Background WavePink WaveYellow Wave

TEMPLES PROPERTIES LIMITED (12543795)

TEMPLES PROPERTIES LIMITED (12543795) is an active UK company. incorporated on 2 April 2020. 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. TEMPLES PROPERTIES LIMITED has been registered for 6 years. Current directors include BERNSTEIN, Sara, WACHSMAN, Naftali.

Company Number
12543795
Status
active
Type
ltd
Incorporated
2 April 2020
Age
6 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERNSTEIN, Sara, WACHSMAN, Naftali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLES PROPERTIES LIMITED

TEMPLES PROPERTIES LIMITED is an active company incorporated on 2 April 2020 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. TEMPLES PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12543795

LTD Company

Age

6 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 2 April 2020To: 4 February 2021
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 02 Apr 2020

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 02 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
137 -139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Suite 50, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Incorporation Company
2 April 2020
NEWINCIncorporation