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.
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 | : |
|
Registered Address | : | 10 Prince Of Wales Terrace, Deal, Kent, CT14 7BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Grove Crescent, Hanworth, TW13 6NB | Director | 01 April 2007 | Active |
Flat 2, Prince Of Wales Terrace, Deal, England, CT11 7BU | Director | 02 November 2022 | Active |
10 Prince Of Wales Terrace, Deal, England, CT14 7BU | Director | 06 December 2021 | Active |
10 Prince Of Wales Terrace, Deal, England, CT14 7BU | Director | 06 December 2021 | Active |
Flat 3, 10 Prince Of Wales Terrace, Deal, CT14 7BU | Secretary | 20 December 1996 | Active |
6 Paddock Close, Sholden, Deal, CT14 0AE | Secretary | 08 February 2003 | Active |
9b, Prince Of Wales Terrace, Victoria Parade, Deal, CT14 7BU | Secretary | 13 February 2010 | Active |
Flat 5, 10 Prince Of Wales Terrace, Deal, CT14 7BU | Secretary | 23 March 2008 | Active |
Ubique Hardy Road, St Margarets-At-Cliffe, Dover, CT15 6HJ | Secretary | 24 January 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 November 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 November 1991 | Active |
10 Prince Of Wales Terrace, Deal, England, CT14 7BU | Director | 06 December 2021 | Active |
Flat 5, 10 Prince Of Wales Terrace, Deal, CT14 7BU | Director | 01 December 2006 | Active |
Flat 1, 69 New Dover Road, Canterbury, CT1 3DZ | Director | 23 March 2008 | Active |
8 Chestnut Close, Whitfield, Dover, CT16 3HE | Director | 24 January 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.