TEMPLE TOWERS PROPERTIES LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9EB

Company number 00484831
Status Active
Incorporation Date 27 July 1950
Company Type Private Limited Company
Address C/O PENYARDS PROPERTY MANAGEMENT, 23 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE, SO23 9EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Matthew Russell as a director on 28 September 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 14 . The most likely internet sites of TEMPLE TOWERS PROPERTIES LIMITED are www.templetowersproperties.co.uk, and www.temple-towers-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.7 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temple Towers Properties Limited is a Private Limited Company. The company registration number is 00484831. Temple Towers Properties Limited has been working since 27 July 1950. The present status of the company is Active. The registered address of Temple Towers Properties Limited is C O Penyards Property Management 23 Southgate Street Winchester Hampshire So23 9eb. . DAVIS, Alan is a Secretary of the company. BAILEY, James Edward is a Director of the company. LOUDEN, Robert is a Director of the company. NAYLOR, Samantha is a Director of the company. RASZYKOVA, Nikola is a Director of the company. RUMBLE, Simon Charles is a Director of the company. RUSSELL, Matthew is a Director of the company. Secretary DAUGHTERS, Tracey Leigh has been resigned. Secretary ELLIS, Patricia Anne has been resigned. Secretary JACKSON, Peter Edward Laurence has been resigned. Director BARNARD, Jamie has been resigned. Director DAUGHTERS, Tracey Leigh has been resigned. Director DUNCANSON, Graeme Milburn has been resigned. Director GUNNESS, Jean Winifred has been resigned. Director GURNEY, Ian has been resigned. Director HART, Jean Linda has been resigned. Director HATHERLEY, Anne has been resigned. Director JACKSON, Muriel Audrey has been resigned. Director JONES, Katherine Mary has been resigned. Director PETERS, Alice has been resigned. Director RUMBLE, Deborah has been resigned. Director SLATTER, John Lawrence has been resigned. Director TIMS, Christopher John has been resigned. Director WARD, Deborah Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIS, Alan
Appointed Date: 01 November 1999

Director
BAILEY, James Edward
Appointed Date: 13 September 1999
79 years old

Director
LOUDEN, Robert
Appointed Date: 18 February 2009
72 years old

Director
NAYLOR, Samantha
Appointed Date: 06 January 2010
48 years old

Director
RASZYKOVA, Nikola
Appointed Date: 10 June 2015
43 years old

Director
RUMBLE, Simon Charles
Appointed Date: 01 January 2005
66 years old

Director
RUSSELL, Matthew
Appointed Date: 28 September 2016
41 years old

Resigned Directors

Secretary
DAUGHTERS, Tracey Leigh
Resigned: 01 July 1997
Appointed Date: 30 January 1997

Secretary
ELLIS, Patricia Anne
Resigned: 31 October 1999
Appointed Date: 01 July 1997

Secretary
JACKSON, Peter Edward Laurence
Resigned: 30 January 1997

Director
BARNARD, Jamie
Resigned: 13 September 1999
Appointed Date: 08 March 1999
50 years old

Director
DAUGHTERS, Tracey Leigh
Resigned: 19 February 1998
Appointed Date: 27 August 1996
64 years old

Director
DUNCANSON, Graeme Milburn
Resigned: 01 December 2005
Appointed Date: 20 March 2003
56 years old

Director
GUNNESS, Jean Winifred
Resigned: 02 January 2005
Appointed Date: 28 January 1993
96 years old

Director
GURNEY, Ian
Resigned: 30 September 1994
80 years old

Director
HART, Jean Linda
Resigned: 01 June 2005
Appointed Date: 25 March 1998
64 years old

Director
HATHERLEY, Anne
Resigned: 28 January 1993
113 years old

Director
JACKSON, Muriel Audrey
Resigned: 28 January 1992
99 years old

Director
JONES, Katherine Mary
Resigned: 08 March 1999
Appointed Date: 27 August 1996
56 years old

Director
PETERS, Alice
Resigned: 29 January 1993
116 years old

Director
RUMBLE, Deborah
Resigned: 04 May 2006
Appointed Date: 08 March 1999
67 years old

Director
SLATTER, John Lawrence
Resigned: 31 December 1999
Appointed Date: 28 January 1992
105 years old

Director
TIMS, Christopher John
Resigned: 29 May 1996
Appointed Date: 28 January 1993
64 years old

Director
WARD, Deborah Ann
Resigned: 19 February 1998
Appointed Date: 26 January 1995
67 years old

TEMPLE TOWERS PROPERTIES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Appointment of Mr Matthew Russell as a director on 28 September 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 14

22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
25 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 9 May 2015
...
... and 100 more events
26 Apr 1988
Return made up to 08/04/88; full list of members

02 Sep 1987
Return made up to 05/02/87; full list of members

21 Apr 1987
Return made up to 05/02/86; full list of members

07 Jan 1987
Full accounts made up to 30 September 1986

12 May 1986
Secretary resigned;new secretary appointed;new director appointed

TEMPLE TOWERS PROPERTIES LIMITED Charges

24 November 1988
Legal charge
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Temple towers richmond road basingstoke hampshire t/n hp…