Background WavePink WaveYellow Wave

TEMPLAR PROPERTY & INVESTMENTS LIMITED (10630549)

TEMPLAR PROPERTY & INVESTMENTS LIMITED (10630549) is an active UK company. incorporated on 21 February 2017. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. TEMPLAR PROPERTY & INVESTMENTS LIMITED has been registered for 9 years. Current directors include HARDWICK, Samantha Claire.

Company Number
10630549
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
4 Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARDWICK, Samantha Claire
SIC Codes
68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLAR PROPERTY & INVESTMENTS LIMITED

TEMPLAR PROPERTY & INVESTMENTS LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. TEMPLAR PROPERTY & INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100, 68209, 70229)

Status

active

Active since 9 years ago

Company No

10630549

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 19 November 2025 (5 months ago)
Period: 1 March 2024 - 31 March 2025(14 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 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

4 Bloors Lane Rainham Gillingham, ME8 7EG,

Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Mar 18
Director Joined
Nov 18
Loan Secured
Feb 20
Director Left
Jun 20
New Owner
Jul 20
Loan Secured
Jul 20
Loan Cleared
Nov 20
Funding Round
Feb 22
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARDWICK, Samantha Claire

Active
Bloors Lane, GillinghamME8 7EG
Born June 1976
Director
Appointed 20 Nov 2018

HARDWICK, Dale Tristan

Resigned
Bloors Lane, GillinghamME8 7EG
Born February 1971
Director
Appointed 21 Feb 2017
Resigned 19 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Samantha Claire Hardwick

Active
Bloors Lane, GillinghamME8 7EG
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020

Mr Dale Tristan Hardwick

Ceased
Bloors Lane, GillinghamME8 7EG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 07 Aug 2017

Mrs Samantha Claire Hardwick

Ceased
Bloors Lane, GillinghamME8 7EG
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 February 2017
NEWINCIncorporation