Background WavePink WaveYellow Wave

CORNERSTONE NOMINEES NORTH LIMITED (06426270)

CORNERSTONE NOMINEES NORTH LIMITED (06426270) is an active UK company. incorporated on 13 November 2007. with registered office in Oakham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORNERSTONE NOMINEES NORTH LIMITED has been registered for 18 years. Current directors include PERCIVAL, James Benjamin.

Company Number
06426270
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
Yew Tree Barn Loddington Lane, Oakham, LE15 9LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERCIVAL, James Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE NOMINEES NORTH LIMITED

CORNERSTONE NOMINEES NORTH LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Oakham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORNERSTONE NOMINEES NORTH LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06426270

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Yew Tree Barn Loddington Lane Belton In Rutland Oakham, LE15 9LA,

Previous Addresses

Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 16 May 2019To: 27 February 2026
18 Nursery Court Kibworth Business Park Kibworth Leicester LE8 0EX
From: 29 November 2011To: 16 May 2019
18 Albert Street Kibworth Harcourt Leicester Leicestershire LE8 0NA
From: 13 November 2007To: 29 November 2011
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 15
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Sept 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Loan Secured
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PERCIVAL, James Benjamin

Active
Loddington Lane, OakhamLE15 9LA
Born July 1997
Director
Appointed 27 Feb 2026

HANNAH, Carla Suzanne

Resigned
18 Albert Street, LeicesterLE8 0NA
Secretary
Appointed 13 Nov 2007
Resigned 01 May 2012

MAIR, Jennifer

Resigned
Nursery Court, KibworthLE8 0EX
Secretary
Appointed 29 Jan 2016
Resigned 23 Nov 2016

C & P SECRETARIES LIMITED

Resigned
4 Aztec Row, LondonN1 0PW
Corporate secretary
Appointed 13 Nov 2007
Resigned 13 Nov 2007

COWIE, Graham Thomas

Resigned
Elkington, NorthamptonNN6 6NH
Born June 1971
Director
Appointed 13 Nov 2007
Resigned 02 Feb 2013

HANCOCK, Mark James

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born November 1965
Director
Appointed 11 Mar 2022
Resigned 31 Jan 2024

HANNAH, David Warren

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born October 1960
Director
Appointed 31 Jan 2024
Resigned 13 Feb 2025

HANNAH, David Warren

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born October 1960
Director
Appointed 13 Nov 2007
Resigned 11 Mar 2022

HANNAH, Ryan Matthew

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born February 1994
Director
Appointed 15 May 2019
Resigned 13 Jan 2026

MORLEY, James Richard

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born March 1973
Director
Appointed 15 May 2019
Resigned 31 Jan 2024

O'BRIEN, Patrick Joseph

Resigned
Nursery Court, KibworthLE8 0EX
Born February 1964
Director
Appointed 02 Feb 2013
Resigned 09 May 2019

SCRIMGEOUR, Thomas

Resigned
Nursery Court, KibworthLE8 0EX
Born July 1955
Director
Appointed 02 Feb 2013
Resigned 11 Mar 2015

C & P REGISTRARS LIMITED

Resigned
4 Aztec Row, LondonN1 0PW
Corporate director
Appointed 13 Nov 2007
Resigned 13 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
18 Nursery Court, LeicesterLE8 0EX

Nature of Control

Significant influence or control
Notified 01 Dec 2022

Mr David Warren Hannah

Ceased
18 Nursery Court, LeicesterLE8 0EX
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Resolution
20 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Incorporation Company
13 November 2007
NEWINCIncorporation