About

Registered Number: 04057164
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LN,

 

Touchstone Properties (2000) Ltd was founded on 22 August 2000 and are based in Rickmansworth in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies director is Gonsalves, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GONSALVES, Stephen 28 November 2001 22 August 2007 1

Filing History

Document Type Date
MR01 - N/A 04 February 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 28 August 2019
MR01 - N/A 28 August 2019
MR01 - N/A 28 August 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 14 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 14 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
225 - Change of Accounting Reference Date 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 23 August 2019 Outstanding

N/A

A registered charge 23 August 2019 Outstanding

N/A

A registered charge 23 August 2019 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 10 May 2007 Outstanding

N/A

Debenture 09 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.