TEMPLE QUAY MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 04035406
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address C/O GVA GRIMLEY, 3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TEMPLE QUAY MANAGEMENT LIMITED are www.templequaymanagement.co.uk, and www.temple-quay-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temple Quay Management Limited is a Private Limited Company. The company registration number is 04035406. Temple Quay Management Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Temple Quay Management Limited is C O Gva Grimley 3 Brindley Place Birmingham B1 2jb. The company`s financial liabilities are £1k. It is £0k against last year. The cash in hand is £47.65k. It is £-12.41k against last year. And the total assets are £302.11k, which is £24.54k against last year. PADBURY, Ian Stuart is a Secretary of the company. MELLINGS, Jonathan David is a Director of the company. WARBURTON, David Andrew is a Director of the company. Secretary DANIELS, David Charles has been resigned. Secretary DARBY, Sarah Jane has been resigned. Secretary TOWNSEND, John has been resigned. Director CALVERT, Paul Stephen has been resigned. Director GARNER, Peter David has been resigned. Director HOLLOWAY, Peter John has been resigned. Director JENKINS, Luccine Jean has been resigned. Director PEVERALL, John Reginald has been resigned. Director WALLACE, Peter has been resigned. Director WHITFIELD, Stuart James Matthew has been resigned. Director WILLIAMS, Guy Rodney has been resigned. The company operates in "Management of real estate on a fee or contract basis".


temple quay management Key Finiance

LIABILITIES £1k
CASH £47.65k
-21%
TOTAL ASSETS £302.11k
+8%
All Financial Figures

Current Directors

Secretary
PADBURY, Ian Stuart
Appointed Date: 30 August 2007

Director
MELLINGS, Jonathan David
Appointed Date: 26 July 2011
65 years old

Director
WARBURTON, David Andrew
Appointed Date: 09 February 2012
58 years old

Resigned Directors

Secretary
DANIELS, David Charles
Resigned: 30 August 2007
Appointed Date: 24 September 2003

Secretary
DARBY, Sarah Jane
Resigned: 24 September 2003
Appointed Date: 06 November 2000

Secretary
TOWNSEND, John
Resigned: 06 November 2000
Appointed Date: 18 July 2000

Director
CALVERT, Paul Stephen
Resigned: 01 February 2009
Appointed Date: 06 November 2000
69 years old

Director
GARNER, Peter David
Resigned: 02 November 2006
Appointed Date: 03 May 2005
79 years old

Director
HOLLOWAY, Peter John
Resigned: 20 October 2011
Appointed Date: 29 January 2009
72 years old

Director
JENKINS, Luccine Jean
Resigned: 08 May 2007
Appointed Date: 07 November 2006
63 years old

Director
PEVERALL, John Reginald
Resigned: 15 April 2011
Appointed Date: 03 May 2005
69 years old

Director
WALLACE, Peter
Resigned: 31 July 2012
Appointed Date: 08 May 2007
70 years old

Director
WHITFIELD, Stuart James Matthew
Resigned: 06 November 2000
Appointed Date: 18 July 2000
61 years old

Director
WILLIAMS, Guy Rodney
Resigned: 31 July 2012
Appointed Date: 09 May 2006
76 years old

TEMPLE QUAY MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
11 Feb 2016
Total exemption full accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 996

06 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 56 more events
13 Mar 2001
New secretary appointed
13 Mar 2001
New director appointed
27 Feb 2001
Secretary resigned
27 Feb 2001
Registered office changed on 27/02/01 from: bevan ashford 35 colston avenue bristol avon BS1 4TT
18 Jul 2000
Incorporation