Background WavePink WaveYellow Wave

TEMPLEWOOD (EALING) LIMITED (00956802)

TEMPLEWOOD (EALING) LIMITED (00956802) is an active UK company. incorporated on 24 June 1969. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. TEMPLEWOOD (EALING) LIMITED has been registered for 56 years. Current directors include DIMON, Stephen William, GALLAGHER, Carmel Patricia.

Company Number
00956802
Status
active
Type
ltd
Incorporated
24 June 1969
Age
56 years
Address
3rd Floor 166 College Road, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIMON, Stephen William, GALLAGHER, Carmel Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEWOOD (EALING) LIMITED

TEMPLEWOOD (EALING) LIMITED is an active company incorporated on 24 June 1969 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEMPLEWOOD (EALING) LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00956802

LTD Company

Age

56 Years

Incorporated 24 June 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

3rd Floor 166 College Road Harrow, HA1 1BH,

Previous Addresses

Hunt Blake Jubilee House the Oaks Ruislip HA4 7LF
From: 24 June 1969To: 22 December 2025
Timeline

6 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Apr 15
Director Left
Feb 21
Director Joined
Jan 22
Director Left
Jan 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

DIMON, Stephen William

Active
15 Sunningdale, LondonW13 8DY
Born April 1957
Director
Appointed 02 May 2007

GALLAGHER, Carmel Patricia

Active
166 College Road, HarrowHA1 1BH
Born August 1961
Director
Appointed 25 Jan 2022

BRUCE, Sheila Mary

Resigned
9 Sunningdale, LondonW13 8DY
Secretary
Appointed N/A
Resigned 16 Dec 1997

KEMPSON, Mary

Resigned
14 Sunningdale, LondonW13 8DY
Secretary
Appointed 01 Jul 2006
Resigned 02 May 2007

LOCKYER, Rachelle

Resigned
1a Bevere House, WorcesterWR3 7RG
Secretary
Appointed 01 Jul 2001
Resigned 30 Sept 2005

LOCKYER, Rachelle

Resigned
4 Sunningdale, LondonW13 8DY
Secretary
Appointed 16 Dec 1997
Resigned 31 Mar 2001

MALEWSKI, Peter Alexander David

Resigned
56 Woodfield Road, LondonW5 1SH
Secretary
Appointed 30 Sept 2005
Resigned 02 Jun 2006

WOELFEL, Martin

Resigned
20 Templewood, LondonW13 8DQ
Secretary
Appointed 01 Jun 2007
Resigned 21 May 2013

BARSBY, Horace Turner

Resigned
8 Hardwick Green, LondonW13 8DN
Born May 1915
Director
Appointed N/A
Resigned 17 May 2000

BINNS, Adam

Resigned
15 Langhams Way, ReadingRG10 8AX
Born May 1964
Director
Appointed N/A
Resigned 06 Aug 1996

BRUCE, Sheila Mary

Resigned
9 Sunningdale, LondonW13 8DY
Born May 1931
Director
Appointed N/A
Resigned 06 Dec 1991

BUTLAND, David Michael

Resigned
8 Gleneagles, LondonW13 8DZ
Born May 1959
Director
Appointed 23 Sept 1997
Resigned 20 Jan 2005

CATTINI, David George Anthony

Resigned
18 Sunningdale, LondonW13 8DY
Born February 1954
Director
Appointed 02 May 2007
Resigned 14 Nov 2025

EBBINS, Audrey Julia

Resigned
7 Malvern Way, LondonW13 8EB
Born January 1930
Director
Appointed 23 Jan 1996
Resigned 23 Jul 1997

HELLERMAN, Lotte Anita

Resigned
8 Sunningdale, LondonW13 8DY
Born February 1925
Director
Appointed N/A
Resigned 15 Sept 2005

KANE, Monyene

Resigned
19 Sunningdale, LondonW13 8DY
Born May 1944
Director
Appointed 20 Feb 2005
Resigned 28 May 2007

KANE, Monyene

Resigned
19 Sunningdale, LondonW13 8DY
Born May 1944
Director
Appointed N/A
Resigned 18 Jul 1994

KEMPSON, Mary

Resigned
14 Sunningdale, LondonW13 8DY
Born June 1937
Director
Appointed 02 May 2007
Resigned 09 Jan 2025

KEMPSON, Mary

Resigned
14 Sunningdale, LondonW13 8DY
Born June 1937
Director
Appointed N/A
Resigned 05 Mar 1997

LAMBERT, Rosemarie Therese

Resigned
St Paul's Close, EalingW5 3JQ
Born September 1962
Director
Appointed 26 Feb 2015
Resigned 09 Feb 2021

LOCKYER, Rachelle

Resigned
4 Sunningdale, LondonW13 8DY
Born July 1960
Director
Appointed 31 Mar 1997
Resigned 31 Mar 2001

LOCKYER, Rachelle

Resigned
4 Sunningdale, LondonW13 8DY
Born July 1960
Director
Appointed 15 Aug 1995
Resigned 25 Nov 1996

MALEWSKI, Peter Alexander David

Resigned
56 Woodfield Road, LondonW5 1SH
Born February 1948
Director
Appointed 23 Feb 2006
Resigned 06 Sept 2006

MALEWSKI, Peter Alexander David

Resigned
56 Woodfield Road, LondonW5 1SH
Born February 1948
Director
Appointed 09 May 2001
Resigned 10 Jun 2003

PAICE, Raymond Alfred

Resigned
6 Gleneagles, LondonW13 8DZ
Born March 1927
Director
Appointed 06 Aug 1996
Resigned 16 Dec 1997

PAICE, Raymond Alfred

Resigned
6 Gleneagles, LondonW13 8DZ
Born March 1927
Director
Appointed 23 May 1994
Resigned 21 Feb 1996

PALEY, Joan Barbara

Resigned
3 Malvern Way, LondonW13 8EB
Born March 1932
Director
Appointed N/A
Resigned 18 Aug 1997

ROBERTS, Glenys Elizabeth

Resigned
10 Templewood, LondonW13 8DQ
Born October 1931
Director
Appointed 28 Feb 2001
Resigned 08 Sept 2005

SMITH, Bryan Leslie

Resigned
6 Gleneagles, LondonW13 8DZ
Born October 1938
Director
Appointed N/A
Resigned 06 Dec 1991

VAUGHAN THOMAS, David

Resigned
5 Sunningdale, LondonW13 8DY
Born May 1950
Director
Appointed 02 Feb 2005
Resigned 08 Sept 2005

WILLMANN, Alfred Kurt Rudolf

Resigned
8 Gleneagles, LondonW13 8DZ
Born August 1957
Director
Appointed 23 Sept 1997
Resigned 20 Jan 2005

WOELFEL, Martin

Resigned
20 Templewood, LondonW13 8DQ
Born October 1950
Director
Appointed 02 Feb 2005
Resigned 28 May 2007
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
287Change of Registered Office
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2002
AAAnnual Accounts
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Miscellaneous
27 January 1998
MISCMISC
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
20 August 1996
288288
Legacy
18 April 1996
288288
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
288288
Legacy
31 May 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
24 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
12 December 1990
288288
Legacy
26 June 1990
288288
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
10 March 1989
288288
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
12 April 1988
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
4 December 1987
288288
Legacy
29 May 1987
288288
Legacy
19 March 1987
288288
Legacy
12 February 1987
363363
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Miscellaneous
9 December 1975
MISCMISC
Miscellaneous
9 December 1975
MISCMISC
Incorporation Company
24 June 1969
NEWINCIncorporation
Miscellaneous
24 June 1969
MISCMISC