Background WavePink WaveYellow Wave

TEMPLAR COURT AND SQUIRE GARDENS MANAGEMENT COMPANY LIMITED (03001349)

TEMPLAR COURT AND SQUIRE GARDENS MANAGEMENT COMPANY LIMITED (03001349) is an active UK company. incorporated on 14 December 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TEMPLAR COURT AND SQUIRE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include JAMES, Daniel David, REICHLE, Markus Michael, WELLWOOD, James Samuel.

Company Number
03001349
Status
active
Type
ltd
Incorporated
14 December 1994
Age
31 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Daniel David, REICHLE, Markus Michael, WELLWOOD, James Samuel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLAR COURT AND SQUIRE GARDENS MANAGEMENT COMPANY LIMITED

TEMPLAR COURT AND SQUIRE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEMPLAR COURT AND SQUIRE GARDENS MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03001349

LTD Company

Age

31 Years

Incorporated 14 December 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ORCHIDTRADE PROPERTY MANAGEMENT LIMITED
From: 14 December 1994To: 15 March 1995
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Residential Management Ltd 13B St. George Wharf London SW8 2LE England
From: 3 April 2024To: 7 May 2024
C/O Faraday Property Management Ltd High Holborn House 52/54 High Holborn London WC1V 6RL England
From: 19 October 2016To: 3 April 2024
1 Hinde Street London W1U 2AY
From: 10 February 2015To: 19 October 2016
Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
From: 20 December 2013To: 10 February 2015
C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 4 March 2013To: 20 December 2013
Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 13 June 2012To: 4 March 2013
C/O Kidd Rapinet 14 & 15 Craven Street London WC2N 5AD United Kingdom
From: 23 May 2012To: 13 June 2012
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 16 August 2011To: 23 May 2012
788-790 Finchley Road London NW11 7TJ
From: 14 December 1994To: 16 August 2011
Timeline

26 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Nov 10
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Left
Jun 19
Director Left
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Sept 25
Director Left
Oct 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2024

JAMES, Daniel David

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1980
Director
Appointed 15 Mar 2023

REICHLE, Markus Michael

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1965
Director
Appointed 15 Mar 2023

WELLWOOD, James Samuel

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1984
Director
Appointed 15 Mar 2023

PERRIN, Susan Claire

Resigned
73 Cuckoo Hill Road, PinnerHA5 1AU
Secretary
Appointed 10 Jan 1995
Resigned 22 Jul 1998

WORSLEY, Martin Paul

Resigned
17 Eastmont Road, EsherKT10 9AY
Secretary
Appointed 20 Jun 2001
Resigned 01 Jul 2002

TEMPLE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate nominee secretary
Appointed 01 Jul 2002
Resigned 02 May 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Jul 1998
Resigned 20 Jun 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Dec 1994
Resigned 10 Jan 1995

ANAND, Anuj

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1973
Director
Appointed 15 Mar 2023
Resigned 13 Oct 2025

BRANTH, William Thore

Resigned
17 Kidderpore Gardens, LondonNW3 7SS
Born March 1954
Director
Appointed 28 Aug 1997
Resigned 22 Jul 1998

FREDRICKSON, Timothy James

Resigned
7 Squire Gardens, LondonNW8 8QH
Born September 1956
Director
Appointed 02 Dec 2003
Resigned 06 Jul 2007

HENCHLEY, Alexander

Resigned
Devonshire Square, LondonEC2M 4YT
Born October 1963
Director
Appointed 15 Mar 2023
Resigned 14 Aug 2023

HENCHLEY, Alexander

Resigned
Squire Gardens, LondonNW8 8QH
Born October 1963
Director
Appointed 09 Apr 2014
Resigned 10 Mar 2022

HENCHLEY, Alexander

Resigned
5 Squire Gardens, LondonNW8 8QH
Born October 1963
Director
Appointed 25 Nov 2003
Resigned 04 Sept 2012

JASON, John Andrew

Resigned
52/54 High Holborn, LondonWC1V 6RL
Born August 1943
Director
Appointed 17 Dec 2015
Resigned 12 Aug 2023

KHANNA, Anil

Resigned
Templar Court, LondonNW8 8QJ
Born July 1974
Director
Appointed 19 Aug 2011
Resigned 29 Aug 2013

LEVY, Jonathan, Dr

Resigned
Squire Gardens, LondonNW8 8QH
Born December 1937
Director
Appointed 09 Apr 2014
Resigned 28 Jun 2019

LEVY, Maurice Jonathan

Resigned
6 Squire Gardens, LondonNW8 8QJ
Born December 1937
Director
Appointed 22 Jul 1998
Resigned 30 Sept 2010

LEWIS, Derek

Resigned
Demere House, MereWA16 0TE
Born March 1947
Director
Appointed 22 Jul 1998
Resigned 28 Dec 2001

REICHLE, Markus Michael

Resigned
Templar Court, LondonNW8 8QJ
Born March 1965
Director
Appointed 18 Dec 2012
Resigned 18 Mar 2016

RUBIN, Carolyn Louise

Resigned
Manchester Square, LondonW1U 3PH
Born November 1960
Director
Appointed 09 Apr 2014
Resigned 17 Dec 2015

WEISZ, Brian Hugo

Resigned
37 Templar Court, LondonNW8 8QJ
Born January 1942
Director
Appointed 02 Dec 2003
Resigned 15 Oct 2013

WORSLEY, Martin Paul

Resigned
17 Eastmont Road, EsherKT10 9AY
Born January 1969
Director
Appointed 20 Jun 2001
Resigned 09 Dec 2003

YONG, Mei Hsien

Resigned
6 Lansdowne Rise, LondonW11 2NR
Born March 1957
Director
Appointed 10 Jan 1995
Resigned 22 Jul 1998

ZUCKER, Giora

Resigned
19 Templar Court, LondonNW8 8QJ
Born February 1944
Director
Appointed 22 Jul 1998
Resigned 24 Feb 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Dec 1994
Resigned 10 Jan 1995
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Capital Allotment Shares
23 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
16 November 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 December 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
287Change of Registered Office
Legacy
9 March 2003
288cChange of Particulars
Legacy
9 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
363aAnnual Return
Legacy
14 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
27 June 2001
288cChange of Particulars
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2000
AAAnnual Accounts
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
3 February 1999
363aAnnual Return
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
88(2)R88(2)R
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
287Change of Registered Office
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1995
AAAnnual Accounts
Resolution
4 December 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
88(2)R88(2)R
Legacy
16 March 1995
224224
Certificate Change Of Name Company
14 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1995
287Change of Registered Office
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
287Change of Registered Office
Memorandum Articles
29 January 1995
MEM/ARTSMEM/ARTS
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
14 December 1994
NEWINCIncorporation