Background WavePink WaveYellow Wave

ASE II TEMPLE MILL LIMITED (09156069)

ASE II TEMPLE MILL LIMITED (09156069) is an active UK company. incorporated on 31 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASE II TEMPLE MILL LIMITED has been registered for 11 years. Current directors include ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen.

Company Number
09156069
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
Sloan Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE II TEMPLE MILL LIMITED

ASE II TEMPLE MILL LIMITED is an active company incorporated on 31 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASE II TEMPLE MILL LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09156069

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ASE TEMPLE MILL LIMITED
From: 30 January 2020To: 30 January 2020
CEG TEMPLE MILL LIMITED
From: 17 January 2018To: 30 January 2020
BARNSBURY PROPERTIES LIMITED
From: 31 July 2014To: 17 January 2018
Contact
Address

Sloan Square House Holbein Place London, SW1W 8NS,

Previous Addresses

68 Richmond Avenue London N1 0NA
From: 31 July 2014To: 11 December 2017
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Jul 19
Funding Round
Sept 21
Owner Exit
Nov 21
Funding Round
Jun 22
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANTHONY, Alexandra Claire

Active
Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 10 Mar 2026

HAWKINS, Antonia Cristen

Active
Holbein Place, LondonSW1W 8NS
Born October 1984
Director
Appointed 04 Sept 2025

ATARA, Jaysal Vandravan

Resigned
Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 11 Dec 2017
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 03 Mar 2026

JOHNSTON, Paul Finlay

Resigned
Richmond Avenue, LondonN1 0NA
Born November 1957
Director
Appointed 31 Jul 2014
Resigned 11 Dec 2017

KENNY, Jonathan David

Resigned
Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 22 Aug 2018
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 17 Oct 2018
Resigned 15 Jan 2026

WOODS, Andrew Michael

Resigned
Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 11 Dec 2017
Resigned 04 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2017
Ceased 27 Jan 2020

Mr Paul Finlay Johnston

Ceased
Holbein Place, LondonSW1W 8NS
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Resolution
30 January 2020
RESOLUTIONSResolutions
Resolution
30 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Resolution
17 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Incorporation Company
31 July 2014
NEWINCIncorporation