CORNERSTONE GROUP OF NURSERIES LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE GROUP OF NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06675708

Incorporation date

18/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

All Saints Hall, Trewsbury Road, Sydenham, London SE26 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon30/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon04/08/2025
Change of details for Mr Chee Khoon Ng as a person with significant control on 2025-08-04
dot icon23/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-11-30
dot icon23/10/2023
Confirmation statement made on 2022-10-03 with no updates
dot icon23/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon03/12/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/11/2021
Confirmation statement made on 2021-09-28 with updates
dot icon12/08/2021
Appointment of Mr Alexander Ting-Keat Ng as a director on 2021-07-23
dot icon06/08/2021
Cessation of Olufunke Adebimpe Elizabeth Johnson as a person with significant control on 2021-07-23
dot icon06/08/2021
Termination of appointment of Olufunke Adebimpe Elizabeth Johnson as a director on 2021-07-23
dot icon19/05/2021
Previous accounting period extended from 2020-08-31 to 2020-11-30
dot icon19/05/2021
Registered office address changed from 90 Sutherland Avenue Welling Kent DA16 2NP to All Saints Hall, Trewsbury Road Sydenham London SE26 5EP on 2021-05-19
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon17/08/2020
Director's details changed for Ms Elizabeth Olufunke Adebimpe Johnson on 2020-08-14
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon14/08/2020
Change of details for Ms Elizabeth Olufunke Adebimpe Johnson as a person with significant control on 2020-08-14
dot icon23/06/2020
Amended total exemption full accounts made up to 2018-08-31
dot icon11/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/01/2020
Amended total exemption full accounts made up to 2018-08-31
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon10/01/2019
Director's details changed for Mr Nick Khoon Ng on 2019-01-01
dot icon10/01/2019
Change of details for Mr Nick Khoon Ng as a person with significant control on 2019-01-01
dot icon10/01/2019
Notification of Nick Khoon Ng as a person with significant control on 2019-01-01
dot icon09/01/2019
Appointment of Mr Nick Khoon Ng as a director on 2019-01-01
dot icon09/01/2019
Change of details for Ms Elizabeth Olufunke Adebimpe Johnson as a person with significant control on 2019-01-01
dot icon03/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon30/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon31/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon06/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon10/11/2014
Director's details changed for Ms Elizabeth Olufunke Adebimpe Johnson on 2014-03-01
dot icon07/11/2014
Registered office address changed from 14 Longlands Park Crescent Sidcup Kent DA15 7NE to 90 Sutherland Avenue Welling Kent DA16 2NP on 2014-11-07
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/09/2012
Compulsory strike-off action has been discontinued
dot icon24/09/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon29/07/2011
Director's details changed for Ms Olufunke Adebimpe Elizabeth Johnson on 2011-07-29
dot icon27/07/2011
Director's details changed for Ms Olufunke Adebimpe Elizabeth Banjo on 2011-07-27
dot icon05/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/09/2010
Director's details changed for Ms Elizabeth Olufunke Adebimpe Banjo on 2010-09-22
dot icon19/06/2010
Termination of appointment of Theodore Ogboru as a secretary
dot icon14/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/12/2009
Appointment of Mr Theodore Ogboru as a secretary
dot icon10/12/2009
Termination of appointment of Bola Falomo as a secretary
dot icon27/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon20/11/2009
Registered office address changed from 90 Sutherland Avenue Welling Kent DA16 2NP United Kingdom on 2009-11-20
dot icon19/08/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon18/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£52,791.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
199.62K
-
0.00
-
-
2022
17
243.28K
-
0.00
52.79K
-
2022
17
243.28K
-
0.00
52.79K
-

Employees

2022

Employees

17 Ascended31 % *

Net Assets(GBP)

243.28K £Ascended21.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.79K £Ascended- *

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
Ng, Chee Khoon
Director
01/01/2019 - Present
8
Mr Alexander Ting-Keat Ng
Director
23/07/2021 - Present
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORNERSTONE GROUP OF NURSERIES LIMITED

CORNERSTONE GROUP OF NURSERIES LIMITED is an(a) Active company incorporated on 18/08/2008 with the registered office located at All Saints Hall, Trewsbury Road, Sydenham, London SE26 5EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE GROUP OF NURSERIES LIMITED?

toggle

CORNERSTONE GROUP OF NURSERIES LIMITED is currently Active. It was registered on 18/08/2008 .

Where is CORNERSTONE GROUP OF NURSERIES LIMITED located?

toggle

CORNERSTONE GROUP OF NURSERIES LIMITED is registered at All Saints Hall, Trewsbury Road, Sydenham, London SE26 5EP.

What does CORNERSTONE GROUP OF NURSERIES LIMITED do?

toggle

CORNERSTONE GROUP OF NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CORNERSTONE GROUP OF NURSERIES LIMITED have?

toggle

CORNERSTONE GROUP OF NURSERIES LIMITED had 17 employees in 2022.

What is the latest filing for CORNERSTONE GROUP OF NURSERIES LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-03 with no updates.