Background WavePink WaveYellow Wave

TOUCH SHENSTONE LTD (08919976)

TOUCH SHENSTONE LTD (08919976) is an active UK company. incorporated on 3 March 2014. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOUCH SHENSTONE LTD has been registered for 12 years. Current directors include FINNIE, Neil Forsyth, MACLEOD, James Alexander Kenneth, MILNE, Graeme Charles William.

Company Number
08919976
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
C/O Buccleuch Estate Office, Kettering, NN16 9UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FINNIE, Neil Forsyth, MACLEOD, James Alexander Kenneth, MILNE, Graeme Charles William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCH SHENSTONE LTD

TOUCH SHENSTONE LTD is an active company incorporated on 3 March 2014 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOUCH SHENSTONE LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08919976

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MONS HILL LTD
From: 3 March 2014To: 2 June 2017
Contact
Address

C/O Buccleuch Estate Office Weekley Kettering, NN16 9UP,

Previous Addresses

1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England
From: 3 November 2017To: 6 December 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 3 March 2014To: 3 November 2017
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MACLEOD, James Alexander Kenneth, Mr.

Active
EdinburghEH4 6GY
Secretary
Appointed 24 Nov 2017

FINNIE, Neil Forsyth

Active
North MiddletonEH23 4QU
Born February 1979
Director
Appointed 24 Nov 2017

MACLEOD, James Alexander Kenneth

Active
EdinburghEH4 6GY
Born April 1975
Director
Appointed 24 Nov 2017

MILNE, Graeme Charles William

Active
Winter Cottage, CookhamSL6 9TJ
Born August 1967
Director
Appointed 03 Mar 2014

Persons with significant control

3

2 Active
1 Ceased
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2017
Tolpits Lane, WatfordWD18 9PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017

Mr Graeme Charles William Milne

Ceased
Winter Cottage, CookhamSL6 9TJ
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Resolution
4 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Resolution
2 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Incorporation Company
3 March 2014
NEWINCIncorporation