Background WavePink WaveYellow Wave

TEMPLER HOMEBUILD LIMITED (05588796)

TEMPLER HOMEBUILD LIMITED (05588796) is an active UK company. incorporated on 11 October 2005. with registered office in Newton Abbot. The company operates in the Construction sector, engaged in construction of domestic buildings. TEMPLER HOMEBUILD LIMITED has been registered for 20 years. Current directors include DAVIES, Stuart, GLUE, Justin Shane, HIGGINSON, Stephen and 1 others.

Company Number
05588796
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2005
Age
20 years
Address
Millwood House, Newton Abbot, TQ12 4PH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DAVIES, Stuart, GLUE, Justin Shane, HIGGINSON, Stephen, HILDITCH, Helen Claire
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLER HOMEBUILD LIMITED

TEMPLER HOMEBUILD LIMITED is an active company incorporated on 11 October 2005 with the registered office located in Newton Abbot. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TEMPLER HOMEBUILD LIMITED was registered 20 years ago.(SIC: 41202)

Status

active

Active since 20 years ago

Company No

05588796

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 11 October 2005

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

TEIGN DEVELOPMENT LIMITED
From: 11 October 2005To: 11 April 2017
Contact
Address

Millwood House Collett Way Newton Abbot, TQ12 4PH,

Previous Addresses

Templar House Collet Way Newton Abbot Devon TQ12 4PH
From: 11 October 2005To: 15 October 2013
Timeline

36 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Aug 12
Director Joined
Oct 14
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Jul 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
May 21
Owner Exit
May 21
Director Joined
Nov 21
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Owner Exit
Nov 22
New Owner
May 23
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HILDITCH, Helen

Active
Collett Way, Newton AbbotTQ12 4PH
Secretary
Appointed 08 Feb 2021

DAVIES, Stuart

Active
Collett Way, Newton AbbotTQ12 4PH
Born April 1964
Director
Appointed 10 Aug 2021

GLUE, Justin Shane

Active
Collett Way, Newton AbbotTQ12 4PH
Born September 1975
Director
Appointed 16 May 2023

HIGGINSON, Stephen

Active
Collett Way, Newton AbbotTQ12 4PH
Born July 1954
Director
Appointed 28 Jul 2022

HILDITCH, Helen Claire

Active
Collett Way, Newton AbbotTQ12 4PH
Born February 1975
Director
Appointed 11 May 2017

HEATH, Philip James

Resigned
2 Mulberry Street, WarwickCV37 6RS
Secretary
Appointed 11 Oct 2005
Resigned 07 Feb 2006

HILDITCH, Helen

Resigned
Collett Way, Newton AbbotTQ12 4PH
Secretary
Appointed 11 May 2017
Resigned 29 Jun 2017

MAUNDER, Lisa Jane

Resigned
Collett Way, Newton AbbotTQ12 4PH
Secretary
Appointed 29 Jun 2017
Resigned 08 Feb 2021

REECE, Joanna Louise

Resigned
Collett Way, Newton AbbotTQ12 4PH
Secretary
Appointed 07 Feb 2006
Resigned 11 May 2017

BENNELL, Mary

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born March 1957
Director
Appointed 13 Sept 2018
Resigned 12 May 2021

BOURTON, Gareth Mark

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born November 1961
Director
Appointed 11 May 2017
Resigned 13 Sept 2018

HEATH, Philip James

Resigned
2 Mulberry Street, WarwickCV37 6RS
Born June 1956
Director
Appointed 11 Oct 2005
Resigned 07 Feb 2006

HORSEY, Anthony Charles

Resigned
Templar House, Newton AbbotTQ12 4PH
Born June 1969
Director
Appointed 21 Jan 2010
Resigned 21 Aug 2012

MATTHEWS, Carol Anne

Resigned
Lighthorne Rough, Moreton MorrellCV35 9DB
Born December 1954
Director
Appointed 11 Oct 2005
Resigned 07 Feb 2006

O'DWYER, James

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born February 1976
Director
Appointed 30 Jun 2014
Resigned 11 May 2017

REECE, Joanna Louise

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born December 1965
Director
Appointed 21 Feb 2023
Resigned 16 May 2023

REECE, Joanna Louise

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born December 1965
Director
Appointed 07 Feb 2006
Resigned 11 May 2017

ROBINSON, Maureen Janet

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born August 1952
Director
Appointed 11 May 2017
Resigned 28 Jul 2022

SHARLAND, Anthony John

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born November 1958
Director
Appointed 11 May 2017
Resigned 30 Sept 2022

TOLCHARD, Michael George

Resigned
31 Hamlyns Way, BuckfastleighTQ11 0PA
Born February 1938
Director
Appointed 07 Feb 2006
Resigned 10 Nov 2009

Persons with significant control

10

3 Active
7 Ceased

Mr Justin Shane Glue

Active
Collett Way, Newton AbbotTQ12 4PH
Born September 1975

Nature of Control

Significant influence or control
Notified 16 May 2023

Mrs Joanna Louise Reece

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2023
Ceased 16 May 2023

Ms Mary Bennell

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born March 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2018
Ceased 12 May 2021

Mr Anthony John Sharland

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born November 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 30 Sept 2022

Mrs Maureen Janet Robinson

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born August 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 28 Jul 2022

Mr Gareth Mark Bourton

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born November 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 13 Sept 2018

Mrs Helen Claire Hilditch

Active
Collett Way, Newton AbbotTQ12 4PH
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2017

Mr James O'Dwyer

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born February 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2017

Mrs Joanna Louise Reece

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2017
Collett Way, Newton AbbotTQ12 4PH

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Resolution
11 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Statement Of Companys Objects
17 October 2012
CC04CC04
Resolution
10 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Accounts With Made Up Date
25 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
225Change of Accounting Reference Date
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288cChange of Particulars
Incorporation Company
11 October 2005
NEWINCIncorporation