Background WavePink WaveYellow Wave

TEMPLE HEATH LODGE MANAGEMENT LIMITED (02741936)

TEMPLE HEATH LODGE MANAGEMENT LIMITED (02741936) is an active UK company. incorporated on 21 August 1992. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. TEMPLE HEATH LODGE MANAGEMENT LIMITED has been registered for 33 years. Current directors include NIARCHOS, Michelle Lisa, SLAVIN, Barry Malcolm.

Company Number
02741936
Status
active
Type
ltd
Incorporated
21 August 1992
Age
33 years
Address
42 Glengall Road, Edgware, HA8 8SX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NIARCHOS, Michelle Lisa, SLAVIN, Barry Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE HEATH LODGE MANAGEMENT LIMITED

TEMPLE HEATH LODGE MANAGEMENT LIMITED is an active company incorporated on 21 August 1992 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEMPLE HEATH LODGE MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02741936

LTD Company

Age

33 Years

Incorporated 21 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

VALUEASSIST LIMITED
From: 21 August 1992To: 1 March 1993
Contact
Address

42 Glengall Road Edgware, HA8 8SX,

Previous Addresses

120 Brent Street London NW4 2DT
From: 21 August 1992To: 15 November 2016
Timeline

5 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 23
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DEFRIES PM LIMITED

Active
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 01 Jul 2024

NIARCHOS, Michelle Lisa

Active
Glengall Road, EdgwareHA8 8SX
Born June 1971
Director
Appointed 22 May 2023

SLAVIN, Barry Malcolm

Active
Flat 2 Temple Heath Lodge, LondonNW3 7UY
Born January 1946
Director
Appointed 31 Jan 2003

FIELD, Michael Lionel

Resigned
Applegarth, Lyme RegisDT7 3EX
Secretary
Appointed 09 Feb 1993
Resigned 31 Jan 2003

LAWSON, Shirley Jean

Resigned
Flat 1 Temple Heath Lodge, LondonNW3 7UY
Secretary
Appointed 31 Jan 2003
Resigned 01 Jun 2008

DEFRIES & ASSOCIATES LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 01 Jun 2008
Resigned 01 Jul 2024

ROXBURGHE HOUSE REGISTRARS LIMITED

Resigned
2nd Floor Roxburghe House, LondonW1B 2AD
Corporate secretary
Appointed 15 Sept 1992
Resigned 09 Feb 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 1992
Resigned 15 Sept 1992

BERMAN, Brian

Resigned
Flat 4 Templeheath Lodge, LondonNW3 7UY
Born August 1943
Director
Appointed 31 Jan 2003
Resigned 13 Aug 2021

BERMAN, Carol Sandra

Resigned
Temple Heath Lodge, LondonNW3 7UY
Born February 1942
Director
Appointed 13 Aug 2021
Resigned 22 May 2023

FIELD, Michael Lionel

Resigned
Applegarth, Lyme RegisDT7 3EX
Born February 1939
Director
Appointed 09 Feb 1993
Resigned 31 Jan 2003

MORRIS, Graham Shurek

Resigned
4 Golders Park Close, LondonNW11 7QR
Born January 1939
Director
Appointed 09 Feb 1993
Resigned 31 Jan 2003

OLIVER, Gordon Colin

Resigned
16 Epsom Lane South, TadworthKT20 5SX
Born January 1952
Director
Appointed 15 Sept 1992
Resigned 09 Feb 1993

RIORDAN, Daniel James

Resigned
Barnards Mead Barnards Hill Lane, SeatonEX12 2TE
Born May 1938
Director
Appointed 09 Feb 1993
Resigned 31 Aug 1994

SCHREIBER, David Abraham

Resigned
61 Brampton Grove, LondonNW4 4AH
Born July 1947
Director
Appointed 09 Feb 1993
Resigned 24 Jun 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Aug 1992
Resigned 15 Sept 1992
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Accounts With Accounts Type Dormant
22 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 1994
AAAnnual Accounts
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
224224
Legacy
17 March 1993
287Change of Registered Office
Memorandum Articles
4 March 1993
MEM/ARTSMEM/ARTS
Resolution
4 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1993
88(2)R88(2)R
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
287Change of Registered Office
Incorporation Company
21 August 1992
NEWINCIncorporation