Background WavePink WaveYellow Wave

TEMPLE COURT (SALE) RESIDENTS ASSOCIATION LIMITED (04173342)

TEMPLE COURT (SALE) RESIDENTS ASSOCIATION LIMITED (04173342) is an active UK company. incorporated on 6 March 2001. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in residents property management. TEMPLE COURT (SALE) RESIDENTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include GARSIDE, Barry, IRONS, Kristina Janet, LO, Tin Hay and 1 others.

Company Number
04173342
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
5 Courts View, Cheshire, M33 2WY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARSIDE, Barry, IRONS, Kristina Janet, LO, Tin Hay, O'GORMAN, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE COURT (SALE) RESIDENTS ASSOCIATION LIMITED

TEMPLE COURT (SALE) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 March 2001 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEMPLE COURT (SALE) RESIDENTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04173342

LTD Company

Age

25 Years

Incorporated 6 March 2001

Size

N/A

Accounts

ARD: 6/3

Up to Date

1y 8m left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 April 2025 - 6 March 2026(13 months)
Type: Dormant

Next Due

Due by 6 December 2027
Period: 7 March 2026 - 6 March 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

5 Courts View Sale Cheshire, M33 2WY,

Timeline

4 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 10
Director Joined
Mar 13
Director Joined
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

O'GORMAN, Paul

Active
Courts View, SaleM33 2WY
Secretary
Appointed 15 Dec 2008

GARSIDE, Barry

Active
Courts View, SaleM33 2WY
Born April 1952
Director
Appointed 27 May 2020

IRONS, Kristina Janet

Active
Courts View, SaleM33 2WY
Born August 1961
Director
Appointed 12 Mar 2013

LO, Tin Hay

Active
2 Courts View, SaleM33 2WY
Born November 1952
Director
Appointed 12 Nov 2003

O'GORMAN, Paul

Active
Courts View, SaleM33 2WY
Born December 1967
Director
Appointed 12 Dec 2008

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Secretary
Appointed 06 Mar 2001
Resigned 01 Oct 2001

LANE, Gordon Douglas

Resigned
Brooklands Road, SaleM33 3SL
Secretary
Appointed 12 Nov 2003
Resigned 15 Dec 2008

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 01 Oct 2001
Resigned 12 Nov 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Mar 2001
Resigned 06 Mar 2001

FLYNN, Breandan Sean Manning

Resigned
1 Courts View, SaleM33 2WY
Born May 1972
Director
Appointed 12 Nov 2003
Resigned 09 Mar 2010

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 06 Mar 2001
Resigned 01 Oct 2001

LANE, Gordon Douglas

Resigned
Brooklands Road, SaleM33 3SL
Born March 1963
Director
Appointed 12 Nov 2003
Resigned 15 Dec 2008

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 06 Mar 2001
Resigned 01 Oct 2001

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 01 Oct 2001
Resigned 12 Nov 2003

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 01 Oct 2001
Resigned 12 Nov 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Mar 2001
Resigned 06 Mar 2001
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Restoration Order Of Court
9 July 2007
AC92AC92
Gazette Dissolved Compulsary
6 February 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
287Change of Registered Office
Legacy
20 November 2003
88(2)R88(2)R
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
363sAnnual Return (shuttle)
Resolution
28 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Incorporation Company
6 March 2001
NEWINCIncorporation