ASE II TEMPLE PROPERTIES 3 LIMITED

Register to unlock more data on OkredoRegister

ASE II TEMPLE PROPERTIES 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13899051

Incorporation date

07/02/2022

Size

Small

Contacts

Registered address

Registered address

Sloane Square House, 1 Holbein Place, London SW1W 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2022)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon12/03/2026
Termination of appointment of Matthew Martin Farrell as a director on 2026-03-03
dot icon10/03/2026
Appointment of Mrs Alexandra Claire Anthony as a director on 2026-03-10
dot icon26/01/2026
Termination of appointment of Nicholas Peter Lee as a director on 2026-01-15
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2025
Appointment of Ms Antonia Cristen Hawkins as a director on 2025-09-04
dot icon05/09/2025
Termination of appointment of Andrew Michael Woods as a director on 2025-09-04
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/02/2025
Appointment of Mr Matthew Martin Farrell as a director on 2025-02-11
dot icon12/02/2025
Director's details changed for Mr Matthew Martin Farrell on 2025-02-11
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Accounts for a small company made up to 2022-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon01/02/2024
Director's details changed for Mr Andrew Michael Woods on 2024-01-18
dot icon23/08/2023
Termination of appointment of Jaysal Vandravan Atara as a director on 2023-08-02
dot icon27/04/2023
Director's details changed for Mr Andrew Michael Woods on 2023-03-26
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon16/01/2023
Cessation of Commercial Estates Group Limited as a person with significant control on 2022-12-09
dot icon16/01/2023
Notification of Ase Ii Leeds Development Holdings Limited as a person with significant control on 2022-12-09
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-28
dot icon21/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-08
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon24/02/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon16/02/2022
Certificate of change of name
dot icon07/02/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atara, Jaysal Vandravan
Director
07/02/2022 - 02/08/2023
89
Woods, Andrew Michael
Director
07/02/2022 - 04/09/2025
103
Lee, Nicholas Peter
Director
07/02/2022 - 15/01/2026
81
Alexandra Claire Anthony
Director
10/03/2026 - Present
67
Farrell, Matthew Martin
Director
11/02/2025 - 03/03/2026
92

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASE II TEMPLE PROPERTIES 3 LIMITED

ASE II TEMPLE PROPERTIES 3 LIMITED is an(a) Active company incorporated on 07/02/2022 with the registered office located at Sloane Square House, 1 Holbein Place, London SW1W 8NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASE II TEMPLE PROPERTIES 3 LIMITED?

toggle

ASE II TEMPLE PROPERTIES 3 LIMITED is currently Active. It was registered on 07/02/2022 .

Where is ASE II TEMPLE PROPERTIES 3 LIMITED located?

toggle

ASE II TEMPLE PROPERTIES 3 LIMITED is registered at Sloane Square House, 1 Holbein Place, London SW1W 8NS.

What does ASE II TEMPLE PROPERTIES 3 LIMITED do?

toggle

ASE II TEMPLE PROPERTIES 3 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASE II TEMPLE PROPERTIES 3 LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with updates.