Temple Group Management Limited

General information

Name:

Temple Group Management Ltd

Office Address:

3rd Floor, The Clove Building 4 Maguire Street SE1 2NQ London

Number: 03918281

Incorporation date: 2000-02-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Temple Group Management came into being in 2000 as a company enlisted under no 03918281, located at SE1 2NQ London at 3rd Floor, The Clove Building. This firm has been in business for twenty four years and its current status is active. This firm switched its registered name two times. Before 2014 this firm has provided the services it's been known for under the name of Barnards Management but now this firm is featured under the business name Temple Group Management Limited. The company's registered with SIC code 70229 - Management consultancy activities other than financial management. Temple Group Management Ltd filed its latest accounts for the period that ended on 2022-03-31. Its latest confirmation statement was filed on 2023-02-07.

This company owes its well established position on the market and unending growth to a team of two directors, who are Philip G. and Richard S., who have been overseeing the company since November 2021. In order to find professional help with legal documentation, this company has been utilizing the skills of Mary S. as a secretary since the appointment on Friday 18th February 2000.

  • Previous company's names
  • Temple Group Management Limited 2014-04-23
  • Barnards Management Limited 2000-03-09
  • Ascot Agencies Ltd 2000-02-03

Financial data based on annual reports

Company staff

Philip G.

Role: Director

Appointed: 17 November 2021

Latest update: 12 April 2024

Richard S.

Role: Director

Appointed: 18 February 2000

Latest update: 12 April 2024

Mary S.

Role: Secretary

Appointed: 18 February 2000

Latest update: 12 April 2024

People with significant control

Richard M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard M.
Notified on 21 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mary C.
Notified on 9 February 2022
Ceased on 21 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard M.
Notified on 9 February 2022
Ceased on 17 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Richard S.
Notified on 6 April 2016
Ceased on 27 January 2022
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 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 24th December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th December 2014
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 29 March 2014
Date Approval Accounts 29 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (39 pages)

Additional Information

HQ address,
2012

Address:

Barnards Station Road Horsted Keynes

Post code:

RH17 7ED

City / Town:

Haywards Heath

HQ address,
2013

Address:

Barnards Station Road Horsted Keynes

Post code:

RH17 7ED

City / Town:

Haywards Heath

HQ address,
2014

Address:

Barnards Station Road Horsted Keynes

Post code:

RH17 7ED

City / Town:

Haywards Heath

Accountant/Auditor,
2013 - 2014

Name:

Laquna Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Prism Group Limited

Address:

4 Heath Square Boltro Road

Post code:

RH16 1BL

City / Town:

Haywards Heath

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
24
Company Age

Closest Companies - by postcode