UKBizDB.co.uk

TOUCH SHENSTONE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Touch Shenstone Ltd. The company was founded 10 years ago and was given the registration number 08919976. The firm's registered office is in KETTERING. You can find them at C/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOUCH SHENSTONE LTD
Company Number:08919976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom, NN16 9UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brighouse Park Gardens, Edinburgh, Scotland, EH4 6GY

Secretary24 November 2017Active
42 Borthwick Castle Terrace, North Middleton, Scotland, EH23 4QU

Director24 November 2017Active
1 Brighouse Park Gardens, Edinburgh, Scotland, EH4 6GY

Director24 November 2017Active
The Croft, Winter Cottage, Terrys Lane, Cookham, United Kingdom, SL6 9TJ

Director03 March 2014Active

People with Significant Control

Tarras Park Properties Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:C/O Buccleuch Estate Office, Weekley, Kettering, England, NN16 9UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Touch Developments Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Charles William Milne
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:The Croft, Winter Cottage, Cookham, United Kingdom, SL6 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Accounts

Change account reference date company previous shortened.

Download
2017-12-06Address

Change registered office address company with date old address new address.

Download
2017-12-04Capital

Capital allotment shares.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person secretary company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Resolution

Resolution.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2017-11-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.