Company NameTouchwood Properties ( Bfd ) Ltd
DirectorAbdul Hamid
Company StatusActive
Company Number06651186
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Abdul Hamid
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address4 Woodlands Terrace
Bradford
West Yorkshire
BD8 9HS
Secretary NameMr Abdul Hamid
NationalityBritish
StatusCurrent
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands Terrace
Bradford
West Yorkshire
BD8 9HS
Director NameMr Javed Ashraf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address194 Upper Woodlands Road
Bradford
BD8 9JG

Contact

Websitewww.reedsrains.co.uk
Telephone07 789948411
Telephone regionMobile

Location

Registered AddressInntouch
10-12 Commercial Street
Shipley
West Yorkshire
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,963
Cash£1,037
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 3 weeks from now)

Filing History

28 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 April 2016Termination of appointment of Javed Ashraf as a director on 5 April 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Termination of appointment of Javed Ashraf as a director on 5 April 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2014 (1 page)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
21 February 2012Registered office address changed from 5 Northgate Dewsbury West Yorkshire WF13 1DS on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 5 Northgate Dewsbury West Yorkshire WF13 1DS on 21 February 2012 (1 page)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
30 August 2011Director's details changed for Mr Abdul Hamid on 17 August 2011 (2 pages)
30 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
30 August 2011Director's details changed for Mr Abdul Hamid on 17 August 2011 (2 pages)
30 August 2011Director's details changed for Javed Ashraf on 17 August 2011 (2 pages)
30 August 2011Director's details changed for Javed Ashraf on 17 August 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Annual return made up to 21 July 2010 (13 pages)
17 August 2010Annual return made up to 21 July 2010 (13 pages)
7 July 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
7 July 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 January 2010Registered office address changed from 4 Woodlands Terrace Girlington Bradford West Yorkshire BD8 9HS United Kingdom on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 4 Woodlands Terrace Girlington Bradford West Yorkshire BD8 9HS United Kingdom on 25 January 2010 (2 pages)
1 October 2009Return made up to 21/07/09; full list of members (7 pages)
1 October 2009Return made up to 21/07/09; full list of members (7 pages)
21 July 2008Incorporation (20 pages)
21 July 2008Incorporation (20 pages)