Company NameTouchstone Properties Limited
Company StatusActive
Company Number01068720
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(31 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(45 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address5 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(28 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(31 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(31 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websitewww.touchstoneproperties-hawaii.com

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£498,750
Net Worth£3,687,771
Cash£2,036,490
Current Liabilities£315,112

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

30 June 2016Delivered on: 30 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at high street, st peter’s square and st petersgate registered at the land registry with title numbers GM617152, GM617153 and GM202820.
Outstanding
17 October 1996Delivered on: 23 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land and buildings at high bank side st peters square and st petersgate and land on the north east side of tatton street and land and buildings on the south west side of north place stockport greater manchester t/n's GM617152, GM617153 and GM202820 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 February 1993Delivered on: 23 February 1993
Satisfied on: 23 December 1996
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at high bank side,st.peter's square and st.petersgate,land on the north east side of tatton street and the south west side of north place,stockport,manchester.t/nos.GM202820,GM617152 and GM617153 together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 April 1984Delivered on: 18 April 1984
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Duchy chambers 4 clarence street, manchester. T.N. gm 303702.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1982Delivered on: 12 July 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a N.E.M. house kings ride, ascot berkshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
23 December 1981Delivered on: 8 January 1982
Satisfied on: 23 December 1996
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £1,100,000.
Particulars: Land and buildings at high bank side st. Peter's square st. Petersgate stockport greater manchester k/a no.1 St. Peter's square stockport. T.N. gm 202820 ch 91431 ch 65979.
Fully Satisfied
18 January 1980Delivered on: 24 January 1980
Satisfied on: 12 July 1993
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high bank side fronting st peter's square and st petersgate stockport. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 February 2021Full accounts made up to 30 April 2020 (16 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (15 pages)
18 October 2019Satisfaction of charge 6 in full (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
7 January 2019Full accounts made up to 30 April 2018 (15 pages)
13 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
13 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 30 April 2017 (14 pages)
3 January 2018Full accounts made up to 30 April 2017 (14 pages)
13 January 2017Full accounts made up to 30 April 2016 (14 pages)
13 January 2017Full accounts made up to 30 April 2016 (14 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
30 June 2016Registration of charge 010687200007, created on 30 June 2016 (37 pages)
30 June 2016Registration of charge 010687200007, created on 30 June 2016 (37 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(7 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(7 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(7 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(7 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
25 October 2013Full accounts made up to 30 April 2013 (12 pages)
25 October 2013Full accounts made up to 30 April 2013 (12 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
5 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
5 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
9 November 2012Full accounts made up to 30 April 2012 (11 pages)
9 November 2012Full accounts made up to 30 April 2012 (11 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
11 November 2011Full accounts made up to 30 April 2011 (11 pages)
11 November 2011Full accounts made up to 30 April 2011 (11 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
20 November 2009Full accounts made up to 30 April 2009 (11 pages)
20 November 2009Full accounts made up to 30 April 2009 (11 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
27 January 2007Full accounts made up to 30 April 2006 (12 pages)
27 January 2007Full accounts made up to 30 April 2006 (12 pages)
8 January 2007Return made up to 28/12/06; full list of members (3 pages)
8 January 2007Return made up to 28/12/06; full list of members (3 pages)
6 January 2006Return made up to 28/12/05; full list of members (3 pages)
6 January 2006Return made up to 28/12/05; full list of members (3 pages)
1 December 2005Full accounts made up to 30 April 2005 (11 pages)
1 December 2005Full accounts made up to 30 April 2005 (11 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(8 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(8 pages)
10 November 2004Full accounts made up to 30 April 2004 (11 pages)
10 November 2004Full accounts made up to 30 April 2004 (11 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
25 November 2003Full accounts made up to 30 April 2003 (11 pages)
25 November 2003Full accounts made up to 30 April 2003 (11 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 30 April 2002 (11 pages)
30 October 2002Full accounts made up to 30 April 2002 (11 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 April 2001 (10 pages)
17 September 2001Full accounts made up to 30 April 2001 (10 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 30 April 2000 (10 pages)
2 November 2000Full accounts made up to 30 April 2000 (10 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
22 October 1999Full accounts made up to 30 April 1999 (10 pages)
22 October 1999Full accounts made up to 30 April 1999 (10 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Memorandum and Articles of Association (7 pages)
16 December 1998Memorandum and Articles of Association (7 pages)
14 October 1998Full accounts made up to 30 April 1998 (11 pages)
14 October 1998Full accounts made up to 30 April 1998 (11 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 1997Full accounts made up to 30 April 1997 (10 pages)
5 November 1997Full accounts made up to 30 April 1997 (10 pages)
24 January 1997Return made up to 28/12/96; no change of members (9 pages)
24 January 1997Return made up to 28/12/96; no change of members (9 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Full accounts made up to 30 April 1996 (10 pages)
10 October 1996Full accounts made up to 30 April 1996 (10 pages)
19 January 1996Return made up to 28/12/95; full list of members (15 pages)
19 January 1996Return made up to 28/12/95; full list of members (15 pages)
16 September 1987Memorandum and Articles of Association (15 pages)
16 September 1987Memorandum and Articles of Association (15 pages)
7 November 1972Company name changed\certificate issued on 07/11/72 (2 pages)
7 November 1972Company name changed\certificate issued on 07/11/72 (2 pages)
30 August 1972Certificate of incorporation (1 page)
30 August 1972Certificate of incorporation (1 page)