Background WavePink WaveYellow Wave

TEMPLARS COURT (BALSALL COMMON) MANAGEMENT CO LIMITED (04289820)

TEMPLARS COURT (BALSALL COMMON) MANAGEMENT CO LIMITED (04289820) is an active UK company. incorporated on 19 September 2001. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TEMPLARS COURT (BALSALL COMMON) MANAGEMENT CO LIMITED has been registered for 24 years. Current directors include HARRIS, Lorraine Yvonne, HOLCOMBE, Matthew, HOLCOMBE, Nicola Siobhain and 2 others.

Company Number
04289820
Status
active
Type
ltd
Incorporated
19 September 2001
Age
24 years
Address
759 Kenilworth Road, Coventry, CV7 7HB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HARRIS, Lorraine Yvonne, HOLCOMBE, Matthew, HOLCOMBE, Nicola Siobhain, WATTS, Jason Paul, WILSON, Wendy Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLARS COURT (BALSALL COMMON) MANAGEMENT CO LIMITED

TEMPLARS COURT (BALSALL COMMON) MANAGEMENT CO LIMITED is an active company incorporated on 19 September 2001 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TEMPLARS COURT (BALSALL COMMON) MANAGEMENT CO LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04289820

LTD Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

LEAM TERRACE RESIDENTS LIMITED
From: 19 December 2001To: 6 August 2002
CORNERPLOT LIMITED
From: 19 September 2001To: 19 December 2001
Contact
Address

759 Kenilworth Road Balsall Common Coventry, CV7 7HB,

Previous Addresses

757 Kenilworth Road Balsall Common West Midlands CV7 7HB
From: 19 September 2001To: 20 February 2018
Timeline

10 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WILSON, Wendy Ann

Active
Kenilworth Road, CoventryCV7 7HB
Secretary
Appointed 20 Feb 2018

HARRIS, Lorraine Yvonne

Active
Kenilworth Road, CoventryCV7 7HB
Born August 1972
Director
Appointed 23 Feb 2018

HOLCOMBE, Matthew

Active
Kenilworth Road, CoventryCV7 7HB
Born April 1975
Director
Appointed 01 Dec 2011

HOLCOMBE, Nicola Siobhain

Active
Kenilworth Road, CoventryCV7 7HB
Born August 1976
Director
Appointed 01 Dec 2011

WATTS, Jason Paul

Active
Kenilworth Road, CoventryCV7 7HB
Born December 1969
Director
Appointed 23 Feb 2018

WILSON, Wendy Ann

Active
Kenilworth Road, Balsall CommonCV7 7HB
Born January 1964
Director
Appointed 01 Jun 2009

LARKIN, Nicolas Robert Ian

Resigned
Kenilworth Road, Balsall CommonCV7 7HB
Secretary
Appointed 13 Feb 2008
Resigned 20 Feb 2018

WILSON, John

Resigned
21 Brook End Close, Henley In ArdenB95 5JE
Secretary
Appointed 19 Sept 2001
Resigned 13 Feb 2008

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 19 Sept 2001
Resigned 19 Sept 2001

HUNT, Nicklas Alan

Resigned
79 Barn Lane, BirminghamB13 0SN
Born April 1963
Director
Appointed 19 Sept 2001
Resigned 13 Feb 2008

LARKIN, Myran

Resigned
Kenilworth Road, Balsall CommonCV7 7HB
Born July 1956
Director
Appointed 13 Feb 2008
Resigned 20 Feb 2018

LARKIN, Nicolas Robert Ian

Resigned
Kenilworth Road, Balsall CommonCV7 7HB
Born January 1958
Director
Appointed 13 Feb 2008
Resigned 20 Feb 2018

PENNOCK, Helen Elizabeth

Resigned
Kenilworth Road, Balsall CommonCV7 7HB
Born August 1961
Director
Appointed 01 Jun 2009
Resigned 28 Oct 2011

PENNOCK, Nicholas Paul

Resigned
Kenilworth Road, CoventryCV7 7HB
Born July 1961
Director
Appointed 01 Jun 2009
Resigned 28 Oct 2011

WILSON, John Andrew

Resigned
Kenilworth Road, Balsall CommonCV7 7HB
Born April 1964
Director
Appointed 01 Jun 2009
Resigned 14 Nov 2022

WILSON, John

Resigned
21 Brook End Close, Henley In ArdenB95 5JE
Born August 1947
Director
Appointed 19 Sept 2001
Resigned 13 Feb 2008

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 19 Sept 2001
Resigned 19 Sept 2001
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 May 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
1 April 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
6 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2001
88(2)R88(2)R
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288aAppointment of Director or Secretary
Incorporation Company
19 September 2001
NEWINCIncorporation