Touchdown Developments Limited

General information

Name:

Touchdown Developments Ltd

Office Address:

250 Fowler Avenue GU14 7JP Farnborough

Number: 04987957

Incorporation date: 2003-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Touchdown Developments Limited can be found at 250 Fowler Avenue, in Farnborough. Its post code is GU14 7JP. Touchdown Developments has existed on the British market since the firm was started on 2003-12-08. Its Companies House Reg No. is 04987957. The name of this business got changed in 2011 to Touchdown Developments Limited. This firm previous name was Maximum Immobilisation. The company's Standard Industrial Classification Code is 64209 - Activities of other holding companies n.e.c.. Touchdown Developments Ltd released its latest accounts for the period that ended on 2022-12-31. The most recent confirmation statement was released on 2023-08-20.

The limited company owes its achievements and constant growth to a group of two directors, who are Malcolm S. and Stephen T., who have been presiding over it since 2013.

  • Previous company's names
  • Touchdown Developments Limited 2011-03-21
  • Maximum Immobilisation Limited 2003-12-08

Financial data based on annual reports

Company staff

Malcolm S.

Role: Director

Appointed: 08 April 2013

Latest update: 29 February 2024

Stephen T.

Role: Director

Appointed: 08 December 2003

Latest update: 29 February 2024

People with significant control

The companies with significant control over this firm are: Touchdown Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Farnborough at Fowler Avenue, Redcliffe, GU14 7JP, Hampshire and was registered as a PSC under the reg no 05462341.

Touchdown Holdings Ltd
Address: 250 Fowler Avenue, Redcliffe, Farnborough, Hampshire, GU14 7JP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05462341
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 September 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Pawlett House, West Street,

Post code:

TA11 7PS

City / Town:

Somerton

HQ address,
2013

Address:

Pawlett House West Street

Post code:

TA11 7PS

City / Town:

Somerton

HQ address,
2015

Address:

Pawlett House West Street

Post code:

TA11 7PS

City / Town:

Somerton

HQ address,
2016

Address:

Pawlett House West Street

Post code:

TA11 7PS

City / Town:

Somerton

Accountant/Auditor,
2016 - 2015

Name:

Bridges Holland Ltd

Address:

Pawlett House West Street

Post code:

TA11 7PS

City / Town:

Somerton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
20
Company Age

Closest Companies - by postcode