Background WavePink WaveYellow Wave

TEMPLE ROAD MANAGEMENT COMPANY LTD (NI055678)

TEMPLE ROAD MANAGEMENT COMPANY LTD (NI055678) is an active UK company. incorporated on 21 June 2005. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. TEMPLE ROAD MANAGEMENT COMPANY LTD has been registered for 20 years. Current directors include GORDON, Christopher Herbert.

Company Number
NI055678
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Christopher Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE ROAD MANAGEMENT COMPANY LTD

TEMPLE ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 21 June 2005 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEMPLE ROAD MANAGEMENT COMPANY LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI055678

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 20 April 2017To: 2 December 2020
C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
From: 8 December 2016To: 20 April 2017
C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP
From: 3 December 2013To: 8 December 2016
Charterhouse Prop Management Ltd 132 University Street Belfast BT7 1HH
From: 21 June 2005To: 3 December 2013
Timeline

4 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 03 Dec 2013

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 24 Jan 2017

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 21 Jun 2005
Resigned 21 Jun 2005

MARTIN, Rozalind

Resigned
43 Lisleen Road East, BelfastBT5 7TQ
Secretary
Appointed 21 Jun 2005
Resigned 28 Feb 2007

SECRETARY SERVICES LTD

Resigned
University Street, BelfastBT7 1HH
Corporate secretary
Appointed 28 Feb 2007
Resigned 28 Nov 2013

HAGAN, James Gavin

Resigned
Upper Station Road, CarrickfergusBT37 0AW
Born December 1952
Director
Appointed 21 Jun 2005
Resigned 24 Jan 2017

Persons with significant control

1

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Legacy
28 July 2009
AC(NI)AC(NI)
Legacy
24 July 2009
371S(NI)371S(NI)
Legacy
7 July 2009
98-2(NI)98-2(NI)
Legacy
9 September 2008
371SR(NI)371SR(NI)
Legacy
9 September 2008
371SR(NI)371SR(NI)
Legacy
18 July 2008
AC(NI)AC(NI)
Legacy
10 July 2008
98-2(NI)98-2(NI)
Legacy
2 July 2008
296(NI)296(NI)
Legacy
23 October 2007
AC(NI)AC(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
26 January 2007
98-2(NI)98-2(NI)
Legacy
17 January 2007
AC(NI)AC(NI)
Legacy
18 July 2005
UDM+A(NI)UDM+A(NI)
Legacy
18 July 2005
SD(NI)SD(NI)
Legacy
3 July 2005
296(NI)296(NI)
Incorporation Company
21 June 2005
NEWINCIncorporation