CORNERSTONE MANAGEMENT SERVICES LIMITED
Overview
Company Name | CORNERSTONE MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06798354 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORNERSTONE MANAGEMENT SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CORNERSTONE MANAGEMENT SERVICES LIMITED located?
Registered Office Address | 24 Picton House Hussar Court PO7 7SQ Waterlooville Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORNERSTONE MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WMNEWCO72 LIMITED | Jan 22, 2009 | Jan 22, 2009 |
What are the latest accounts for CORNERSTONE MANAGEMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CORNERSTONE MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for CORNERSTONE MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Bly as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew William Dallen as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Amanda Jayne Dallen as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Amanda Jayne Dallen on Mar 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew William Dallen on Mar 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David William Bly on Mar 08, 2023 | 2 pages | CH01 | ||
Change of details for Cornerstone Services Holdings Limited as a person with significant control on Mar 08, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 21a Picton House Westside View Waterlooville PO7 7SQ England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on Mar 08, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Notification of Cornerstone Services Holdings Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC02 | ||
Cessation of Andrew William Dallen as a person with significant control on Oct 11, 2022 | 1 pages | PSC07 | ||
Cessation of David William Bly as a person with significant control on Oct 11, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew William Dallen as a person with significant control on Mar 31, 2018 | 2 pages | PSC04 | ||
Change of details for Mr David William Bly as a person with significant control on Mar 31, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 21a Hussar Court Westside View Waterlooville PO7 7SQ England to 21a Picton House Westside View Waterlooville PO7 7SQ on Jul 06, 2020 | 1 pages | AD01 | ||
Who are the officers of CORNERSTONE MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLY, David William | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | United Kingdom | British | Operations Director | 136446540001 | ||||
GOODE, Janet Amanda | Secretary | Smarden Road Headcorn TN27 9HP Ashford Barnland House Kent England | British | 135819520001 | ||||||
BLY, Susan | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | England | British | Director | 252185000001 | ||||
DALLEN, Amanda Jayne | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | England | British | Director | 252173550002 | ||||
DALLEN, Andrew William | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | United Kingdom | British | Restoration Consultant | 136447790002 | ||||
MITCHELL, Laurence | Director | Orchid Road LN5 9XD Lincoln 44 Lincolnshire United Kingdom | United Kingdom | British | Training Consultant | 134731510001 | ||||
SELBY, Glen Christopher | Director | 167 Lower Warren Road ME20 7EH Aylesford Kent | England | British | Surveyor | 83097370003 | ||||
STILL, Peter | Director | 51 Plantation Road Chestfield CT5 3LQ Whitstable Kent | United Kingdom | British | Solicitor | 88125580001 | ||||
WHITCHER, Mark Robert | Director | Picton House Hussar Court Westside View PO7 7SQ Waterlooville 20a Hampshire England | England | British | Managing Director | 148608840001 |
Who are the persons with significant control of CORNERSTONE MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cornerstone Services Holdings Limited | Oct 11, 2022 | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David William Bly | Aug 13, 2016 | Binness Way PO6 1LD Portsmouth 13 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew William Dallen | Aug 13, 2016 | Cherry Gardens CT10 2NE Broadstairs 40 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0