UKBizDB.co.uk

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED

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

This company is commonly known as Touchstone Corporate Property Services Limited. The company was founded 21 years ago and was given the registration number 04695692. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED
Company Number:04695692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:80 Cheapside, London, EC2V 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary11 September 2023Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 July 2007Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director19 April 2005Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director16 May 2017Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director25 July 2022Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 June 2021Active
Michael Conn Goldsobel, 24 Queen Anne Street, London, W1G 9AX

Secretary12 March 2003Active
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary17 April 2013Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Corporate Secretary09 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2003Active
2, Crescent Office Park, Clarks Way, Bath, BA2 2AF

Director13 February 2008Active
80, Cheapside, London, United Kingdom, EC2V 6EE

Director01 June 2020Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director16 November 2012Active
68 Heythorp Street, London, SW18 5BN

Director12 March 2003Active
80, Cheapside, London, England, EC2V 6EE

Director10 December 2003Active
80, Cheapside, London, England, EC2V 6EE

Director01 June 2020Active
15 Carlton Hill, London, NW8 0JX

Director30 April 2003Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director03 January 2017Active
80, Cheapside, London, England, EC2V 6EE

Director01 July 2007Active
80, Cheapside, London, England, EC2V 6EE

Director30 April 2003Active
80, Cheapside, London, England, EC2V 6EE

Director01 July 2010Active
80, Cheapside, London, England, EC2V 6EE

Director16 November 2012Active
3 Campbell Close, Rushden, NN10 0YZ

Director24 April 2008Active
17 Greenfield Drive, Fortes Green, London, N2 9AF

Director12 March 2003Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 June 2021Active
80, Cheapside, London, England, EC2V 6EE

Director30 April 2003Active
89 Langham Road, Teddington, TW11 9HG

Director30 April 2003Active
80, Cheapside, London, England, EC2V 6EE

Director19 January 2011Active

People with Significant Control

Places For People Ventures Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:305, Gray's Inn Road, London, England, WC1X 8QR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person secretary company with name date.

Download
2023-09-11Officers

Termination secretary company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Second filing of director appointment with name.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Address

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

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.