Portsmouth Cornerstone Limited

General information

Name:

Portsmouth Cornerstone Ltd

Office Address:

Purbrook Centre Stakes Road Stakes Road PO7 5LX Waterlooville

Number: 00012980

Incorporation date: 1879-04-17

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Portsmouth Cornerstone Limited,registered as Private Limited Company, registered in Purbrook Centre Stakes Road, Stakes Road, Waterlooville. The zip code is PO7 5LX. This firm has been one hundred and fourty five years in the UK. The registration number is 00012980. The registered name of this business was replaced in the year 2018 to Portsmouth Cornerstone Limited. This firm previous business name was City Of Portsmouth Masonic Hall,(the). This firm's principal business activity number is 96090, that means Other service activities not elsewhere classified. 31st December 2022 is the last time when the company accounts were reported.

Patrick L., Graham J. and Maurice S. are listed as firm's directors and have been managing the firm for one year. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skillset of Michael T. as a secretary since 2019.

  • Previous company's names
  • Portsmouth Cornerstone Limited 2018-01-30
  • City Of Portsmouth Masonic Hall,limited(the) 1879-04-17

Financial data based on annual reports

Company staff

Patrick L.

Role: Director

Appointed: 15 November 2023

Latest update: 29 March 2024

Graham J.

Role: Director

Appointed: 15 November 2023

Latest update: 29 March 2024

Maurice S.

Role: Director

Appointed: 02 February 2022

Latest update: 29 March 2024

Michael T.

Role: Secretary

Appointed: 06 March 2019

Latest update: 29 March 2024

Accounts Documents

Account next due date 28 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 August 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 May 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Previous accounting period shortened from Thursday 29th December 2022 to Wednesday 28th December 2022 (AA01)
filed on: 27th, September 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
145
Company Age

Similar companies nearby

Closest companies