About

Registered Number: 00580215
Date of Incorporation: 19/03/1957 (67 years and 3 months ago)
Company Status: Active
Registered Address: Hampden House, 106 High Street, Thame, Oxfordshire, OX9 3DZ

 

Cornerstone Properties (Thame) Ltd was registered on 19 March 1957 and has its registered office in Thame, Oxfordshire. Currently we aren't aware of the number of employees at the the business. The current directors of Cornerstone Properties (Thame) Ltd are Austin, Philip Edward, Davids-austin, Penelope Jo Anne, Austin, Kenneth Joseph George, Austin, Sylvia Mary, Austin, William George, Good, Brenda Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Philip Edward 13 October 1994 - 1
DAVIDS-AUSTIN, Penelope Jo Anne 16 July 2004 - 1
AUSTIN, Kenneth Joseph George N/A 15 June 2004 1
AUSTIN, Sylvia Mary N/A 16 July 2004 1
AUSTIN, William George 13 October 1994 16 July 2004 1
GOOD, Brenda Ruth 08 May 1990 16 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 07 December 2018
MR01 - N/A 21 September 2018
MR01 - N/A 21 September 2018
PSC01 - N/A 12 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 20 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2014
AA - Annual Accounts 16 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 08 March 2001
225 - Change of Accounting Reference Date 06 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 15 February 1995
288 - N/A 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 10 August 1994
288 - N/A 28 February 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 18 November 1993
288 - N/A 03 March 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 01 November 1992
395 - Particulars of a mortgage or charge 22 August 1992
395 - Particulars of a mortgage or charge 21 July 1992
395 - Particulars of a mortgage or charge 21 July 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 17 February 1991
AUD - Auditor's letter of resignation 16 August 1990
288 - N/A 16 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
RESOLUTIONS - N/A 21 January 1988
287 - Change in situation or address of Registered Office 05 August 1987
288 - N/A 05 August 1987
CERTNM - Change of name certificate 04 August 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
CERTNM - Change of name certificate 18 January 1971
NEWINC - New incorporation documents 19 March 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2018 Outstanding

N/A

A registered charge 21 September 2018 Outstanding

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Legal mortgage 16 July 1992 Fully Satisfied

N/A

Mortgage debenture 16 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.