ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornerstone Property Assets Limited

Cornerstone Property Assets Limited is a liquidation company incorporated on 13 April 2011 with the registered office located in Crawley, West Sussex. Cornerstone Property Assets Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
07603410
Private limited company
Age
14 years
Incorporated 13 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 December 2020 (4 years ago)
Next confirmation dated 16 December 2021
Was due on 30 December 2021 (3 years ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2020 (1 year)
Accounts type is Small
Next accounts for period 30 June 2021
Was due on 31 March 2022 (3 years ago)
Contact
Address
Arundel House 1 Amberley Court
Whitworth Road
Crawley
RH11 7XL
Address changed on 4 Nov 2021 (3 years ago)
Previous address was 37 Tudor Drive Otford Sevenoaks TN14 5QR England
Telephone
02078715312
Email
Available in Endole App
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1958
Director • British • Lives in England • Born in Sep 1946
Director • British • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Nov 1947
Director • British • Lives in England • Born in Nov 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bath Mozartfest Limited
Sir David Charles Maurice Bell is a mutual person.
Active
The Institute For War And Peace Reporting (IWPR)
Sir David Charles Maurice Bell is a mutual person.
Active
The Lowry Centre Trust
Sir Rodney Malcolm Aldridge is a mutual person.
Active
The Lowry Centre Limited
Sir Rodney Malcolm Aldridge is a mutual person.
Active
The Lowry Centre Development Company Limited
Sir Rodney Malcolm Aldridge is a mutual person.
Active
Cambridge OCR
Sir David Charles Maurice Bell is a mutual person.
Active
Media Standards Trust
Sir David Charles Maurice Bell is a mutual person.
Active
Rare Technology Limited
Sir David Charles Maurice Bell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
£317.81K
Increased by £294.17K (+1244%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 4 (+57%)
Total Assets
£485.87K
Decreased by £189.51K (-28%)
Total Liabilities
-£354.48K
Increased by £36.38K (+11%)
Net Assets
£131.39K
Decreased by £225.89K (-63%)
Debt Ratio (%)
73%
Increased by 25.86% (+55%)
Latest Activity
Declaration of Solvency
3 Years Ago on 5 Nov 2021
Registered Address Changed
3 Years Ago on 4 Nov 2021
Voluntary Liquidator Appointed
3 Years Ago on 29 Oct 2021
Charge Satisfied
4 Years Ago on 31 Aug 2021
Mr John Mcdonough Details Changed
4 Years Ago on 26 Aug 2021
Kirsten Dominica Flynn Resigned
4 Years Ago on 30 Jun 2021
Small Accounts Submitted
4 Years Ago on 20 May 2021
Confirmation Submitted
4 Years Ago on 22 Jan 2021
Michael Lancaster Britch Resigned
5 Years Ago on 30 Jun 2020
Mr Timothy John Byles Details Changed
6 Years Ago on 25 Jul 2019
Get Credit Report
Discover Cornerstone Property Assets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 21 October 2024
Submitted on 23 Dec 2024
Liquidators' statement of receipts and payments to 21 October 2023
Submitted on 30 Dec 2023
Liquidators' statement of receipts and payments to 21 October 2022
Submitted on 18 Dec 2022
Resolutions
Submitted on 5 Nov 2021
Declaration of solvency
Submitted on 5 Nov 2021
Registered office address changed from 37 Tudor Drive Otford Sevenoaks TN14 5QR England to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 4 November 2021
Submitted on 4 Nov 2021
Appointment of a voluntary liquidator
Submitted on 29 Oct 2021
Satisfaction of charge 076034100001 in full
Submitted on 31 Aug 2021
Director's details changed for Mr John Mcdonough on 26 August 2021
Submitted on 26 Aug 2021
Director's details changed for Mr Timothy John Byles on 25 July 2019
Submitted on 9 Aug 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year