Background WavePink WaveYellow Wave

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED (04695692)

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED (04695692) is an active UK company. incorporated on 12 March 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED has been registered for 23 years. Current directors include BARTON, Simon Edward, CLARK, Jonathan Peter, LOUGHNANE, William Patrick and 1 others.

Company Number
04695692
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARTON, Simon Edward, CLARK, Jonathan Peter, LOUGHNANE, William Patrick, PERRETT, James Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED is an active company incorporated on 12 March 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04695692

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CCRE TOUCHSTONE LIMITED
From: 12 March 2003To: 3 April 2007
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 17 April 2014To: 1 December 2021
305 Grays Inn Road London WC1X 8QR
From: 3 December 2012To: 17 April 2014
2 Crescent Office Park Clarks Way Bath BA2 2AF
From: 12 March 2003To: 3 December 2012
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Feb 11
Capital Update
Jun 11
Funding Round
Jun 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Aug 14
Director Left
Sept 14
Director Left
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Apr 23
Director Left
Nov 23
Director Left
Oct 25
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 11 Sept 2023

BARTON, Simon Edward

Active
Gray's Inn Road, LondonWC1X 8QR
Born January 1965
Director
Appointed 01 Jul 2007

CLARK, Jonathan Peter

Active
Gray's Inn Road, LondonWC1X 8QR
Born November 1969
Director
Appointed 19 Apr 2005

LOUGHNANE, William Patrick

Active
Gray's Inn Road, LondonWC1X 8QR
Born March 1969
Director
Appointed 25 Jul 2022

PERRETT, James Robert

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1972
Director
Appointed 01 Jun 2021

GOLDSOBEL, Howard

Resigned
Michael Conn Goldsobel, LondonW1G 9AX
Secretary
Appointed 12 Mar 2003
Resigned 27 Jun 2006

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 17 Apr 2013
Resigned 11 Sept 2023

ROXBURGH MILKINS LLP

Resigned
Merchants House North, BristolBS1 4RW
Corporate secretary
Appointed 09 Aug 2006
Resigned 16 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 12 Mar 2003

CHAMPION, Mark Alistair

Resigned
Crescent Office Park, BathBA2 2AF
Born June 1973
Director
Appointed 13 Feb 2008
Resigned 31 Jan 2011

CLEAL, Mr Adam Anthony

Resigned
Cheapside, LondonEC2V 6EE
Born March 1956
Director
Appointed 01 Jun 2020
Resigned 16 Jul 2020

COWANS, David

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1957
Director
Appointed 16 Nov 2012
Resigned 01 Dec 2021

GROVES, Michelle Claire Demack

Resigned
68 Heythorp Street, LondonSW18 5BN
Born November 1961
Director
Appointed 12 Mar 2003
Resigned 27 Jun 2006

HUNT, Matthew William

Resigned
Cheapside, LondonEC2V 6EE
Born November 1968
Director
Appointed 10 Dec 2003
Resigned 31 Dec 2016

HUSSAIN, Amjad Mazhar

Resigned
Cheapside, LondonEC2V 6EE
Born May 1958
Director
Appointed 01 Jun 2020
Resigned 16 Jul 2020

HYAMS, David Joseph

Resigned
15 Carlton Hill, LondonNW8 0JX
Born April 1946
Director
Appointed 30 Apr 2003
Resigned 27 Jun 2006

KING, Tristram James

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born September 1983
Director
Appointed 16 May 2017
Resigned 30 Sept 2025

KINGS, Helen Louise

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born January 1983
Director
Appointed 03 Jan 2017
Resigned 27 Mar 2023

LETTS, Elizabeth Anne

Resigned
Cheapside, LondonEC2V 6EE
Born October 1961
Director
Appointed 01 Jul 2007
Resigned 03 Sept 2014

MIDGLEY, John Philip

Resigned
Cheapside, LondonEC2V 6EE
Born January 1954
Director
Appointed 30 Apr 2003
Resigned 24 May 2017

PERRETT, James

Resigned
Cheapside, LondonEC2V 6EE
Born February 1972
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2016

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 16 Nov 2012
Resigned 31 Jan 2021

PHILLIPS, Christopher

Resigned
3 Campbell Close, RushdenNN10 0YZ
Born May 1970
Director
Appointed 24 Apr 2008
Resigned 30 Jan 2009

PHILLIPS, Christopher Robin Leslie

Resigned
17 Greenfield Drive, LondonN2 9AF
Born April 1950
Director
Appointed 12 Mar 2003
Resigned 27 Jun 2006

PHILLIPS, Stacey Louise

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born December 1987
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2023

SAUNDERS, Timothy, Mr.

Resigned
Cheapside, LondonEC2V 6EE
Born June 1963
Director
Appointed 30 Apr 2003
Resigned 12 Aug 2016

SHORT, Robert William

Resigned
89 Langham Road, TeddingtonTW11 9HG
Born March 1969
Director
Appointed 30 Apr 2003
Resigned 28 Apr 2006

WILLIAMS, Carl John

Resigned
Cheapside, LondonEC2V 6EE
Born March 1971
Director
Appointed 19 Jan 2011
Resigned 08 Aug 2014

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 July 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Miscellaneous
17 April 2014
MISCMISC
Auditors Resignation Company
9 April 2014
AUDAUD
Auditors Resignation Company
9 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Legacy
6 January 2012
MG02MG02
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Legacy
15 June 2011
MG01MG01
Resolution
14 June 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 June 2011
SH19Statement of Capital
Legacy
9 June 2011
SH20SH20
Legacy
9 June 2011
CAP-SSCAP-SS
Resolution
9 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
10 February 2011
MG01MG01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Legacy
16 March 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Auditors Resignation Company
5 April 2008
AUDAUD
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
190a190a
Legacy
22 June 2007
353a353a
Legacy
8 May 2007
363aAnnual Return
Certificate Change Of Name Company
3 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
287Change of Registered Office
Legacy
20 July 2006
225Change of Accounting Reference Date
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
1 March 2006
MEM/ARTSMEM/ARTS
Resolution
1 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
287Change of Registered Office
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
288cChange of Particulars
Legacy
23 June 2003
88(2)R88(2)R
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
123Notice of Increase in Nominal Capital
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation