Background WavePink WaveYellow Wave

ASE II TEMPLE PROPERTIES 3 LIMITED (13899051)

ASE II TEMPLE PROPERTIES 3 LIMITED (13899051) is an active UK company. incorporated on 7 February 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASE II TEMPLE PROPERTIES 3 LIMITED has been registered for 4 years. Current directors include ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen.

Company Number
13899051
Status
active
Type
ltd
Incorporated
7 February 2022
Age
4 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE II TEMPLE PROPERTIES 3 LIMITED

ASE II TEMPLE PROPERTIES 3 LIMITED is an active company incorporated on 7 February 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASE II TEMPLE PROPERTIES 3 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13899051

LTD Company

Age

4 Years

Incorporated 7 February 2022

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

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CEG IGLOO LIMITED
From: 7 February 2022To: 16 February 2022
Contact
Address

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

Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Owner Exit
Jan 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 04 Sept 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 07 Feb 2022
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 03 Mar 2026

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 07 Feb 2022
Resigned 15 Jan 2026

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 07 Feb 2022
Resigned 04 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Ase Ii Leeds Development Holdings Limited

Active
Sloane Square House, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2022
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 07 Feb 2022
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
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
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
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 With No Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2022
NEWINCIncorporation