730
Amounts Owed By Group Undertakings Participating Interests2 305 8921 518 153
Amounts Owed To Group Undertakings Participating Interests223 914533 919
Average Number Employees During Period1 
Bank Borrowings Overdrafts120 000 
Corporation Tax Payable1 448 
Creditors471 714589 180
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 481
Net Current Assets Liabilities4 374 9253 530 693
Other Creditors122 76652 267
Other Taxation Social Security Payable2 2501 298
Property Plant Equipment Gross Cost5 138 9825 345 539
Taxation Including Deferred Taxation Balance Sheet Subtotal823 000863 000
Total Assets Less Current Liabilities9 491 1818 853 025
Total Increase Decrease From Revaluations Property Plant Equipment 77 827
Trade Creditors Trade Payables1 3361 696
Trade Debtors Trade Receivables18 2906 166

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements