Cornerstone Homes (surbiton) Limited

General information

Name:

Cornerstone Homes (surbiton) Ltd

Office Address:

3rd Floor Marlborough House 298 Regents Park Road N3 2SZ Finchley

Number: 09532303

Incorporation date: 2015-04-08

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cornerstone Homes (surbiton) came into being in 2015 as a company enlisted under no 09532303, located at N3 2SZ Finchley at 3rd Floor Marlborough House. It has been in business for 9 years and its last known state is active. The enterprise's registered with SIC code 41100: Development of building projects. 2022-03-31 is the last time when company accounts were filed.

Daniel L. is this specific company's only director, that was appointed on Wed, 8th Apr 2015.

The companies with significant control over this firm are as follows: Cornerstone Homes Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Ealing, W5 3AY, Greater London and was registered as a PSC under the reg no 06077377.

Financial data based on annual reports

Company staff

Daniel L.

Role: Director

Appointed: 08 April 2015

Latest update: 11 March 2024

People with significant control

Cornerstone Homes Limited
Address: 12-15 Hanger Green Ealing, London, Greater London, W5 3AY, England
Legal authority England & Wales Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered 06077377
Registration number 06077377
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel L.
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 08 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode