CORNERSTONE PROPERTY ASSETS LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE PROPERTY ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07603410

Incorporation date

13/04/2011

Size

Small

Contacts

Registered address

Registered address

Arundel House 1 Amberley Court, Whitworth Road, Crawley RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon24/12/2025
Liquidators' statement of receipts and payments to 2025-10-21
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-10-21
dot icon30/12/2023
Liquidators' statement of receipts and payments to 2023-10-21
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-21
dot icon05/11/2021
Declaration of solvency
dot icon05/11/2021
Resolutions
dot icon04/11/2021
Registered office address changed from 37 Tudor Drive Otford Sevenoaks TN14 5QR England to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 2021-11-04
dot icon29/10/2021
Appointment of a voluntary liquidator
dot icon31/08/2021
Satisfaction of charge 076034100001 in full
dot icon26/08/2021
Director's details changed for Mr John Mcdonough on 2021-08-26
dot icon09/08/2021
Termination of appointment of Kirsten Dominica Flynn as a secretary on 2021-06-30
dot icon09/08/2021
Director's details changed for Mr Timothy John Byles on 2019-07-25
dot icon20/05/2021
Accounts for a small company made up to 2020-06-30
dot icon22/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon19/10/2020
Termination of appointment of Michael Lancaster Britch as a director on 2020-06-30
dot icon20/03/2020
Accounts for a small company made up to 2019-06-30
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon25/07/2019
Registered office address changed from 1 Rookdean Chipstead Kent TN13 2RT to 37 Tudor Drive Otford Sevenoaks TN14 5QR on 2019-07-25
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon13/05/2019
Termination of appointment of Robert Jeremy Barton as a director on 2018-12-11
dot icon28/03/2019
Director's details changed for Mr James George Wallis on 2019-03-25
dot icon12/03/2019
Accounts for a small company made up to 2018-06-30
dot icon14/11/2018
Termination of appointment of Sara Mahnaz Waller as a director on 2018-11-13
dot icon30/10/2018
Appointment of Mr Michael Lancaster Britch as a director on 2018-10-29
dot icon23/10/2018
Termination of appointment of Fiona Anne Mcdermott as a director on 2018-10-22
dot icon04/10/2018
Appointment of Mr James George Wallis as a director on 2018-10-01
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon26/04/2018
Registration of charge 076034100001, created on 2018-04-25
dot icon04/04/2018
Appointment of Fiona Anne Mcdermott as a director on 2018-03-19
dot icon30/10/2017
Accounts for a small company made up to 2017-06-30
dot icon07/06/2017
Termination of appointment of Paul Michael Hackwell as a director on 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/02/2017
Register(s) moved to registered office address 1 Rookdean Chipstead Kent TN13 2RT
dot icon04/10/2016
Full accounts made up to 2016-06-30
dot icon20/06/2016
Appointment of Mr Robert Jeremy Barton as a director on 2016-06-07
dot icon05/06/2016
Annual return made up to 2016-05-11. List of shareholders has changed
dot icon29/04/2016
Cancellation of shares. Statement of capital on 2015-04-16
dot icon29/04/2016
Purchase of own shares.
dot icon21/12/2015
Termination of appointment of Michael James Aldridge as a director on 2015-10-22
dot icon16/11/2015
Full accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon11/05/2015
Appointment of Mrs Sara Mahnaz Waller as a director on 2015-04-02
dot icon17/04/2015
Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 2015-04-16
dot icon17/04/2015
Termination of appointment of John Christopher Morgan as a director on 2015-04-16
dot icon17/04/2015
Termination of appointment of Madani Sow as a director on 2015-04-16
dot icon17/04/2015
Termination of appointment of Lisa Scenna as a director on 2015-04-16
dot icon17/04/2015
Termination of appointment of Richard John Willmott as a director on 2015-04-16
dot icon02/04/2015
Termination of appointment of Sally Elizabeth Wilson as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of John Frankiewicz as a director on 2014-12-31
dot icon23/03/2015
Full accounts made up to 2014-06-30
dot icon30/07/2014
Termination of appointment of Ian Ruddock as a director on 2014-07-04
