TEMPLAND FARM MANAGEMENT LIMITED
GRANGE OVER SANDS

Hellopages » Cumbria » South Lakeland » LA11 7PW

Company number 03790226
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address 4 TEMPLAND GATE, ALLITHWAITE, GRANGE OVER SANDS, CUMBRIA, LA11 7PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 16 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 6 ; Director's details changed for Mrs Gillian Bates on 3 April 2013. The most likely internet sites of TEMPLAND FARM MANAGEMENT LIMITED are www.templandfarmmanagement.co.uk, and www.templand-farm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Silverdale Rail Station is 6 miles; to Morecambe Rail Station is 8.5 miles; to Bare Lane Rail Station is 8.9 miles; to Lancaster Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Templand Farm Management Limited is a Private Limited Company. The company registration number is 03790226. Templand Farm Management Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of Templand Farm Management Limited is 4 Templand Gate Allithwaite Grange Over Sands Cumbria La11 7pw. The cash in hand is £0.01k. It is £0k against last year. . MCLELLAN, Elaine is a Secretary of the company. BATES, Gillian is a Director of the company. BOOTH, Matthew Paul is a Director of the company. HARVEY HOLMES, Elizabeth is a Director of the company. MCLELLAN, Paul Patrick is a Director of the company. Secretary BATES, John has been resigned. Secretary HOLMES, Edward John has been resigned. Secretary INGHAM, John David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DOWNING, Jonathan Clifford has been resigned. Director HOULSTON, Roger Anthony has been resigned. Director INGHAM, Jack has been resigned. Director JONES, Brian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


templand farm management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCLELLAN, Elaine
Appointed Date: 09 June 2008

Director
BATES, Gillian
Appointed Date: 19 February 2006
61 years old

Director
BOOTH, Matthew Paul
Appointed Date: 09 July 2008
47 years old

Director
HARVEY HOLMES, Elizabeth
Appointed Date: 19 February 2006
75 years old

Director
MCLELLAN, Paul Patrick
Appointed Date: 19 February 2006
63 years old

Resigned Directors

Secretary
BATES, John
Resigned: 09 June 2008
Appointed Date: 19 February 2006

Secretary
HOLMES, Edward John
Resigned: 19 February 2006
Appointed Date: 15 March 2002

Secretary
INGHAM, John David
Resigned: 15 March 2002
Appointed Date: 22 June 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 June 1999
Appointed Date: 16 June 1999

Director
DOWNING, Jonathan Clifford
Resigned: 07 July 2006
Appointed Date: 15 March 2002
71 years old

Director
HOULSTON, Roger Anthony
Resigned: 28 January 2011
Appointed Date: 19 February 2006
79 years old

Director
INGHAM, Jack
Resigned: 15 March 2002
Appointed Date: 22 June 1999
86 years old

Director
JONES, Brian
Resigned: 14 March 2008
Appointed Date: 20 February 2006
52 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 June 1999
Appointed Date: 16 June 1999

TEMPLAND FARM MANAGEMENT LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 16 June 2016
29 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6

29 Jun 2016
Director's details changed for Mrs Gillian Bates on 3 April 2013
29 Feb 2016
Accounts for a dormant company made up to 16 June 2015
27 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 6

...
... and 60 more events
09 Jul 1999
Secretary resigned
09 Jul 1999
New director appointed
09 Jul 1999
New secretary appointed
09 Jul 1999
Registered office changed on 09/07/99 from: 31 corsham street, london, N1 6DR
16 Jun 1999
Incorporation