General information

Name:

Temple Key Ltd

Office Address:

37 Beech Lane Earley RG6 5PT Reading

Number: 07434347

Incorporation date: 2010-11-09

Dissolution date: 2023-09-26

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the beginning of Temple Key Limited, the firm registered at 37 Beech Lane, Earley, Reading. The company was registered on 2010-11-09. The company's Companies House Reg No. was 07434347 and the company postal code was RG6 5PT. This firm had been present in this business for thirteen years up until 2023-09-26.

The directors were: Sarah P. appointed fourteen years ago and Stephen P. appointed in 2010 in November.

Executives who controlled the firm include: Stephen P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sarah P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah P.

Role: Director

Appointed: 09 November 2010

Latest update: 24 October 2023

Stephen P.

Role: Director

Appointed: 09 November 2010

Latest update: 24 October 2023

People with significant control

Stephen P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sarah P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 November 2022
Confirmation statement last made up date 12 November 2021
Annual Accounts 20 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 20 April 2013
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 11 April 2014
Annual Accounts 04 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 04 May 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 July 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Norman Sainsbury Accountants Limited

Address:

Old Forge House Cricket Green

Post code:

RG27 8PZ

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
12
Company Age

Similar companies nearby

Closest companies