UKBizDB.co.uk

CORNERSTONE NOMINEES LIMITED

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

This company is commonly known as Cornerstone Nominees Limited. The company was founded 20 years ago and was given the registration number 05108512. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CORNERSTONE NOMINEES LIMITED
Company Number:05108512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director31 January 2024Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director15 May 2019Active
18 Albert Street, Kibworth Harcourt, Leicester, LE8 0NA

Secretary27 February 2006Active
18, Nursery Court, Kibworth Business Park, Kibworth, LE8 0EX

Secretary29 January 2016Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Secretary21 April 2004Active
Heygate Lodge, Elkington, Northampton, NN6 6NH

Director15 May 2007Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director11 March 2022Active
18 Albert Street, Kibworth Harcourt, Leicester, LE8 0NA

Director27 February 2006Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director27 February 2006Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director15 May 2019Active
18, Nursery Court, Kibworth Business Park, Kibworth, England, LE8 0EX

Director02 February 2013Active
18, Nursery Court, Kibworth Business Park, Kibworth, England, LE8 0EX

Director02 February 2013Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director21 April 2004Active

People with Significant Control

Mr David Warren Hannah
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-04-20Resolution

Resolution.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.