Background WavePink WaveYellow Wave

TEMPLEFIELDS MANAGEMENT COMPANY LIMITED (02669896)

TEMPLEFIELDS MANAGEMENT COMPANY LIMITED (02669896) is an active UK company. incorporated on 10 December 1991. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TEMPLEFIELDS MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include ALMOND, Lianne.

Company Number
02669896
Status
active
Type
ltd
Incorporated
10 December 1991
Age
34 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALMOND, Lianne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEFIELDS MANAGEMENT COMPANY LIMITED

TEMPLEFIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 1991 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEMPLEFIELDS MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02669896

LTD Company

Age

34 Years

Incorporated 10 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

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

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 10 December 1991To: 23 May 2024
Timeline

3 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 11
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

PMS MANAGING ESTATES LIMITED

Active
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017

ALMOND, Lianne

Active
Kings Court, ColchesterCO4 9RA
Born April 1975
Director
Appointed 11 Apr 2005

CAREY, Sarah-Jane

Resigned
21 Fulcher Avenue, ChelmsfordCM2 6QN
Secretary
Appointed 23 Sept 1996
Resigned 08 Dec 1997

FRANKLIN, Sheila Margaret

Resigned
85 Avenue Road, IngatestoneCM4 9HB
Secretary
Appointed 06 Dec 1991
Resigned 26 Jan 1994

MONK, Sara Kathleen Elizabeth

Resigned
9 St Johns Street, BiggleswadeSG18 0BT
Secretary
Appointed 01 Nov 1994
Resigned 28 Sept 1996

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 26 Jan 1994
Resigned 01 Nov 1994

STAPLES, Michael Andrew

Resigned
78 Mill Lane, BraintreeCM7 8HR
Secretary
Appointed 02 Oct 1995
Resigned 28 Sept 1996

SUTTON, Terence Richard

Resigned
287 Mersea Road, ColchesterCO2 8PP
Secretary
Appointed 08 Dec 1997
Resigned 02 Aug 2001

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 02 Aug 2001
Resigned 29 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 1991
Resigned 10 Dec 1991

ANDREWS, Jeffrey David

Resigned
35 Fulcher Avenue, ChelmsfordCM2 6QN
Born April 1968
Director
Appointed 23 Sept 1996
Resigned 08 Dec 1997

BALL, Geoffrey William

Resigned
36 Oaklands, ColchesterCO6 4UH
Born April 1943
Director
Appointed 08 Oct 1993
Resigned 26 Jan 1994

BLOOMFIELD, Neil

Resigned
Haynes West EndMK45 3QU
Born May 1948
Director
Appointed 19 Sept 1995
Resigned 28 Sept 1996

BYATT, Matthew Timothy

Resigned
31 Grange Hill, ColchesterCO6 1RE
Born November 1964
Director
Appointed 06 Dec 1991
Resigned 08 Oct 1993

CAMPBELL, David Myles

Resigned
41 Sheering Mill Lane, SawbridgeworthCM21 9LW
Born August 1965
Director
Appointed 08 Oct 1993
Resigned 28 Sept 1995

CAREY, Sarah-Jane

Resigned
21 Fulcher Avenue, ChelmsfordCM2 6QN
Born May 1967
Director
Appointed 23 Sept 1996
Resigned 08 Dec 1997

FINCH, Amanda

Resigned
23 Fulcher Avenue, ChelmsfordCM2 6QN
Born December 1966
Director
Appointed 23 Sept 1996
Resigned 08 Dec 1997

FULCHER, Peter John

Resigned
Quarry House, TowcesterNN12 8UN
Born April 1951
Director
Appointed 26 Jan 1994
Resigned 22 May 1995

FULLER, Caroline Jane

Resigned
4 Bakers Mews, IngatestoneCM4 0BX
Born August 1961
Director
Appointed 12 Mar 1993
Resigned 08 Oct 1993

PICKTON, Christopher Andrew

Resigned
33 Fulcher Avenue, ChelmsfordCM2 6QN
Born September 1969
Director
Appointed 23 Sept 1996
Resigned 08 Dec 1997

PIGGOTT, Mark Allan

Resigned
Kings Court, ColchesterCO4 9RA
Born April 1966
Director
Appointed 23 Nov 2011
Resigned 03 Sept 2024

ROUGHAN, Deborah Ann

Resigned
49 Cozens Road, WareSG12 7HN
Born December 1967
Director
Appointed 06 Dec 1991
Resigned 12 Mar 1993

STAPLES, Michael Andrew

Resigned
78 Mill Lane, BraintreeCM7 8HR
Born June 1965
Director
Appointed 02 Oct 1995
Resigned 28 Sept 1996

THOMAS, Alan John

Resigned
44 Old Ferry Road, WivenhoeCO7 9SW
Born February 1950
Director
Appointed 04 Jan 2005
Resigned 09 May 2005

VARLEY, Sarah Louise

Resigned
27 Fulcher Avenue, ChelmsfordCM2 6QN
Born January 1970
Director
Appointed 23 Sept 1996
Resigned 04 Jan 2005

WARD, Cara Elizabeth

Resigned
37 Fulcher Avenue, ChelmsfordCM2 6QN
Born January 1979
Director
Appointed 09 Jun 2003
Resigned 04 Jan 2005
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
20 January 2009
363aAnnual Return
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
2 May 2002
288cChange of Particulars
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
6 February 1998
225Change of Accounting Reference Date
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
16 October 1996
287Change of Registered Office
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
20 June 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
9 November 1994
288288
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Auditors Resignation Company
13 April 1994
AUDAUD
Legacy
20 February 1994
287Change of Registered Office
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
224224
Legacy
19 December 1991
288288
Incorporation Company
10 December 1991
NEWINCIncorporation