Background WavePink WaveYellow Wave

TEMPLEMORE AVENUE MANAGEMENT COMPANY LIMITED (NI648162)

TEMPLEMORE AVENUE MANAGEMENT COMPANY LIMITED (NI648162) is an active UK company. incorporated on 21 September 2017. 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 AVENUE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include MCCLINTOCK, Paul, VANDERBURG, Jason William James.

Company Number
NI648162
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
C/O Charterhouse Property Management, Belfast, BT9 6GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCLINTOCK, Paul, VANDERBURG, Jason William James
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEMORE AVENUE MANAGEMENT COMPANY LIMITED

TEMPLEMORE AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 2017 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 AVENUE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000, 99999)

Status

active

Active since 8 years ago

Company No

NI648162

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

C/O Charterhouse Property Management 422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 21 September 2017To: 5 June 2020
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Apr 18
Funding Round
May 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCLINTOCK, Paul

Active
Charterhouse Property Management, BelfastBT9 6GN
Born July 1987
Director
Appointed 05 Jun 2020

VANDERBURG, Jason William James

Active
Charterhouse Property Management, BelfastBT9 6GN
Born June 1989
Director
Appointed 05 Jun 2020

JENKINS, Cheryl Victoria

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 21 Sept 2017
Resigned 03 Mar 2020

LOVE, John Lewis

Resigned
Charterhouse Property Management, BelfastBT9 6GN
Born July 1951
Director
Appointed 05 Jun 2020
Resigned 31 Aug 2021

MACCORKELL, Ian James

Resigned
Charterhouse Property Management, BelfastBT9 6GN
Born May 1964
Director
Appointed 21 Sept 2017
Resigned 05 Jun 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Ian James Maccorkell

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Sept 2017
Ceased 22 Oct 2019

Mrs Cheryl Victoria Jenkins

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Sept 2017
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
29 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Incorporation Company
21 September 2017
NEWINCIncorporation