Background WavePink WaveYellow Wave

TEMPLISS PROPERTIES LIMITED (00868014)

TEMPLISS PROPERTIES LIMITED (00868014) is an active UK company. incorporated on 3 January 1966. with registered office in 479 Holloway Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEMPLISS PROPERTIES LIMITED has been registered for 60 years. Current directors include BONDI, Henry.

Company Number
00868014
Status
active
Type
ltd
Incorporated
3 January 1966
Age
60 years
Address
479 Holloway Road, N7 6LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONDI, Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLISS PROPERTIES LIMITED

TEMPLISS PROPERTIES LIMITED is an active company incorporated on 3 January 1966 with the registered office located in 479 Holloway Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEMPLISS PROPERTIES LIMITED was registered 60 years ago.(SIC: 68209)

Status

active

Active since 60 years ago

Company No

00868014

LTD Company

Age

60 Years

Incorporated 3 January 1966

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

479 Holloway Road London , N7 6LE,

Timeline

36 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Dec 14
Capital Update
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Nov 22
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BONDI, Henry

Active
Princes Park Avenue, LondonNW11 0JT
Born December 1979
Director
Appointed 26 Nov 2019

BONDI, Helen Fay

Resigned
Princes Park Avenue, LondonNW11 0JT
Secretary
Appointed 26 Nov 2013
Resigned 25 Mar 2021

CYMERMAN, Rose

Resigned
15 Riverside Drive, LondonNW11 9PU
Secretary
Appointed N/A
Resigned 26 Nov 2013

BONDI, Helen Fay

Resigned
479 Holloway RoadN7 6LE
Born March 1948
Director
Appointed 17 Jan 2010
Resigned 25 Mar 2021

BONDI, Leonard Harry

Resigned
479 Holloway RoadN7 6LE
Born April 1944
Director
Appointed 17 Jan 2010
Resigned 25 Mar 2021

CYMERMAN, Icek Mejer

Resigned
15 Riverside Drive, LondonNW11 9PU
Born July 1920
Director
Appointed N/A
Resigned 30 Dec 2009

CYMERMAN, Michael David

Resigned
479 Holloway RoadN7 6LE
Born July 1949
Director
Appointed 17 Jan 2010
Resigned 26 Nov 2019

CYMERMAN, Rose

Resigned
15 Riverside Drive, LondonNW11 9PU
Born December 1922
Director
Appointed N/A
Resigned 07 Dec 2014

CYMERMAN, Sylvia

Resigned
479 Holloway RoadN7 6LE
Born February 1951
Director
Appointed 17 Jan 2010
Resigned 26 Nov 2019

HEITNER, Ian

Resigned
479 Holloway RoadN7 6LE
Born November 1952
Director
Appointed 17 Jan 2010
Resigned 26 Nov 2019

HEITNER, Sarah

Resigned
479 Holloway RoadN7 6LE
Born February 1954
Director
Appointed 17 Jan 2010
Resigned 26 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021

Mr Leonard Harry Bondi

Ceased
479 Holloway RoadN7 6LE
Born April 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021

Mrs Helen Fay Bondi

Ceased
479 Holloway RoadN7 6LE
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Legacy
6 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 August 2019
SH19Statement of Capital
Legacy
6 August 2019
CAP-SSCAP-SS
Resolution
6 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
27 October 2012
MG01MG01
Legacy
27 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
28 June 2000
287Change of Registered Office
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
1 October 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
363363
Legacy
30 June 1987
363363
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 May 1986
363363