Background WavePink WaveYellow Wave

CORNERSTONE PORTFOLIO INVESTMENTS LTD (09663836)

CORNERSTONE PORTFOLIO INVESTMENTS LTD (09663836) is an active UK company. incorporated on 30 June 2015. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORNERSTONE PORTFOLIO INVESTMENTS LTD has been registered for 10 years. Current directors include GREENE, Annette, GREENE, Nigel Martin Earle.

Company Number
09663836
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREENE, Annette, GREENE, Nigel Martin Earle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE PORTFOLIO INVESTMENTS LTD

CORNERSTONE PORTFOLIO INVESTMENTS LTD is an active company incorporated on 30 June 2015 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CORNERSTONE PORTFOLIO INVESTMENTS LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09663836

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 London Road Ipswich, IP1 2HA,

Previous Addresses

8a Fox and Pheasant Centre Colchester Road White Colne Colchester CO6 2PS England
From: 27 March 2018To: 20 November 2020
91 High Street Earls Colne Colchester Essex CO6 2QX England
From: 14 July 2016To: 27 March 2018
20-22 Wenlock Road London N1 7GU England
From: 30 June 2015To: 14 July 2016
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Mar 16
Loan Secured
Sept 16
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENE, Annette

Active
London Road, IpswichIP1 2HA
Born June 1970
Director
Appointed 30 Jun 2015

GREENE, Nigel Martin Earle

Active
London Road, IpswichIP1 2HA
Born May 1968
Director
Appointed 30 Jun 2015

GREENE, Daniel John

Resigned
Wenlock Road, LondonN1 7GU
Born May 1993
Director
Appointed 30 Jun 2015
Resigned 23 Oct 2015

GREENE, Hannah Louise

Resigned
Wenlock Road, LondonN1 7GU
Born October 1995
Director
Appointed 30 Jun 2015
Resigned 23 Oct 2015

Persons with significant control

2

Mr Nigel Martin Earle Greene

Active
London Road, IpswichIP1 2HA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Annette Greene

Active
London Road, IpswichIP1 2HA
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
22 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Incorporation Company
30 June 2015
NEWINCIncorporation