CORNERSTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462158

Incorporation date

07/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Ashley House, 97 London Road, Slough, Berkshire SL3 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1997)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-11-07 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon04/11/2021
Registered office address changed from Hillside Falcons Croft Wooburn Moor Buckinghamshire HP10 0NP England to Ashley House 97 London Road Slough Berkshire SL3 7RS on 2021-11-04
dot icon04/11/2021
Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to Hillside Falcons Croft Wooburn Moor Buckinghamshire HP10 0NP on 2021-11-04
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Secretary's details changed for Mrs Josephine Lucia Maria Francis on 2020-11-07
dot icon30/11/2020
Director's details changed for Mrs Josephine Lucia Maria Francis on 2020-11-07
dot icon29/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon29/11/2020
Change of details for Mrs Josephine Lucia Francis as a person with significant control on 2020-11-07
dot icon29/11/2020
Change of details for Mr Paul Ian Francis as a person with significant control on 2020-11-07
dot icon29/11/2020
Director's details changed for James Edward Francis on 2020-11-07
dot icon29/11/2020
Director's details changed for Mr Paul Ian Francis on 2020-11-07
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon15/11/2019
Notification of Josephine Lucia Francis as a person with significant control on 2016-06-01
dot icon13/11/2019
Secretary's details changed for Mrs Josephine Lucia Maria Francis on 2019-11-07
dot icon13/11/2019
Director's details changed for Mrs Josephine Lucia Maria Francis on 2019-11-07
dot icon11/11/2019
Director's details changed for James Edward Francis on 2019-11-07
dot icon11/11/2019
Director's details changed for Mr Paul Ian Francis on 2019-10-25
dot icon11/11/2019
Registered office address changed from Quantum Accountancy Ltd Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to Ashley House 97 London Road Slough Berkshire SL3 7RS on 2019-11-11
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon16/07/2018
Registered office address changed from PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to Quantum Accountancy Ltd Ashley House 97 London Road Slough Berkshire SL3 7RS on 2018-07-16
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/11/2009
Director's details changed for James Edward Francis on 2009-11-18
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 07/11/08; full list of members
dot icon29/11/2007
Return made up to 07/11/07; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/11/2006
Return made up to 07/11/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 07/11/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
Registered office changed on 13/07/05 from: the willows west end lane stoke poges buckinghamshire SL2 4ND
dot icon01/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 07/11/04; full list of members
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/11/2002
Return made up to 07/11/02; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2002
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 07/11/01; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/11/2000
Return made up to 07/11/00; full list of members
dot icon02/11/2000
Accounts made up to 2000-03-31
dot icon04/05/2000
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 07/11/99; full list of members
dot icon08/09/1999
Accounts made up to 1999-03-31
dot icon26/11/1998
Return made up to 07/11/98; full list of members
dot icon16/10/1998
Particulars of mortgage/charge
dot icon21/09/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon26/08/1998
Particulars of mortgage/charge
dot icon28/04/1998
New director appointed
dot icon09/12/1997
Registered office changed on 09/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New secretary appointed;new director appointed
dot icon09/12/1997
New director appointed
dot icon07/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
253.76K
-
0.00
-
-
2022
0
252.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNERSTONE PROPERTIES LIMITED

CORNERSTONE PROPERTIES LIMITED is an(a) Active company incorporated on 07/11/1997 with the registered office located at Ashley House, 97 London Road, Slough, Berkshire SL3 7RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE PROPERTIES LIMITED?

toggle

CORNERSTONE PROPERTIES LIMITED is currently Active. It was registered on 07/11/1997 .

Where is CORNERSTONE PROPERTIES LIMITED located?

toggle

CORNERSTONE PROPERTIES LIMITED is registered at Ashley House, 97 London Road, Slough, Berkshire SL3 7RS.

What does CORNERSTONE PROPERTIES LIMITED do?

toggle

CORNERSTONE PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CORNERSTONE PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.