Background WavePink WaveYellow Wave

TEMPLE MEWS RESIDENTS COMPANY LIMITED (01811134)

TEMPLE MEWS RESIDENTS COMPANY LIMITED (01811134) is an active UK company. incorporated on 25 April 1984. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TEMPLE MEWS RESIDENTS COMPANY LIMITED has been registered for 41 years. Current directors include DAVIS, Margaret, MOCANU, Alexandru, ROBERTON, Bernard Alan and 1 others.

Company Number
01811134
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1984
Age
41 years
Address
9 Temple Mews, Canterbury, CT1 2PQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIS, Margaret, MOCANU, Alexandru, ROBERTON, Bernard Alan, WHITEHURST, Anthony John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE MEWS RESIDENTS COMPANY LIMITED

TEMPLE MEWS RESIDENTS COMPANY LIMITED is an active company incorporated on 25 April 1984 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TEMPLE MEWS RESIDENTS COMPANY LIMITED was registered 41 years ago.(SIC: 68320)

Status

active

Active since 41 years ago

Company No

01811134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 25 April 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

9 Temple Mews Stour Street Canterbury, CT1 2PQ,

Previous Addresses

3 Temple Mews, Stour Street, Canterbury, Kent 3 Temple Mews Stour Street Canterbury Kent CT1 2PQ England
From: 27 January 2016To: 2 December 2023
1 Temple Mews Stour Street Canterbury Kent Ct1
From: 25 April 1984To: 27 January 2016
Timeline

5 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
May 18
Director Left
May 19
Director Left
Dec 19
Director Joined
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WHITEHURST, Anthony John

Active
Stour Street, CanterburyCT1 2PQ
Secretary
Appointed 01 Dec 2017

DAVIS, Margaret

Active
3 Temple Mews, Stour Street, CanterburyCT1 2PQ
Born May 1935
Director
Appointed 18 Dec 2006

MOCANU, Alexandru

Active
Stour Street, CanterburyCT1 2PQ
Born July 1982
Director
Appointed 03 Dec 2021

ROBERTON, Bernard Alan

Active
King Street, CanterburyCT1 2AJ
Born March 1948
Director
Appointed 01 Dec 2017

WHITEHURST, Anthony John

Active
9 Temple Mews, CanterburyCT1 2PQ
Born April 1955
Director
Appointed 13 Jan 1997

HIDES, Margaret

Resigned
7 Temple Mews, CanterburyCT1 2PQ
Secretary
Appointed 02 Jun 1992
Resigned 30 Jun 2000

REASON, Jack

Resigned
Apartment 4, CanterburyCT1 3BB
Secretary
Appointed 11 Oct 2006
Resigned 01 Dec 2017

WILLIAMS, Alison Helen

Resigned
2 Temple Mews, CanterburyCT1 2PQ
Secretary
Appointed 01 Jul 2000
Resigned 18 Dec 2006

GRIMER, Joyce Edwina

Resigned
2 Temple Mews, CanterburyCT1 2PQ
Born April 1933
Director
Appointed N/A
Resigned 21 May 1996

HIDES, John David Michael

Resigned
7 Temple Mews, CanterburyCT1 2PQ
Born May 1926
Director
Appointed N/A
Resigned 21 May 1996

POWELL, John Laycock

Resigned
6 Temple Mews, CanterburyCT1 2PQ
Born February 1925
Director
Appointed N/A
Resigned 17 Mar 1997

RIETKERK, Marguerite Sybil

Resigned
No 1 Temple Mews, CanterburyCT1 2PQ
Born February 1936
Director
Appointed 21 Apr 2004
Resigned 07 Dec 2019

ROBERTON, Bernard Alan

Resigned
43 King Street, CanterburyCT1 2AJ
Born March 1948
Director
Appointed N/A
Resigned 02 Jun 1992

TOWNSEND, David

Resigned
6 Temple Mews, CanterburyCT1 2PQ
Born December 1946
Director
Appointed 18 Dec 2006
Resigned 28 Oct 2018

WOOD, Rosemary Anne

Resigned
4 Temple Mews, CanterburyCT1 2PQ
Born April 1935
Director
Appointed 21 May 1996
Resigned 18 Dec 2006
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
353353
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
287Change of Registered Office
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
5 June 1992
288288
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
14 June 1989
288288
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
14 March 1989
288288
Legacy
14 March 1989
287Change of Registered Office
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Auditors Resignation Company
16 August 1987
AUDAUD
Legacy
2 June 1987
287Change of Registered Office
Legacy
24 March 1987
363363
Legacy
24 March 1987
288288
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
4 February 1987
363363
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 April 1984
NEWINCIncorporation