Background WavePink WaveYellow Wave

69 TEMPLE STREET LTD (09108578)

69 TEMPLE STREET LTD (09108578) is an active UK company. incorporated on 30 June 2014. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 69 TEMPLE STREET LTD has been registered for 11 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
09108578
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

69 TEMPLE STREET LTD

69 TEMPLE STREET LTD is an active company incorporated on 30 June 2014 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 69 TEMPLE STREET LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09108578

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH
From: 10 May 2015To: 29 January 2016
3 Eardley Crescent London SW5 9JS United Kingdom
From: 30 June 2014To: 10 May 2015
Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Oct 14
Loan Secured
May 16
Owner Exit
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 30 Jun 2014

JENKINS, Gaynor Wynne

Resigned
Piccadilly, LondonW1J 7NW
Born May 1950
Director
Appointed 30 Jun 2014
Resigned 18 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Gaynor Wynne Jenkins

Ceased
Piccadilly, LondonW1J 7NW
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017

Mr Guillaume Pierre Marie Edouard De La Gorce

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

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

Filing History

41

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
5 April 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Incorporation Company
30 June 2014
NEWINCIncorporation