Cornerstone Homes (sw) Limited

General information

Name:

Cornerstone Homes (sw) Ltd

Office Address:

7 Sandy Court Ashleigh Way Langage Business Park PL7 5JX Plymouth

Number: 05007474

Incorporation date: 2004-01-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 7 Sandy Court, Plymouth PL7 5JX Cornerstone Homes (sw) Limited is classified as a Private Limited Company issued a 05007474 Companies House Reg No. This firm was set up on 2004-01-06. Since 2008-05-20 Cornerstone Homes (sw) Limited is no longer under the name Hallmark Estates (holdings). The company's SIC and NACE codes are 64209 - Activities of other holding companies n.e.c.. The business most recent accounts describe the period up to 30th June 2022 and the latest confirmation statement was released on 6th January 2023.

In the following company, the full scope of director's assignments have so far been fulfilled by Neal H. who was formally appointed 20 years ago. To help the directors in their tasks, the company has been utilizing the skillset of Neal H. as a secretary since September 2012.

Neal H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cornerstone Homes (sw) Limited 2008-05-20
  • Hallmark Estates (holdings) Limited 2004-01-06

Financial data based on annual reports

Company staff

Neal H.

Role: Secretary

Appointed: 19 September 2012

Latest update: 17 March 2024

Neal H.

Role: Director

Appointed: 06 January 2004

Latest update: 17 March 2024

People with significant control

Neal H.
Notified on 6 April 2016
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
On 2019-01-04 director's details were changed (CH01)
filed on: 7th, January 2019
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
20
Company Age

Similar companies nearby

Closest companies