Company NameTemple House Investments Limited
DirectorsEamonn Thomas Cookson and Damian James McGuinness
Company StatusActive
Company Number03949813
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eamonn Thomas Cookson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1, Park Avenue
Southport
Merseyside
PR9 9LS
Director NameMr Damian James McGuinness
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHicks Accountancy Unit 11 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameMr Eamonn Thomas Cookson
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1, Park Avenue
Southport
Merseyside
PR9 9LS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£143,559
Cash£17,388
Current Liabilities£79,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

29 December 2005Delivered on: 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 369A east prescot road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 2006Delivered on: 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 king street southport merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2001Delivered on: 26 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sussex road southport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 March 2017Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Mr Damian James Mcguinness on 4 March 2012 (2 pages)
4 April 2012Director's details changed for Mr Damian James Mcguinness on 4 March 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 17/03/09; full list of members (4 pages)
3 April 2009Return made up to 17/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 17/03/08; full list of members (4 pages)
14 April 2008Return made up to 17/03/08; full list of members (4 pages)
14 April 2008Director and secretary's change of particulars / eamonn cookson / 18/10/2007 (1 page)
14 April 2008Director and secretary's change of particulars / eamonn cookson / 18/10/2007 (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 April 2007Return made up to 17/03/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 17/03/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 17/03/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 17/03/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 17/03/05; full list of members (2 pages)
18 April 2005Return made up to 17/03/05; full list of members (2 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 17/03/04; full list of members (7 pages)
31 March 2004Return made up to 17/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
23 May 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
18 April 2002Registered office changed on 18/04/02 from: harrington chambers, 26 north john street, liverpool merseyside L2 9RU (1 page)
18 April 2002Registered office changed on 18/04/02 from: harrington chambers, 26 north john street, liverpool merseyside L2 9RU (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 August 2001Return made up to 17/03/01; full list of members (6 pages)
30 August 2001Return made up to 17/03/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
17 March 2000Incorporation (15 pages)
17 March 2000Incorporation (15 pages)