CORNERSAND LIMITED

Register to unlock more data on OkredoRegister

CORNERSAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666941

Incorporation date

29/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

10 Prince Of Wales Terrace, Deal, Kent CT14 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1991)
dot icon08/12/2025
Micro company accounts made up to 2025-11-30
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-11-30
dot icon12/09/2024
Director's details changed for Ms Diana Louise Doey on 2024-09-12
dot icon05/04/2024
Micro company accounts made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon23/12/2022
Appointment of Ms Diana Louise Doey as a director on 2022-11-02
dot icon10/11/2022
Termination of appointment of Michael Pickering as a director on 2022-11-02
dot icon23/12/2021
Appointment of Mr Michael Pickering as a director on 2021-12-06
dot icon23/12/2021
Appointment of Ms Judith Frumin as a director on 2021-12-06
dot icon23/12/2021
Appointment of Ms Birgitte Johansen as a director on 2021-12-06
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon13/12/2021
Termination of appointment of John Mitchell as a secretary on 2021-04-14
dot icon13/12/2021
Micro company accounts made up to 2021-11-30
dot icon27/01/2021
Micro company accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/12/2017
Notification of Birgitte Bruhn Johansen as a person with significant control on 2017-01-30
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon05/12/2017
Withdrawal of a person with significant control statement on 2017-12-05
dot icon22/12/2016
Total exemption full accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon17/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-11-30
dot icon20/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon10/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Joseph Sheridan as a director
dot icon16/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon17/02/2010
Appointment of John Mitchell as a secretary
dot icon24/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon24/01/2010
Director's details changed for Mr. Joseph Christian John Sheridan on 2010-01-21
dot icon24/01/2010
Director's details changed for Graham Bilyard on 2010-01-21
dot icon28/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon20/02/2009
Return made up to 29/11/08; full list of members
dot icon20/02/2009
Appointment terminated secretary ieashya robos
dot icon09/02/2009
Appointment terminated director ieashya robus
dot icon23/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/03/2008
Secretary appointed ieashya robos
dot icon28/03/2008
Director appointed joseph christian john sheridan
dot icon13/03/2008
Appointment terminated secretary carol kewley
dot icon28/12/2007
Return made up to 29/11/07; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/04/2007
New director appointed
dot icon06/03/2007
Secretary's particulars changed
dot icon06/03/2007
Return made up to 29/11/06; no change of members
dot icon17/02/2007
Registered office changed on 17/02/07 from:\charlton house, dour street, dover, kent, CT16 1BL
dot icon28/12/2006
Director resigned
dot icon19/12/2006
New director appointed
dot icon07/04/2006
Registered office changed on 07/04/06 from:\49-51 high street, deal, kent, CT14 6EL
dot icon09/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon03/01/2006
Return made up to 29/11/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon11/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon20/12/2004
Return made up to 29/11/04; full list of members
dot icon08/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon31/12/2003
Return made up to 29/11/03; full list of members
dot icon05/03/2003
Return made up to 29/11/02; full list of members
dot icon27/02/2003
New secretary appointed
dot icon11/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon24/12/2001
Total exemption full accounts made up to 2001-11-30
dot icon24/12/2001
Return made up to 29/11/01; full list of members
dot icon21/12/2000
Return made up to 29/11/00; full list of members
dot icon21/12/2000
Full accounts made up to 2000-11-30
dot icon13/12/1999
Return made up to 29/11/99; full list of members
dot icon13/12/1999
Full accounts made up to 1999-11-30
dot icon15/12/1998
Full accounts made up to 1998-11-30
dot icon15/12/1998
Return made up to 29/11/98; no change of members
dot icon11/12/1997
Full accounts made up to 1997-11-30
dot icon11/12/1997
Return made up to 29/11/97; no change of members
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
Secretary resigned
dot icon10/01/1997
Full accounts made up to 1996-11-30
dot icon10/01/1997
Return made up to 29/11/96; full list of members
dot icon27/02/1996
Full accounts made up to 1995-11-30
dot icon08/02/1996
Return made up to 29/11/95; full list of members
dot icon15/01/1995
Full accounts made up to 1994-11-30
dot icon15/01/1995
Return made up to 29/11/94; no change of members
dot icon08/02/1994
Accounts for a dormant company made up to 1993-11-30
dot icon08/02/1994
Resolutions
dot icon19/01/1994
Return made up to 29/11/93; no change of members
dot icon22/01/1993
Full accounts made up to 1992-11-30
dot icon22/01/1993
Return made up to 29/11/92; full list of members
dot icon05/08/1992
Ad 09/07/92--------- £ si 3@1=3 £ ic 2/5
dot icon23/07/1992
Resolutions
dot icon24/03/1992
Registered office changed on 24/03/92 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon24/03/1992
New secretary appointed
dot icon24/03/1992
Secretary resigned;director resigned;new director appointed
dot icon29/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.00
-
0.00
-
-
2022
4
5.00
-
0.00
-
-
2023
4
5.00
-
0.00
-
-
2023
4
5.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johansen, Birgitte
Director
06/12/2021 - Present
-
Pickering, Michael
Director
06/12/2021 - 02/11/2022
2
Doey, Diana Louise
Director
02/11/2022 - Present
-
Bilyard, Graham
Director
01/04/2007 - Present
-
Frumin, Judith
Director
06/12/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNERSAND LIMITED

CORNERSAND LIMITED is an(a) Active company incorporated on 29/11/1991 with the registered office located at 10 Prince Of Wales Terrace, Deal, Kent CT14 7BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSAND LIMITED?

toggle

CORNERSAND LIMITED is currently Active. It was registered on 29/11/1991 .

Where is CORNERSAND LIMITED located?

toggle

CORNERSAND LIMITED is registered at 10 Prince Of Wales Terrace, Deal, Kent CT14 7BU.

What does CORNERSAND LIMITED do?

toggle

CORNERSAND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CORNERSAND LIMITED have?

toggle

CORNERSAND LIMITED had 4 employees in 2023.

What is the latest filing for CORNERSAND LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-11-30.