dot icon21/07/2014
Appointment of Ms Lisa Scenna as a director on 2014-07-14
dot icon21/07/2014
Termination of appointment of Nigel Paul Badham as a director on 2014-07-14
dot icon15/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon17/02/2014
Appointment of Mr Ian Ruddock as a director
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-11-21
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Resolutions
dot icon09/10/2013
Full accounts made up to 2013-06-30
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon24/04/2013
Annual return made up to 2013-04-13. List of shareholders has changed
dot icon18/04/2013
Director's details changed for Mr John Mcdonough on 2013-03-28
dot icon28/03/2013
Director's details changed for Mr John Mcdonough on 2013-03-28
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon30/01/2013
Director's details changed for Mr Rod Aldridge on 2013-01-30
dot icon30/01/2013
Appointment of Mr John Christopher Morgan as a director
dot icon30/01/2013
Termination of appointment of John Morgan as a director
dot icon30/01/2013
Appointment of Mr Nigel Paul Badham as a director
dot icon30/01/2013
Termination of appointment of Paul Smith as a director
dot icon30/01/2013
Appointment of Mr Nicolas Alexandre Pierre Guerin as a director
dot icon30/01/2013
Termination of appointment of Stephane Slama-Royer as a director
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon25/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon16/05/2012
Current accounting period extended from 2012-04-30 to 2012-06-30
dot icon16/05/2012
Director's details changed for Mr Richard John Wilmott on 2012-05-16
dot icon14/05/2012
Register(s) moved to registered inspection location
dot icon11/05/2012
Register inspection address has been changed
dot icon11/05/2012
Appointment of John Frankiewicz as a director
dot icon11/05/2012
Appointment of Michael James Aldridge as a director
dot icon11/05/2012
Appointment of Madani Sow as a director
dot icon16/04/2012
Resolutions
dot icon08/03/2012
Resolutions
dot icon08/02/2012
Appointment of Paul Raymond Smith as a director
dot icon20/01/2012
Appointment of Mr Rod Aldridge as a director
dot icon12/01/2012
Appointment of Miss Kirsten Dominica Flynn as a secretary
dot icon11/01/2012
Termination of appointment of Paul Hackwell as a secretary
dot icon12/12/2011
Appointment of Mr John Christopher Morgan as a director
dot icon12/12/2011
Appointment of Mr Stephane Slama-Royer as a director
dot icon09/12/2011
Appointment of Mr Richard John Wilmott as a director
dot icon09/12/2011
Appointment of Sir David Charles Maurice Bell as a director
dot icon09/12/2011
Appointment of Mr John Mcdonough as a director
dot icon09/12/2011
Appointment of Ms Sally Elizabeth Wilson as a director
dot icon09/12/2011
Appointment of Mr Paul Michael Hackwell as a director
dot icon16/11/2011
Resolutions
dot icon25/05/2011
Certificate of change of name
dot icon13/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
16/12/2021
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonough, John
Director
02/11/2011 - Present
55
Morgan, John Christopher
Director
18/11/2012 - 15/04/2015
138
Morgan, John Christopher
Director
01/11/2011 - 21/10/2012
138
Byles, Timothy John
Director
13/04/2011 - Present
35
Willmott, Richard John
Director
02/11/2011 - 16/04/2015
94

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNERSTONE PROPERTY ASSETS LIMITED

CORNERSTONE PROPERTY ASSETS LIMITED is an(a) Liquidation company incorporated on 13/04/2011 with the registered office located at Arundel House 1 Amberley Court, Whitworth Road, Crawley RH11 7XL. There are currently 5 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 PROPERTY ASSETS LIMITED?

toggle

CORNERSTONE PROPERTY ASSETS LIMITED is currently Liquidation. It was registered on 13/04/2011 .

Where is CORNERSTONE PROPERTY ASSETS LIMITED located?

toggle

CORNERSTONE PROPERTY ASSETS LIMITED is registered at Arundel House 1 Amberley Court, Whitworth Road, Crawley RH11 7XL.

What does CORNERSTONE PROPERTY ASSETS LIMITED do?

toggle

CORNERSTONE PROPERTY ASSETS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORNERSTONE PROPERTY ASSETS LIMITED?

toggle

The latest filing was on 24/12/2025: Liquidators' statement of receipts and payments to 2025-10-21.