CORNERSTONE PROPERTY ASSETS LIMITED

  • Company statusliquidation
  • Company No07603410
  • Age14 years 3 months Incorporated 13 April 2011
  • Officers5

Address

Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

CORNERSTONE PROPERTY ASSETS LIMITED is an liquidation company incorporated on 13 April 2011 and based in Crawley. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70229 Management consultancy activities other than financial management

  • Accounts

    Available to 30 June 2021. Next accounts due by 31 March 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Months Ago on 23 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 30 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 18 Dec 2022

Liquidation Voluntary Declaration Of Solvency

3 Years Ago on 05 Nov 2021

Resolution

3 Years Ago on 05 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 04 Nov 2021

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 29 Oct 2021

Mortgage Satisfy Charge Full

3 Years Ago on 31 Aug 2021

Change Person Director Company With Change Date

3 Years Ago on 26 Aug 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 09 Aug 2021

Change Person Director Company With Change Date

3 Years Ago on 09 Aug 2021

Accounts With Accounts Type Small

4 Years Ago on 20 May 2021

Confirmation Statement With Updates

4 Years Ago on 22 Jan 2021

Termination Director Company With Name Termination Date

4 Years Ago on 19 Oct 2020

Accounts With Accounts Type Small

5 Years Ago on 20 Mar 2020

Confirmation Statement With Updates

5 Years Ago on 16 Dec 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 25 Jul 2019

Confirmation Statement With No Updates

6 Years Ago on 13 May 2019

Termination Director Company With Name Termination Date

6 Years Ago on 13 May 2019

Change Person Director Company With Change Date

6 Years Ago on 28 Mar 2019

Accounts With Accounts Type Small

6 Years Ago on 12 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 14 Nov 2018

Appoint Person Director Company With Name Date

6 Years Ago on 30 Oct 2018

Termination Director Company With Name Termination Date

6 Years Ago on 23 Oct 2018

Appoint Person Director Company With Name Date

6 Years Ago on 04 Oct 2018

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ALDRIDGE, Rodney Malcolm, Sirdirector Nov 194702 Nov 2011
BELL, David Charles Maurice, Sirdirector Sep 194602 Nov 2011
BYLES, Timothy Johndirector Dec 195813 Apr 2011
MCDONOUGH, Johndirector Nov 195102 Nov 2011
WALLIS, James Georgedirector Oct 198801 Oct 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Timothy John Byles Dec 195806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.