TOUCHPOINT HOUSING (CLR) LTD
Overview
| Company Name | TOUCHPOINT HOUSING (CLR) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10493410 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOUCHPOINT HOUSING (CLR) LTD?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is TOUCHPOINT HOUSING (CLR) LTD located?
| Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOUCHPOINT HOUSING (CLR) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOUCHPOINT HOUSING (CLR) LTD?
| Last Confirmation Statement Made Up To | Nov 21, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2024 |
| Overdue | No |
What are the latest filings for TOUCHPOINT HOUSING (CLR) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Director's details changed for Mr Andrew Mark Sergeant on Jan 03, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 19, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Appointment of Mr Devaji Pradeep Rege as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Edwin Lang as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2022 | 8 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 22, 2022 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on Feb 23, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital on Feb 22, 2021
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TOUCHPOINT HOUSING (CLR) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
| REGE, Devaji Pradeep | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | United Kingdom | Indian | Director | 322195860001 | ||||||||
| RUIZ, Joseph Matthew | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | England | British | Director | 263680680001 | ||||||||
| SERGEANT, Andrew Mark | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | England | British | Director | 260454510002 | ||||||||
| WITTMANN, Sandra Christine | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | United Kingdom | German | Director | 142423650003 | ||||||||
| BRONHEIM, Jeffrey Martin, Mr. | Director | 21 Palmer Street SW1H 0AD London The Asticus Building United Kingdom | England | American | Attorney | 142291490003 | ||||||||
| CARTER, Darren Mark | Director | 21 Palmer Street SW1H 0AD London The Asticus Building United Kingdom | England | British | Investment Manager | 125448280003 | ||||||||
| LANG, Richard Edwin | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | Director | 147984480002 |
Who are the persons with significant control of TOUCHPOINT HOUSING (CLR) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sopro Holdings S.A.R.L. | Nov 23, 2016 | Luxembourg 51 Avenue John F. Kennedy L-1855 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TOUCHPOINT HOUSING (CLR) LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0