Background WavePink WaveYellow Wave

A J TEMPLEMAN LIMITED (03833237)

A J TEMPLEMAN LIMITED (03833237) is an active UK company. incorporated on 31 August 1999. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in residents property management. A J TEMPLEMAN LIMITED has been registered for 26 years. Current directors include RUSSELL, Katharine Mary, RUSSELL, Nicholas Peter.

Company Number
03833237
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
8 The Courtyard, Nuneaton, CV10 7RJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RUSSELL, Katharine Mary, RUSSELL, Nicholas Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A J TEMPLEMAN LIMITED

A J TEMPLEMAN LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. A J TEMPLEMAN LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03833237

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Previous Addresses

2 Shenton Lane Upton Nuneaton CV13 6LA England
From: 6 September 2012To: 6 September 2012
1 Hazel Close Hartshill Nuneaton Warwickshire CV10 0XG
From: 31 August 1999To: 6 September 2012
Timeline

14 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
Jun 18
New Owner
Nov 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RUSSELL, Nicholas Peter

Active
The Courtyard, NuneatonCV10 7RJ
Secretary
Appointed 01 Sept 1999

RUSSELL, Katharine Mary

Active
The Courtyard, NuneatonCV10 7RJ
Born December 1962
Director
Appointed 28 Nov 2002

RUSSELL, Nicholas Peter

Active
The Courtyard, NuneatonCV10 7RJ
Born January 1962
Director
Appointed 05 Feb 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

TEMPLEMAN, Anne Josephine

Resigned
10 Sammons Way, CoventryCV4 9TD
Born October 1941
Director
Appointed 01 Sept 1999
Resigned 16 May 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Aug 1999
Resigned 31 Aug 1999

Persons with significant control

2

Mrs Katharine Mary Russell

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2021

Mr Nicholas Peter Russell

Active
Goldsmith Way, NuneatonCV10 7RJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
363aAnnual Return
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
363aAnnual Return
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Legacy
22 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
27 February 2003
288cChange of Particulars
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
88(2)R88(2)R
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Legacy
27 February 2003
88(2)R88(2)R
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Legacy
27 February 2003
88(2)R88(2)R
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Legacy
27 February 2003
88(2)R88(2)R
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Legacy
27 February 2003
88(2)R88(2)R
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
30 March 2001
88(2)R88(2)R
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Incorporation Company
31 August 1999
NEWINCIncorporation