CORNERSTONE PROPERTY GROUP LTD
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » East Northamptonshire » NN10 8BW

Company number 06431899
Status Active
Incorporation Date 20 November 2007
Company Type Private Limited Company
Address CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 064318990006, created on 22 February 2017; Confirmation statement made on 13 February 2017 with updates; Director's details changed for Mr David Henry Ward on 12 February 2017. The most likely internet sites of CORNERSTONE PROPERTY GROUP LTD are www.cornerstonepropertygroup.co.uk, and www.cornerstone-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornerstone Property Group Ltd is a Private Limited Company. The company registration number is 06431899. Cornerstone Property Group Ltd has been working since 20 November 2007. The present status of the company is Active. The registered address of Cornerstone Property Group Ltd is Carlton House High Street Higham Ferrers Northamptonshire Nn10 8bw. The company`s financial liabilities are £402.75k. It is £44.14k against last year. The cash in hand is £5.51k. It is £-3.76k against last year. And the total assets are £161.97k, which is £12.73k against last year. CARR, Mark Nicholas is a Director of the company. WARD, David Henry is a Director of the company. Secretary LEE, Barry has been resigned. Director LEE, Barry has been resigned. The company operates in "Development of building projects".


cornerstone property group Key Finiance

LIABILITIES £402.75k
+12%
CASH £5.51k
-41%
TOTAL ASSETS £161.97k
+8%
All Financial Figures

Current Directors

Director
CARR, Mark Nicholas
Appointed Date: 20 November 2007
63 years old

Director
WARD, David Henry
Appointed Date: 20 November 2007
62 years old

Resigned Directors

Secretary
LEE, Barry
Resigned: 01 September 2012
Appointed Date: 20 November 2007

Director
LEE, Barry
Resigned: 01 September 2012
Appointed Date: 20 November 2007
71 years old

Persons With Significant Control

Mr Mark Nicholas Carr
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Henry Ward
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNERSTONE PROPERTY GROUP LTD Events

13 Mar 2017
Registration of charge 064318990006, created on 22 February 2017
17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
15 Feb 2017
Director's details changed for Mr David Henry Ward on 12 February 2017
17 Jan 2017
Registration of charge 064318990005, created on 11 January 2017
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 30 more events
13 Feb 2009
Ad 12/02/09\gbp si 3@1=3\gbp ic 3/6\
21 Jan 2009
Return made up to 20/11/08; full list of members
21 Jan 2009
Accounts for a dormant company made up to 30 November 2008
28 May 2008
Director's change of particulars / mark carr / 27/05/2008
20 Nov 2007
Incorporation

CORNERSTONE PROPERTY GROUP LTD Charges

22 February 2017
Charge code 0643 1899 0006
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1-10, hodellcrofts court, 9A high street, kinsgthorpe…
11 January 2017
Charge code 0643 1899 0005
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Charge over the undertaking and all property and assets…
26 November 2012
Mortgage deed
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a flats 1-10 hodellcrofts court 9A high…
14 August 2009
Debenture
Delivered: 19 August 2009
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: 10 flats at 9A high street kingsthorpe northampton t/no…