Background WavePink WaveYellow Wave

CORNERSTONE PROPERTIES LIMITED (03462158)

CORNERSTONE PROPERTIES LIMITED (03462158) is an active UK company. incorporated on 7 November 1997. with registered office in Slough. The company operates in the Construction sector, engaged in construction of domestic buildings. CORNERSTONE PROPERTIES LIMITED has been registered for 28 years. Current directors include FRANCIS, James Edward, FRANCIS, Josephine Lucia Maria, FRANCIS, Paul Ian.

Company Number
03462158
Status
active
Type
ltd
Incorporated
7 November 1997
Age
28 years
Address
Ashley House, Slough, SL3 7RS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FRANCIS, James Edward, FRANCIS, Josephine Lucia Maria, FRANCIS, Paul Ian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE PROPERTIES LIMITED

CORNERSTONE PROPERTIES LIMITED is an active company incorporated on 7 November 1997 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CORNERSTONE PROPERTIES LIMITED was registered 28 years ago.(SIC: 41202)

Status

active

Active since 28 years ago

Company No

03462158

LTD Company

Age

28 Years

Incorporated 7 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Ashley House 97 London Road Slough, SL3 7RS,

Previous Addresses

Hillside Falcons Croft Wooburn Moor Buckinghamshire HP10 0NP England
From: 4 November 2021To: 4 November 2021
Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom
From: 11 November 2019To: 4 November 2021
Quantum Accountancy Ltd Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom
From: 16 July 2018To: 11 November 2019
PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG
From: 7 November 1997To: 16 July 2018
Timeline

2 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Nov 97
New Owner
Nov 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FRANCIS, Josephine Lucia Maria

Active
Falcons Croft, Wooburn MoorHP10 0NP
Secretary
Appointed 07 Nov 1997

FRANCIS, James Edward

Active
ChinnorOX9 4QU
Born August 1951
Director
Appointed 22 Apr 1998

FRANCIS, Josephine Lucia Maria

Active
Falcons Croft, Wooburn MoorHP10 0NP
Born December 1954
Director
Appointed 07 Nov 1997

FRANCIS, Paul Ian

Active
Falcons Croft, Wooburn MoorHP10 0NP
Born June 1954
Director
Appointed 07 Nov 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Nov 1997
Resigned 07 Nov 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Nov 1997
Resigned 07 Nov 1997

Persons with significant control

2

Mr Paul Ian Francis

Active
Falcons Croft, Wooburn MoorHP10 0NP
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mrs Josephine Lucia Francis

Active
Falcons Croft, Wooburn MoorHP10 0NP
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
13 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
13 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
287Change of Registered Office
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Incorporation Company
7 November 1997
NEWINCIncorporation