UKBizDB.co.uk

CORNERSTONE NOMINEES NORTH LIMITED

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

This company is commonly known as Cornerstone Nominees North Limited. The company was founded 16 years ago and was given the registration number 06426270. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:CORNERSTONE NOMINEES NORTH LIMITED
Company Number:06426270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary13 November 2007Active
18, Nursery Court, Kibworth Business Park, Kibworth, LE8 0EX

Secretary29 January 2016Active
4 Aztec Row, Berners Road, London, N1 0PW

Corporate Secretary13 November 2007Active
Heygates Lodge, Elkington, Elkington, Northampton, NN6 6NH

Director13 November 2007Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director11 March 2022Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director13 November 2007Active
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
4 Aztec Row, Berners Road, London, N1 0PW

Corporate Director13 November 2007Active

People with Significant Control

Cornerstone Nominees Limited
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX
Nature of control:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

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
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2021-04-20Resolution

Resolution.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-04-14Mortgage

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
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.