Background WavePink WaveYellow Wave

TEMPLE GROUP MANAGEMENT LIMITED (03918281)

TEMPLE GROUP MANAGEMENT LIMITED (03918281) is an active UK company. incorporated on 3 February 2000. with registered office in Horsted Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TEMPLE GROUP MANAGEMENT LIMITED has been registered for 26 years. Current directors include GREEN, Philip Leslie Wyndham, SOUTHWOOD, Richard Mark Langley.

Company Number
03918281
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
Suite C2 Horsted Keynes Business Park, Horsted Keynes, RH17 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREEN, Philip Leslie Wyndham, SOUTHWOOD, Richard Mark Langley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE GROUP MANAGEMENT LIMITED

TEMPLE GROUP MANAGEMENT LIMITED is an active company incorporated on 3 February 2000 with the registered office located in Horsted Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TEMPLE GROUP MANAGEMENT LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03918281

LTD Company

Age

26 Years

Incorporated 3 February 2000

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

BARNARDS MANAGEMENT LIMITED
From: 9 March 2000To: 23 April 2014
ASCOT AGENCIES LTD
From: 3 February 2000To: 9 March 2000
Contact
Address

Suite C2 Horsted Keynes Business Park Cinder Hill Horsted Keynes, RH17 7BA,

Previous Addresses

Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
From: 1 July 2024To: 31 March 2025
3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ England
From: 3 December 2021To: 1 July 2024
21 Perrymount Road Haywards Heath RH16 3TP England
From: 8 December 2016To: 3 December 2021
Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN
From: 9 May 2014To: 8 December 2016
Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED
From: 18 February 2011To: 9 May 2014
C/O Prism Group Limited the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT
From: 3 February 2000To: 18 February 2011
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Aug 14
Director Joined
Oct 14
Director Left
Jul 19
Loan Secured
Aug 20
Loan Secured
Mar 21
Loan Secured
Sept 21
Director Joined
Nov 21
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Owner Exit
Apr 23
Director Left
Aug 23
Owner Exit
Sept 23
New Owner
Sept 23
Funding Round
Oct 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
May 25
6
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GREEN, Philip Leslie Wyndham

Active
Horsted Keynes Business Park, Horsted KeynesRH17 7BA
Born May 1959
Director
Appointed 17 Nov 2021

SOUTHWOOD, Richard Mark Langley

Active
Horsted Keynes Business Park, Horsted KeynesRH17 7BA
Born May 1959
Director
Appointed 18 Feb 2000

SOUTHWOOD, Mary Caroline

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Secretary
Appointed 18 Feb 2000
Resigned 24 Apr 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Feb 2000
Resigned 10 Feb 2000

GREEN, Philip Leslie Wyndham

Resigned
Perrymount Road, Haywards HeathRH16 3TP
Born May 1959
Director
Appointed 26 Sept 2014
Resigned 30 Jun 2019

SOUTHWOOD, Mary Caroline

Resigned
4 Maguire Street, LondonSE1 2NQ
Born March 1959
Director
Appointed 18 Feb 2000
Resigned 24 Apr 2023

SOUTHWOOD, Mary Caroline

Resigned
Barnards, Haywards HeathRH17 7ED
Born March 1959
Director
Appointed 18 Feb 2000
Resigned 30 Jan 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Feb 2000
Resigned 10 Feb 2000

Persons with significant control

4

1 Active
3 Ceased

Richard Mark Langley Southwood

Active
Horsted Keynes Business Park, Horsted KeynesRH17 7BA
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2023

Mary Caroline Southwood

Ceased
4 Maguire Street, LondonSE1 2NQ
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2022
Ceased 21 Sept 2023

Richard Mark Langley Southwood

Ceased
4 Maguire Street, LondonSE1 2NQ
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Feb 2022
Ceased 17 Apr 2023

Mr Richard Mark Langley Southwood

Ceased
4 Maguire Street, LondonSE1 2NQ
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
26 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 April 2023
RESOLUTIONSResolutions
Resolution
28 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
353353
Legacy
17 February 2006
287Change of Registered Office
Legacy
22 November 2005
287Change of Registered Office
Legacy
31 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
31 May 2000
287Change of Registered Office
Certificate Change Of Name Company
10 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2000
287Change of Registered Office
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
88(2)R88(2)R
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Incorporation Company
3 February 2000
NEWINCIncorporation