Company NameTempleflower Estates Limited
Company StatusActive
Company Number09418005
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Jane Boye Rennie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMr Iain Minto Rennie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMiss Eloise Celeste Rennie
Date of BirthJanuary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
15 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 January 2022Appointment of Miss Eloise Celeste Rennie as a director on 17 January 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
23 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 23 October 2019 (1 page)
22 October 2019Director's details changed for Mrs Amanda Jane Boye Rennie on 15 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Iain Minto Rennie on 15 October 2019 (2 pages)
22 October 2019Change of details for Mrs Amanda Jane Boye Rennie as a person with significant control on 15 October 2019 (2 pages)
22 October 2019Change of details for Mr Iain Minto Rennie as a person with significant control on 15 October 2019 (2 pages)
20 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
2 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
2 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-02
  • GBP 100
(27 pages)
2 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-02
  • GBP 100
(27 pages)