Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Temple Homes Property Ltd
Temple Homes Property Ltd is an active company incorporated on 17 November 2014 with the registered office located in Bristol, Bristol. Temple Homes Property Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
09313737
Private limited company
Age
10 years
Incorporated
17 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 July 2025
(1 month ago)
Next confirmation dated
17 July 2026
Due by
31 July 2026
(10 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Temple Homes Property Ltd
Contact
Address
14 Chandos Road
Redland
Bristol
BS6 6PE
England
Address changed on
27 Sep 2023
(1 year 11 months ago)
Previous address was
22 Picton Street Bristol BS6 5QA United Kingdom
Companies in BS6 6PE
Telephone
01172050055
Email
Available in Endole App
Website
Templehomes.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Ashley Martin Day
Director • British • Lives in UK • Born in Mar 1990
Bristol Property Centre Estate Agents Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bristol Property Contractors Limited
Mr Ashley Martin Day is a mutual person.
Active
Albion Group Ltd
Mr Ashley Martin Day is a mutual person.
Active
Bristol Property Centre Commercial Ltd
Mr Ashley Martin Day is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£2.52K
Decreased by £253.83K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£25.82K
Decreased by £231.53K (-90%)
Total Liabilities
-£41.61K
Decreased by £232.03K (-85%)
Net Assets
-£15.78K
Increased by £494 (-3%)
Debt Ratio (%)
161%
Increased by 54.8% (+52%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
12 Days Ago on 29 Aug 2025
Confirmation Submitted
13 Days Ago on 28 Aug 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 19 Oct 2024
Confirmation Submitted
10 Months Ago on 16 Oct 2024
Compulsory Gazette Notice
11 Months Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 13 Mar 2024
New Charge Registered
1 Year 11 Months Ago on 22 Sep 2023
Bristol Property Centre Estate Agents Limited (PSC) Appointed
1 Year 11 Months Ago on 22 Sep 2023
Stephen Mueller (PSC) Resigned
1 Year 11 Months Ago on 22 Sep 2023
Stephen William Mueller Resigned
1 Year 11 Months Ago on 22 Sep 2023
Get Alerts
Get Credit Report
Discover Temple Homes Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Confirmation statement made on 17 July 2025 with no updates
Submitted on 28 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Oct 2024
Confirmation statement made on 17 July 2024 with updates
Submitted on 16 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 13 Mar 2024
Registration of charge 093137370001, created on 22 September 2023
Submitted on 3 Oct 2023
Appointment of Mr Ashley Martin Day as a director on 22 September 2023
Submitted on 27 Sep 2023
Registered office address changed from 22 Picton Street Bristol BS6 5QA United Kingdom to 14 Chandos Road Redland Bristol BS6 6PE on 27 September 2023
Submitted on 27 Sep 2023
Termination of appointment of Stephen William Mueller as a director on 22 September 2023
Submitted on 27 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs