Background WavePink WaveYellow Wave

ASE II TEMPLE PROPERTIES 1 LIMITED (11235371)

ASE II TEMPLE PROPERTIES 1 LIMITED (11235371) is an active UK company. incorporated on 5 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASE II TEMPLE PROPERTIES 1 LIMITED has been registered for 8 years. Current directors include ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen.

Company Number
11235371
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE II TEMPLE PROPERTIES 1 LIMITED

ASE II TEMPLE PROPERTIES 1 LIMITED is an active company incorporated on 5 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASE II TEMPLE PROPERTIES 1 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11235371

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MK WORKS LIMITED
From: 5 March 2018To: 12 December 2019
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Sept 18
Director Left
Feb 19
Director Left
May 19
Loan Secured
Feb 21
Owner Exit
Mar 21
Loan Secured
Apr 21
Funding Round
Apr 21
Director Joined
Nov 21
Loan Secured
Feb 22
Funding Round
Mar 22
Loan Cleared
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Loan Secured
Oct 22
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ANTHONY, Alexandra Claire

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

HAWKINS, Antonia Cristen

Active
1 Holbein Place, LondonSW1W 8NS
Born October 1984
Director
Appointed 07 Aug 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 05 Mar 2018
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 01 Mar 2026

GAYNOR, Thomas Oliver

Resigned
1 Holbein Place, LondonSW1W 8NS
Born November 1982
Director
Appointed 05 Mar 2018
Resigned 20 Feb 2019

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 05 Mar 2018
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 30 Sept 2021
Resigned 15 Jan 2026

VERSTEEGH, Gerard Mikael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 05 Mar 2018
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 05 Mar 2018
Resigned 07 Aug 2025

Persons with significant control

2

1 Active
1 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 10 Jan 2019
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 05 Mar 2018
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

53

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
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 April 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
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
Confirmation Statement
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Memorandum Articles
31 March 2021
MAMA
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Resolution
12 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 March 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 April 2018
AA01Change of Accounting Reference Date
Resolution
14 March 2018
RESOLUTIONSResolutions
Incorporation Company
5 March 2018
NEWINCIncorporation