Background WavePink WaveYellow Wave

TEMPLE MEWS PROPERTIES LIMITED (09783765)

TEMPLE MEWS PROPERTIES LIMITED (09783765) is an active UK company. incorporated on 18 September 2015. with registered office in Stourbridge. The company operates in the Construction sector, engaged in development of building projects. TEMPLE MEWS PROPERTIES LIMITED has been registered for 10 years. Current directors include POOLE, Christopher Nelson.

Company Number
09783765
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
Temple Mews Stamford Courtyard, Stourbridge, DY7 5EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POOLE, Christopher Nelson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE MEWS PROPERTIES LIMITED

TEMPLE MEWS PROPERTIES LIMITED is an active company incorporated on 18 September 2015 with the registered office located in Stourbridge. The company operates in the Construction sector, specifically engaged in development of building projects. TEMPLE MEWS PROPERTIES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09783765

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

WRENS NEST PROPERTIES LIMITED
From: 18 September 2015To: 18 December 2020
Contact
Address

Temple Mews Stamford Courtyard Enville Stourbridge, DY7 5EX,

Previous Addresses

Temple Mews Hall Drive Enville Stourbridge Worcestershire DY7 5HB England
From: 18 December 2020To: 15 August 2023
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 12 November 2020To: 18 December 2020
Wrens Nest Sambourne Lane Redditch Warwickshire B96 6PJ England
From: 24 September 2015To: 12 November 2020
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 18 September 2015To: 24 September 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Sept 18
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Oct 23
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

POOLE, Christopher Nelson

Active
Stamford Courtyard, StourbridgeDY7 5EX
Born April 1961
Director
Appointed 18 Dec 2020

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 18 Sept 2015
Resigned 18 Sept 2015

ORMEROD, Peter Steven

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1957
Director
Appointed 17 Jul 2020
Resigned 18 Dec 2020

STOKES, Wayne

Resigned
Sambourne Lane, RedditchB96 6PJ
Born August 1970
Director
Appointed 18 Sept 2015
Resigned 17 Jul 2020

Persons with significant control

6

1 Active
5 Ceased
Bridgnorth Road Trescott, WolverhamptonWV6 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Hall Drive, StourbridgeDY7 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 31 Aug 2023
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Ceased 18 Dec 2020
Sambourne Lane, RedditchB96 6PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2016
Ceased 17 Jul 2020

Mr Wayne Stokes

Ceased
Sambourne Lane, RedditchB96 6PJ
Born August 1970

Nature of Control

Right to appoint and remove directors
Notified 19 Aug 2016
Ceased 17 Jul 2020
Sambourne Lane, RedditchB96 6PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Resolution
18 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Incorporation Company
18 September 2015
NEWINCIncorporation