CORNERSTONE PROPERTY ASSETS LIMITED
CHIPSTEAD TBI ASSETS LTD

Hellopages » Kent » Sevenoaks » TN13 2RT

Company number 07603410
Status Active
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address 1 ROOKDEAN, CHIPSTEAD, KENT, TN13 2RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Register(s) moved to registered office address 1 Rookdean Chipstead Kent TN13 2RT; Full accounts made up to 30 June 2016. The most likely internet sites of CORNERSTONE PROPERTY ASSETS LIMITED are www.cornerstonepropertyassets.co.uk, and www.cornerstone-property-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Knockholt Rail Station is 4.4 miles; to Farningham Road Rail Station is 8.9 miles; to Bickley Rail Station is 9.3 miles; to Shortlands Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornerstone Property Assets Limited is a Private Limited Company. The company registration number is 07603410. Cornerstone Property Assets Limited has been working since 13 April 2011. The present status of the company is Active. The registered address of Cornerstone Property Assets Limited is 1 Rookdean Chipstead Kent Tn13 2rt. . FLYNN, Kirsten Dominica is a Secretary of the company. ALDRIDGE, Rodney Malcolm is a Director of the company. BARTON, Robert Jeremy is a Director of the company. BELL, David Charles Maurice, Sir is a Director of the company. BYLES, Timothy John is a Director of the company. HACKWELL, Paul Michael is a Director of the company. MCDONOUGH, John is a Director of the company. WALLER, Sara Mahnaz is a Director of the company. Secretary HACKWELL, Paul has been resigned. Director ALDRIDGE, Michael James has been resigned. Director BADHAM, Nigel Paul has been resigned. Director FRANKIEWICZ, John has been resigned. Director GUERIN, Nicolas Alexandre Pierre has been resigned. Director MORGAN, John Christopher has been resigned. Director MORGAN, John Christopher has been resigned. Director RUDDOCK, Ian has been resigned. Director SCENNA, Lisa has been resigned. Director SLAMA-ROYER, Stephane has been resigned. Director SMITH, Paul Raymond has been resigned. Director SOW, Madani has been resigned. Director WILLMOTT, Richard John has been resigned. Director WILSON, Sally Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FLYNN, Kirsten Dominica
Appointed Date: 09 January 2012

Director
ALDRIDGE, Rodney Malcolm
Appointed Date: 02 November 2011
77 years old

Director
BARTON, Robert Jeremy
Appointed Date: 07 June 2016
56 years old

Director
BELL, David Charles Maurice, Sir
Appointed Date: 02 November 2011
79 years old

Director
BYLES, Timothy John
Appointed Date: 13 April 2011
66 years old

Director
HACKWELL, Paul Michael
Appointed Date: 02 November 2011
69 years old

Director
MCDONOUGH, John
Appointed Date: 02 November 2011
73 years old

Director
WALLER, Sara Mahnaz
Appointed Date: 02 April 2015
50 years old

Resigned Directors

Secretary
HACKWELL, Paul
Resigned: 09 January 2012
Appointed Date: 13 April 2011

Director
ALDRIDGE, Michael James
Resigned: 22 October 2015
Appointed Date: 02 November 2011
50 years old

Director
BADHAM, Nigel Paul
Resigned: 14 July 2014
Appointed Date: 22 October 2012
63 years old

Director
FRANKIEWICZ, John
Resigned: 31 December 2014
Appointed Date: 02 November 2011
70 years old

Director
GUERIN, Nicolas Alexandre Pierre
Resigned: 16 April 2015
Appointed Date: 25 September 2012
59 years old

Director
MORGAN, John Christopher
Resigned: 16 April 2015
Appointed Date: 19 November 2012
69 years old

Director
MORGAN, John Christopher
Resigned: 22 October 2012
Appointed Date: 02 November 2011
69 years old

Director
RUDDOCK, Ian
Resigned: 04 July 2014
Appointed Date: 21 November 2013
60 years old

Director
SCENNA, Lisa
Resigned: 16 April 2015
Appointed Date: 14 July 2014
57 years old

Director
SLAMA-ROYER, Stephane
Resigned: 25 September 2012
Appointed Date: 02 November 2011
60 years old

Director
SMITH, Paul Raymond
Resigned: 19 November 2012
Appointed Date: 02 November 2011
65 years old

Director
SOW, Madani
Resigned: 16 April 2015
Appointed Date: 02 November 2011
69 years old

Director
WILLMOTT, Richard John
Resigned: 16 April 2015
Appointed Date: 02 November 2011
62 years old

Director
WILSON, Sally Elizabeth
Resigned: 31 March 2015
Appointed Date: 02 November 2011
60 years old

Persons With Significant Control

Mr Timothy John Byles
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNERSTONE PROPERTY ASSETS LIMITED Events

24 May 2017
Confirmation statement made on 11 May 2017 with updates
06 Feb 2017
Register(s) moved to registered office address 1 Rookdean Chipstead Kent TN13 2RT
04 Oct 2016
Full accounts made up to 30 June 2016
20 Jun 2016
Appointment of Mr Robert Jeremy Barton as a director on 7 June 2016
05 Jun 2016
Annual return made up to 11 May 2016. List of shareholders has changed
Statement of capital on 2016-06-05
  • GBP 1,088,050

...
... and 55 more events
09 Dec 2011
Appointment of Ms Sally Elizabeth Wilson as a director
09 Dec 2011
Appointment of Mr Paul Michael Hackwell as a director
16 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 May 2011
Company name changed tbi assets LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution

13 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)