Background WavePink WaveYellow Wave

TEMPLESTONE ESTATES LTD (10181332)

TEMPLESTONE ESTATES LTD (10181332) is an active UK company. incorporated on 16 May 2016. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEMPLESTONE ESTATES LTD has been registered for 9 years. Current directors include KOHLI, Ashwani Kumar, KOHLI, Ganpat Rai.

Company Number
10181332
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
47a Broughton Street, Manchester, M8 8NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KOHLI, Ashwani Kumar, KOHLI, Ganpat Rai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLESTONE ESTATES LTD

TEMPLESTONE ESTATES LTD is an active company incorporated on 16 May 2016 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEMPLESTONE ESTATES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10181332

LTD Company

Age

9 Years

Incorporated 16 May 2016

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 23 December 2025 (4 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

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MINX FASHION UK LTD
From: 16 May 2016To: 11 November 2016
Contact
Address

47a Broughton Street Manchester, M8 8NN,

Previous Addresses

8 Cheetwood Road Manchester M8 8AQ United Kingdom
From: 19 July 2017To: 22 February 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 16 May 2016To: 19 July 2017
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Feb 17
Loan Secured
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KOHLI, Ashwani Kumar

Active
Broughton Street, ManchesterM8 8NN
Born August 1968
Director
Appointed 16 May 2016

KOHLI, Ganpat Rai

Active
Broughton Street, ManchesterM8 8NN
Born February 1964
Director
Appointed 16 May 2016

Persons with significant control

2

Ashwani Kumar Kohli

Active
Broughton Street, ManchesterM8 8NN
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016

Ganpat Rai Kohli

Active
Broughton Street, ManchesterM8 8NN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2016
NEWINCIncorporation