Background WavePink WaveYellow Wave

TEMPLEMORE MANAGEMENT LTD (NI616486)

TEMPLEMORE MANAGEMENT LTD (NI616486) is an active UK company. incorporated on 25 January 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. TEMPLEMORE MANAGEMENT LTD has been registered for 13 years. Current directors include GOLDRING, Maurice.

Company Number
NI616486
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
C/O Dnt Chartered Accountants 91-97 Ormeau Road, Belfast, BT7 1SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOLDRING, Maurice
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEMORE MANAGEMENT LTD

TEMPLEMORE MANAGEMENT LTD is an active company incorporated on 25 January 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. TEMPLEMORE MANAGEMENT LTD was registered 13 years ago.(SIC: 98000, 99999)

Status

active

Active since 13 years ago

Company No

NI616486

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O Dnt Chartered Accountants 91-97 Ormeau Road Ormeau House Belfast, BT7 1SH,

Previous Addresses

102-108 Castlereagh Street Belfast BT5 4NJ Northern Ireland
From: 5 September 2016To: 10 May 2018
Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 25 January 2013To: 5 September 2016
Timeline

13 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jun 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Mar 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOLDRING, Daniel

Active
91-97 Ormeau Road, BelfastBT7 1SH
Secretary
Appointed 27 Apr 2018

GOLDRING, Maurice

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born January 1944
Director
Appointed 27 Apr 2018

JENKINS, Cheryl Victoria

Resigned
Springhill, LisburnBT28 3QE
Secretary
Appointed 25 Jan 2013
Resigned 31 Aug 2016

JENKINS, Cheryl Victoria

Resigned
Castlereagh Street, BelfastBT5 4NJ
Born October 1972
Director
Appointed 25 Jan 2013
Resigned 31 Aug 2016

KENNEDY, Clifford Thomas

Resigned
Castlereagh Street, BelfastBT5 4NJ
Born July 1954
Director
Appointed 25 Aug 2016
Resigned 20 Apr 2018

MACCORKELL, Ian James

Resigned
Castlereagh Street, BelfastBT5 4NJ
Born May 1964
Director
Appointed 25 Jan 2013
Resigned 31 Aug 2016

SMYTH, Jonathan

Resigned
91-97 Ormeau Road, BelfastBT7 1SH
Born April 1980
Director
Appointed 25 Aug 2016
Resigned 09 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Maurice Goldring

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2018

Mr Daniel Goldring

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018

Mr Jonathan Smyth

Ceased
91-97 Ormeau Road, BelfastBT7 1SH
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2016
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Administrative Restoration Company
27 February 2018
RT01RT01
Gazette Dissolved Compulsory
14 March 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Incorporation Company
25 January 2013
NEWINCIncorporation