TEMPLEWOOD PROPERTIES LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 5AT

Company number 00774424
Status Active
Incorporation Date 18 September 1963
Company Type Private Limited Company
Address TOP BARN RECTORY ROAD, STEPPINGLEY, BEDFORD, MK45 5AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TEMPLEWOOD PROPERTIES LIMITED are www.templewoodproperties.co.uk, and www.templewood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to Lidlington Rail Station is 2.6 miles; to Kempston Hardwick Rail Station is 5.9 miles; to Bedford St Johns Rail Station is 8.8 miles; to Bedford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Templewood Properties Limited is a Private Limited Company. The company registration number is 00774424. Templewood Properties Limited has been working since 18 September 1963. The present status of the company is Active. The registered address of Templewood Properties Limited is Top Barn Rectory Road Steppingley Bedford Mk45 5at. The company`s financial liabilities are £5.68k. It is £-0.76k against last year. The cash in hand is £13.35k. It is £0.95k against last year. And the total assets are £13.35k, which is £0.95k against last year. PAGE, Lynda Katherine is a Secretary of the company. KENWARD, Jeanne is a Director of the company. PAGE, Lynda Katherine is a Director of the company. Secretary KENWARD, Jeanne has been resigned. Secretary MARTIN, John has been resigned. Secretary PAGE, Michael John has been resigned. Secretary WEBSTER, Robert James has been resigned. Director CAMBRAY, Philip Anthony has been resigned. Director KENWARD, Derek George has been resigned. Director KENWARD, Paul Derek has been resigned. Director WEBSTER, Robert James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


templewood properties Key Finiance

LIABILITIES £5.68k
-12%
CASH £13.35k
+7%
TOTAL ASSETS £13.35k
+7%
All Financial Figures

Current Directors

Secretary
PAGE, Lynda Katherine
Appointed Date: 22 January 2009

Director
KENWARD, Jeanne
Appointed Date: 25 September 2008
94 years old

Director
PAGE, Lynda Katherine
Appointed Date: 23 April 2001
67 years old

Resigned Directors

Secretary
KENWARD, Jeanne
Resigned: 22 January 2009
Appointed Date: 25 September 2008

Secretary
MARTIN, John
Resigned: 23 April 2001
Appointed Date: 30 August 1991

Secretary
PAGE, Michael John
Resigned: 25 August 2008
Appointed Date: 23 April 2001

Secretary
WEBSTER, Robert James
Resigned: 30 August 1991

Director
CAMBRAY, Philip Anthony
Resigned: 30 August 1991
76 years old

Director
KENWARD, Derek George
Resigned: 28 February 2001
Appointed Date: 30 August 1991
95 years old

Director
KENWARD, Paul Derek
Resigned: 26 November 2004
Appointed Date: 23 April 2001
64 years old

Director
WEBSTER, Robert James
Resigned: 30 August 1991
80 years old

Persons With Significant Control

Mrs Lynda Page
Notified on: 1 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TEMPLEWOOD PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 1 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 53

20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
31 Oct 1987
Full accounts made up to 31 March 1986

31 Oct 1987
Return made up to 25/12/86; full list of members

27 May 1986
Full accounts made up to 31 March 1985

27 May 1986
Return made up to 30/12/85; full list of members

18 Sep 1963
Certificate of incorporation

TEMPLEWOOD PROPERTIES LIMITED Charges

23 May 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 37 to 45 turnham green terrace, chiswick, london.
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 34 mark mansions, westville road…
20 October 1981
Legal charge
Delivered: 30 October 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: L/H properties numbers 37, 39, 41 43 and 45 ternham green…
2 December 1968
Mortgage
Delivered: 19 December 1968
Status: Outstanding
Persons entitled: The Goldhawk Building Society
Description: 105, barrowgate road chiswick W.4.
9 June 1964
Inst of charge.
Delivered: 16 June 1964
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 37, the avenue, bedford park, acton, middlesex.