CORNERSTONE PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04603954

Incorporation date

28/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

80 Waun Road, Loughor, Swansea SA4 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon28/05/2025
Registration of charge 046039540037, created on 2025-05-28
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon28/04/2024
Registered office address changed from 36 Horizon Way Loughor Swansea SA4 6PQ Wales to 80 Waun Road Loughor Swansea SA4 6QN on 2024-04-28
dot icon28/04/2024
Change of details for Mrs Catherine Mary Spence as a person with significant control on 2024-04-28
dot icon28/04/2024
Change of details for Mr William Henry Spence as a person with significant control on 2024-04-28
dot icon28/04/2024
Secretary's details changed for Mr William Henry Spence on 2024-04-28
dot icon28/04/2024
Director's details changed for Mrs Catherine Mary Spence on 2024-04-28
dot icon28/04/2024
Director's details changed for William Henry Spence on 2024-04-28
dot icon05/03/2024
Registration of charge 046039540036, created on 2024-03-05
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2023
Satisfaction of charge 26 in full
dot icon14/11/2023
Satisfaction of charge 23 in full
dot icon14/11/2023
Satisfaction of charge 24 in full
dot icon14/11/2023
Satisfaction of charge 29 in full
dot icon14/11/2023
Satisfaction of charge 30 in full
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon16/12/2022
Registration of charge 046039540035, created on 2022-12-16
dot icon15/12/2022
Registration of charge 046039540034, created on 2022-12-09
dot icon14/12/2022
Registration of charge 046039540031, created on 2022-12-09
dot icon14/12/2022
Registration of charge 046039540032, created on 2022-12-09
dot icon14/12/2022
Registration of charge 046039540033, created on 2022-12-09
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Satisfaction of charge 4 in full
dot icon21/10/2022
Satisfaction of charge 5 in full
dot icon21/10/2022
Satisfaction of charge 6 in full
dot icon21/10/2022
Satisfaction of charge 8 in full
dot icon21/10/2022
Satisfaction of charge 9 in full
dot icon21/10/2022
Satisfaction of charge 10 in full
dot icon21/10/2022
Satisfaction of charge 11 in full
dot icon21/10/2022
Satisfaction of charge 12 in full
dot icon21/10/2022
Satisfaction of charge 13 in full
dot icon21/10/2022
Satisfaction of charge 18 in full
dot icon21/10/2022
Satisfaction of charge 19 in full
dot icon21/10/2022
Satisfaction of charge 20 in full
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/07/2020
Change of details for Mr William Henry Spence as a person with significant control on 2020-07-07
dot icon07/07/2020
Notification of Catherine Mary Spence as a person with significant control on 2020-07-07
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon25/02/2020
Secretary's details changed for William Henry Spence on 2020-02-25
dot icon25/02/2020
Director's details changed for Mrs Catherine Mary Spence on 2020-02-25
dot icon25/02/2020
Director's details changed for William Henry Spence on 2020-02-25
dot icon25/02/2020
Director's details changed for Mrs Catherine Mary Spence on 2020-02-25
dot icon25/02/2020
Change of details for Mr William Henry Spence as a person with significant control on 2020-02-25
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Registered office address changed from 1 Heol Pearetree Rhoose Barry CF62 3LB Wales to 36 Horizon Way Loughor Swansea SA4 6PQ on 2019-07-31
dot icon11/06/2019
Registered office address changed from 3 Courtenay Road Barry CF63 3QG Wales to 1 Heol Pearetree Rhoose Barry CF62 3LB on 2019-06-11
dot icon11/06/2019
Registered office address changed from 1 Heol Pearetree Rhoose Vale of Glam CF62 3LB to 3 Courtenay Road Barry CF63 3QG on 2019-06-11
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon15/07/2010
Director's details changed for William Henry Spence on 2009-10-02
dot icon15/07/2010
Director's details changed for Catherine Mary Spence on 2009-10-02
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 02/06/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 30
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 29
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 27
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 28
dot icon03/06/2008
Return made up to 02/06/08; full list of members
dot icon02/06/2008
Appointment terminated director amelia spence
dot icon09/02/2008
Particulars of mortgage/charge
dot icon09/02/2008
Particulars of mortgage/charge
dot icon09/02/2008
Particulars of mortgage/charge
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 28/11/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon14/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/08/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon19/12/2006
Return made up to 28/11/06; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/10/2006
Registered office changed on 06/10/06 from: 49 colcot road barry vale of glamorgan CF62 8HJ
dot icon04/10/2006
New director appointed
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/05/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon04/01/2005
Return made up to 28/11/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon03/03/2004
Particulars of mortgage/charge
dot icon11/12/2003
Return made up to 28/11/03; full list of members
dot icon25/10/2003
Particulars of mortgage/charge
dot icon27/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon22/09/2003
Resolutions
dot icon19/07/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Ad 27/05/03--------- £ si 2@1=2 £ ic 2/4
dot icon03/06/2003
Particulars of mortgage/charge
dot icon12/05/2003
Resolutions
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon22/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon04/12/2002
Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2002
New secretary appointed;new director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Registered office changed on 04/12/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon28/11/2002
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
02/06/2026
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
2.38K
-
0.00
-
-
2022
0
17.21K
-
0.00
-
-
2023
0
19.99K
-
0.00
-
-
2023
0
19.99K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.99K £Ascended16.19 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Catherine Mary
Director
28/11/2002 - Present
1
Spence, William Henry
Director
28/11/2002 - Present
1
Spence, William Henry
Secretary
28/11/2002 - 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+
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 PROPERTY SERVICES LIMITED

CORNERSTONE PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 28/11/2002 with the registered office located at 80 Waun Road, Loughor, Swansea SA4 6QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE PROPERTY SERVICES LIMITED?

toggle

CORNERSTONE PROPERTY SERVICES LIMITED is currently Active. It was registered on 28/11/2002 .

Where is CORNERSTONE PROPERTY SERVICES LIMITED located?

toggle

CORNERSTONE PROPERTY SERVICES LIMITED is registered at 80 Waun Road, Loughor, Swansea SA4 6QN.

What does CORNERSTONE PROPERTY SERVICES LIMITED do?

toggle

CORNERSTONE PROPERTY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORNERSTONE PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.