Temeraire House Management Limited

General information

Name:

Temeraire House Management Ltd

Office Address:

Clc Estate Management 2-3 Abernethy Square Maritime Quarter SA1 1UH Swansea

Number: 05101711

Incorporation date: 2004-04-14

End of financial year: 24 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Clc Estate Management 2-3 Abernethy Square, Swansea SA1 1UH Temeraire House Management Limited is classified as a Private Limited Company with 05101711 Companies House Reg No. It's been founded 20 years ago. Registered as Nelson Quay Management (phase G), this business used the business name until 2005-10-19, when it was replaced by Temeraire House Management Limited. The firm's principal business activity number is 68320 meaning Management of real estate on a fee or contract basis. 2022-03-24 is the last time when the company accounts were reported.

Considering the following firm's growing number of employees, it became vital to appoint more directors: Shelley W., Elizabeth M. and David B. who have been supporting each other since 2021-12-01 for the benefit of this business. At least one secretary in this firm is a limited company: Clc Estate Management.

  • Previous company's names
  • Temeraire House Management Limited 2005-10-19
  • Nelson Quay Management (phase G) Limited 2004-04-14

Financial data based on annual reports

Company staff

Shelley W.

Role: Director

Appointed: 01 December 2021

Latest update: 31 December 2023

Clc Estate Management

Role: Corporate Secretary

Appointed: 29 January 2020

Address: Abernethy Square, Maritime Quarter, Swansea, SA1 1UH, Wales

Latest update: 31 December 2023

Elizabeth M.

Role: Director

Appointed: 01 October 2019

Latest update: 31 December 2023

David B.

Role: Director

Appointed: 30 September 2019

Latest update: 31 December 2023

Accounts Documents

Account next due date 24 December 2023
Account last made up date 24 March 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 25 March 2013
End Date For Period Covered By Report 24 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 15th December 2015
Start Date For Period Covered By Report 25 March 2014
End Date For Period Covered By Report 24 March 2015
Date Approval Accounts 15th December 2015
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts 17th December 2012
End Date For Period Covered By Report 24 March 2012
Date Approval Accounts 17th December 2012
Annual Accounts 2nd December 2013
End Date For Period Covered By Report 24 March 2013
Date Approval Accounts 2nd December 2013
Annual Accounts
End Date For Period Covered By Report 24 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/24 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

HQ address,
2013

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

HQ address,
2014

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

HQ address,
2015

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

HQ address,
2016

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode