CORNERSTONE PROPERTIES (MANCHESTER) LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7LQ

Company number 04324756
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address TESCIUBA LIMITED, THE CHAMBERS, 13 POLICE STREET, MANCHESTER, M2 7LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of CORNERSTONE PROPERTIES (MANCHESTER) LTD are www.cornerstonepropertiesmanchester.co.uk, and www.cornerstone-properties-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornerstone Properties Manchester Ltd is a Private Limited Company. The company registration number is 04324756. Cornerstone Properties Manchester Ltd has been working since 19 November 2001. The present status of the company is Active. The registered address of Cornerstone Properties Manchester Ltd is Tesciuba Limited The Chambers 13 Police Street Manchester M2 7lq. . ECKSTEIN, Esther is a Secretary of the company. ECKSTEIN, Esther is a Director of the company. ECKSTEIN, Jacob is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ECKSTEIN, Esther
Appointed Date: 06 December 2001

Director
ECKSTEIN, Esther
Appointed Date: 06 December 2001
60 years old

Director
ECKSTEIN, Jacob
Appointed Date: 06 December 2001
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 November 2001
Appointed Date: 19 November 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Mr Jacob Eckstein
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Esther Eckstein
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNERSTONE PROPERTIES (MANCHESTER) LTD Events

20 Nov 2016
Confirmation statement made on 19 November 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 41 more events
18 Jun 2002
New secretary appointed;new director appointed
18 Jun 2002
New director appointed
23 Nov 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Nov 2001
Incorporation

CORNERSTONE PROPERTIES (MANCHESTER) LTD Charges

28 November 2007
Mortgage
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 old farm crescent droylsden manchester lancs t/n…
23 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 lyme grove droylsden manchester M43 6EY t/no LA254255…
19 March 2003
Legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 cedric road higher crumpsall M8 4JE. By way of fixed…
14 March 2003
Legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 old farm cresent droylsden manchester. By way of fixed…
3 January 2003
Legal charge
Delivered: 20 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 crossland road droysden manchester. By way of fixed…