General information

Name:

Templeton Park Ltd

Office Address:

Templeton House Templeton Park CM2 8LF Bakers Lane

Number: 00665769

Incorporation date: 1960-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Templeton Park Limited firm has been in this business for at least 64 years, as it's been established in 1960. Started with Companies House Reg No. 00665769, Templeton Park is a Private Limited Company located in Templeton House, Bakers Lane CM2 8LF. The company's listed name transformation from Essex Caravan Centre to Templeton Park Limited occurred on 2015-02-18. This firm's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. 2022-03-31 is the last time when the accounts were filed.

Current directors officially appointed by this particular business include: David H. assigned this position on 2007-04-01, Christopher H. assigned this position in 2007 in April, Peter D. assigned this position seventeen years ago and Stephanie D.. To find professional help with legal documentation, the business has been using the skills of Stephanie D. as a secretary.

  • Previous company's names
  • Templeton Park Limited 2015-02-18
  • Essex Caravan Centre Limited 1960-07-22

Financial data based on annual reports

Company staff

Stephanie D.

Role: Secretary

Latest update: 20 January 2024

David H.

Role: Director

Appointed: 01 April 2007

Latest update: 20 January 2024

Christopher H.

Role: Director

Appointed: 01 April 2007

Latest update: 20 January 2024

Peter D.

Role: Director

Appointed: 01 April 2007

Latest update: 20 January 2024

Stephanie D.

Role: Director

Appointed: 22 January 1991

Latest update: 20 January 2024

People with significant control

Executives who control the firm include: Stephanie D. has substantial control or influence over the company. Dayliss Holdings Ltd. owns over 1/2 to 3/4 of company shares . This company can be reached in Chelmsford at Templeton Park, Bakers Lane, West Hanningfield, CM2 8LF and was registered as a PSC under the registration number 08881921.

Stephanie D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dayliss Holdings Ltd.
Address: The Office Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LF, England
Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 08881921
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 28th May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28th May 2014
Annual Accounts 15th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Wilkins Kennedy Llp

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Similar companies nearby

Closest companies