Background WavePink WaveYellow Wave

CORNERSTONE DESIGN & PROJECTS LIMITED (06222774)

CORNERSTONE DESIGN & PROJECTS LIMITED (06222774) is an active UK company. incorporated on 23 April 2007. with registered office in Minehead. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. CORNERSTONE DESIGN & PROJECTS LIMITED has been registered for 18 years. Current directors include SCOTT, James Alexander.

Company Number
06222774
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
Unit 4 Vennland Business Park, Minehead, TA24 5DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
SCOTT, James Alexander
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE DESIGN & PROJECTS LIMITED

CORNERSTONE DESIGN & PROJECTS LIMITED is an active company incorporated on 23 April 2007 with the registered office located in Minehead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. CORNERSTONE DESIGN & PROJECTS LIMITED was registered 18 years ago.(SIC: 81300)

Status

active

Active since 18 years ago

Company No

06222774

LTD Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Unit 4 Vennland Business Park Minehead, TA24 5DX,

Previous Addresses

1 Venniford Cottages, Tivington Minehead Somerset TA24 8ST
From: 23 April 2007To: 8 April 2014
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCOTT, James Alexander

Active
1 Venniford Cottages, MineheadTA24 8ST
Born February 1968
Director
Appointed 23 Apr 2007

MIDDLETON GALE, Adrian Hugh

Resigned
Bramblehayes 12 Cotters Close, CullomptonEX15 2DJ
Secretary
Appointed 23 Apr 2007
Resigned 30 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Apr 2007
Resigned 23 Apr 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Apr 2007
Resigned 23 Apr 2007

Persons with significant control

1

Mr James Alexander Scott

Active
Vennland Business Park, MineheadTA24 5DX
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Incorporation Company
23 April 2007
NEWINCIncorporation