About

Registered Number: 01068720
Date of Incorporation: 30/08/1972 (52 years and 7 months ago)
Company Status: Active
Registered Address: Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

 

Touchstone Properties Ltd was registered on 30 August 1972 and are based in Alderley Edge, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies director is listed as Maharaj, Varun in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHARAJ, Varun 03 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 18 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 07 January 2019
AP03 - Appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 03 January 2018
AA - Annual Accounts 13 January 2017
CS01 - N/A 10 January 2017
MR01 - N/A 30 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 25 January 2016
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 October 2013
AUD - Auditor's letter of resignation 21 May 2013
AUD - Auditor's letter of resignation 17 May 2013
AR01 - Annual Return 05 January 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 08 January 2007
363a - Annual Return 06 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
AA - Annual Accounts 25 November 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 28 January 1999
MEM/ARTS - N/A 16 December 1998
AA - Annual Accounts 14 October 1998
RESOLUTIONS - N/A 24 September 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 24 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
395 - Particulars of a mortgage or charge 23 October 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 29 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1993
395 - Particulars of a mortgage or charge 23 February 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 12 December 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 18 June 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 07 March 1989
288 - N/A 01 November 1988
AA - Annual Accounts 03 June 1988
288 - N/A 31 May 1988
363 - Annual Return 09 March 1988
MEM/ARTS - N/A 05 October 1987
MEM/ARTS - N/A 16 September 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 28 February 1987
GAZ(U) - N/A 18 July 1986
AA - Annual Accounts 14 May 1986
CERTNM - Change of name certificate 07 November 1972
MISC - Miscellaneous document 30 August 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

Legal mortgage 17 October 1996 Fully Satisfied

N/A

Legal charge 22 February 1993 Fully Satisfied

N/A

Legal mortgage 09 April 1984 Fully Satisfied

N/A

Legal charge 08 July 1982 Fully Satisfied

N/A

Legal charge 23 December 1981 Fully Satisfied

N/A

Legal charge 18 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.