CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05513023

Incorporation date

19/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

599-601 Wakefield Road, Huddersfield HD5 9XPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon29/04/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon18/08/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon16/08/2025
Compulsory strike-off action has been discontinued
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon19/07/2024
Notification of Justin Francis David Dugdale as a person with significant control on 2024-02-11
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Cessation of Harry James Dugdale as a person with significant control on 2024-03-12
dot icon12/03/2024
Termination of appointment of Harry James Dugdale as a director on 2024-03-12
dot icon12/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon11/05/2023
Confirmation statement made on 2023-02-22 with updates
dot icon28/04/2022
Appointment of Mr Harry James Dugdale as a director on 2022-02-28
dot icon25/04/2022
Notification of Harry James Dugdale as a person with significant control on 2022-02-28
dot icon25/04/2022
Cessation of Justin Francis David Dugdale as a person with significant control on 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2021
Satisfaction of charge 2 in full
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Director's details changed for Mr Justin Francis David Dugdale on 2015-09-10
dot icon04/09/2015
Registered office address changed from , 329 Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX to 599-601 Wakefield Road Huddersfield HD5 9XP on 2015-09-04
dot icon27/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon03/10/2014
Registration of charge 055130230003, created on 2014-10-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-13
dot icon26/02/2014
Director's details changed for Mr Justin Francis David Dugdale on 2014-02-26
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon26/02/2014
Secretary's details changed for Mr Justin Francis David Dugdale on 2014-02-26
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Termination of appointment of Angela Dugdale as a director
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Lisa Blackburn as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Director's details changed for Lisa Blackburn on 2010-07-19
dot icon06/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon17/08/2009
Return made up to 19/07/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 19/07/08; full list of members
dot icon24/01/2008
Particulars of mortgage/charge
dot icon30/09/2007
Return made up to 19/07/07; no change of members
dot icon15/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon02/08/2006
Return made up to 19/07/06; full list of members
dot icon23/12/2005
Director's particulars changed
dot icon22/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
Registered office changed on 25/11/05 from:\milford grange, ingthorne lane south milford, leeds, west yorkshire LS25 5DH
dot icon25/11/2005
New director appointed
dot icon19/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon+98.70 % *

* during past year

Cash in Bank

£112,177.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
618.14K
-
0.00
448.14K
-
2022
6
178.27K
-
0.00
56.46K
-
2023
7
193.93K
-
0.00
112.18K
-
2023
7
193.93K
-
0.00
112.18K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

193.93K £Ascended8.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.18K £Ascended98.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Justin Francis David
Director
19/07/2005 - Present
12
Dugdale, Harry James
Director
28/02/2022 - 12/03/2024
3

Persons with Significant Control

4
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 CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED

CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED is an(a) Active company incorporated on 19/07/2005 with the registered office located at 599-601 Wakefield Road, Huddersfield HD5 9XP. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED?

toggle

CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED is currently Active. It was registered on 19/07/2005 .

Where is CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED located?

toggle

CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED is registered at 599-601 Wakefield Road, Huddersfield HD5 9XP.

What does CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED do?

toggle

CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED have?

toggle

CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED had 7 employees in 2023.

What is the latest filing for CORNERSTONE ESTATE AGENTS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-22 with no updates.