Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED
Company Information for

35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED

45 SPRINGFIELD ROAD, BRIGHTON, BN1 6DF,
Company Registration Number
05913113
Private Limited Company
Active

Company Overview

About 35 Temple Street (brighton) Management Ltd
35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED was founded on 2006-08-22 and has its registered office in Brighton. The organisation's status is listed as "Active". 35 Temple Street (brighton) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED
 
Legal Registered Office
45 SPRINGFIELD ROAD
BRIGHTON
BN1 6DF
Other companies in BN1
 
Filing Information
Company Number 05913113
Company ID Number 05913113
Date formed 2006-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-05 18:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LAWRENCE
Company Secretary 2015-11-07
DONNA FONG
Director 2016-09-06
STEPHEN JOHN LAWRENCE
Director 2007-09-03
PETER WILLIAM STEIN
Director 2015-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN CRESSWELL
Director 2012-11-23 2016-07-22
SASHA ANNE HOPPER
Company Secretary 2012-11-23 2015-11-07
DAVID DUFFY
Director 2007-09-28 2015-11-07
STEVEN CHARLES ROWLAND
Company Secretary 2007-09-03 2012-11-23
STEVEN CHARLES ROWLAND
Director 2007-09-03 2012-11-23
DAVID SAMUEL HARTLEY
Company Secretary 2006-08-22 2008-04-17
STEPHEN FRANK HARDWICK
Director 2006-08-22 2008-04-17
DAVID SAMUEL HARTLEY
Director 2006-08-22 2008-04-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-22 2006-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-04CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-16TM02Termination of appointment of Stephen Lawrence on 2022-10-14
2022-10-09CESSATION OF STEPHEN JOHN LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LAWRENCE
2022-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LAWRENCE
2022-10-09PSC07CESSATION OF STEPHEN JOHN LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07Appointment of Mr Andrew Charles Willis as company secretary on 2022-10-07
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Flat 1, 35 Temple Street Brighton BN1 3BH England
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Flat 1, 35 Temple Street Brighton BN1 3BH England
2022-10-07AP03Appointment of Mr Andrew Charles Willis as company secretary on 2022-10-07
2022-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES WILLIS
2022-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES WILLIS
2022-08-23CESSATION OF DEANNE NATASHA ROSE BELL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23CESSATION OF BENJAMIN LUKE CHEALES HARDY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23PSC07CESSATION OF DEANNE NATASHA ROSE BELL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05DIRECTOR APPOINTED MR ANDREW WILLIS
2022-07-05Termination of appointment of Benjamin Luke Cheales Hardy on 2022-07-05
2022-07-05TM02Termination of appointment of Benjamin Luke Cheales Hardy on 2022-07-05
2022-07-05AP01DIRECTOR APPOINTED MR ANDREW WILLIS
2022-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LUKE CHEALES HARDY
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-05-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LUKE CHEALES HARDY
2019-05-05AP01DIRECTOR APPOINTED MRS LINDA HELENE STEIN
2019-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/19 FROM 241 Ditchling Road Brighton BN1 6JD England
2019-05-05AP03Appointment of Dr Benjamin Luke Cheales Hardy as company secretary on 2019-05-04
2019-05-05PSC07CESSATION OF PETER WILLIAM STEIN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM STEIN
2019-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DONNA FONG
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-09-04PSC07CESSATION OF DONNA FONG AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-29PSC07CESSATION OF DONNA FONG AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA FONG
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA FONG
2017-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN LAWRENCE on 2016-09-13
2016-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN LAWRENCE on 2016-09-13
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LAWRENCE / 13/09/2016
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LAWRENCE / 13/09/2016
2016-09-13AP01DIRECTOR APPOINTED MS DONNA FONG
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CRESSWELL
2016-01-04AP01DIRECTOR APPOINTED MR PETER WILLIAM STEIN
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O SASHA HOPPER FLAT 3 35 TEMPLE STREET BRIGHTON BN1 3BH
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFY
2015-11-16TM02APPOINTMENT TERMINATED, SECRETARY SASHA HOPPER
2015-11-16AP03SECRETARY APPOINTED MR STEPHEN LAWRENCE
2015-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-03AR0122/08/15 FULL LIST
2015-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-14AR0122/08/14 FULL LIST
2014-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-15LATEST SOC15/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-15AR0122/08/13 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR DUNCAN CRESSWELL
2013-09-02AP03SECRETARY APPOINTED MS SASHA ANNE HOPPER
2013-01-01TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ROWLAND
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O STEVE ROWLAND FLAT 106 6 NAOROJI STREET LONDON WC1X 0GD UNITED KINGDOM
2012-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROWLAND
2012-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-24AR0122/08/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES ROWLAND / 28/10/2011
2012-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O STEVE ROWLAND FLAT 1 35 TEMPLE STREET BRIGHTON BN1 3BH ENGLAND
2011-09-15AR0122/08/11 FULL LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM C/O DAVID DUFFY FLAT 3 35 TEMPLE STREET BRIGHTON EAST SUSSEX BN1 3BH UNITED KINGDOM
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-06AR0122/08/10 FULL LIST
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM FLAT 4 11-12 WEST SMITHFIELD LONDON EC1A 9JR
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES ROWLAND / 22/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LAWRENCE / 22/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUFFY / 22/08/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES ROWLAND / 22/08/2010
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-28363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN ROWLAND / 10/10/2008
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-10-27363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HARDWICK
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HARTLEY
2008-04-2188(2)AD 31/03/08 GBP SI 1@1=1 GBP IC 2/3
2007-11-15288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-07363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-09-04288bSECRETARY RESIGNED
2006-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED
Trademarks
We have not found any records of 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 35 TEMPLE STREET (BRIGHTON) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1