UKBizDB.co.uk

CORNERSAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornersand Limited. The company was founded 32 years ago and was given the registration number 02666941. The firm's registered office is in KENT. You can find them at 10 Prince Of Wales Terrace, Deal, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CORNERSAND LIMITED
Company Number:02666941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1991
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Prince Of Wales Terrace, Deal, Kent, CT14 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Grove Crescent, Hanworth, TW13 6NB

Director01 April 2007Active
Flat 2, Prince Of Wales Terrace, Deal, England, CT11 7BU

Director02 November 2022Active
10 Prince Of Wales Terrace, Deal, England, CT14 7BU

Director06 December 2021Active
10 Prince Of Wales Terrace, Deal, England, CT14 7BU

Director06 December 2021Active
Flat 3, 10 Prince Of Wales Terrace, Deal, CT14 7BU

Secretary20 December 1996Active
6 Paddock Close, Sholden, Deal, CT14 0AE

Secretary08 February 2003Active
9b, Prince Of Wales Terrace, Victoria Parade, Deal, CT14 7BU

Secretary13 February 2010Active
Flat 5, 10 Prince Of Wales Terrace, Deal, CT14 7BU

Secretary23 March 2008Active
Ubique Hardy Road, St Margarets-At-Cliffe, Dover, CT15 6HJ

Secretary24 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 November 1991Active
10 Prince Of Wales Terrace, Deal, England, CT14 7BU

Director06 December 2021Active
Flat 5, 10 Prince Of Wales Terrace, Deal, CT14 7BU

Director01 December 2006Active
Flat 1, 69 New Dover Road, Canterbury, CT1 3DZ

Director23 March 2008Active
8 Chestnut Close, Whitfield, Dover, CT16 3HE

Director24 January 1992Active

People with Significant Control

Mrs Birgitte Bruhn Johansen
Notified on:30 January 2017
Status:Active
Date of birth:February 1950
Nationality:Danish
Country of residence:United Kingdom
Address:17 Calvert Road, Barnet, United Kingdom, EN5 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.