Company NameCornerstone Realty Limited
DirectorAi Bee Lim
Company StatusActive
Company Number07921330
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Ai Bee Lim
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street
Mayfair
London
W1J 5PA
Director NameMs Sheila Li Yuan Foo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Street
Mayfair
London
W1J 5PA
Secretary NameMr Roger Sng
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Queen Street
Mayfair
London
W1J 5PA

Contact

Websitecornerstonerealty.co.uk
Email address[email protected]
Telephone020 77121612
Telephone regionLondon

Location

Registered Address3 Queen Street
Mayfair
London
W1J 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ai Bee Lim
100.00%
Ordinary

Financials

Year2014
Net Worth£73,688
Cash£369,681
Current Liabilities£89,426

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
16 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
21 October 2022Micro company accounts made up to 31 December 2021 (7 pages)
29 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
30 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Termination of appointment of Roger Sng as a secretary on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Roger Sng as a secretary on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Roger Sng as a secretary on 8 July 2015 (1 page)
27 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (2 pages)
27 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (2 pages)
27 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (2 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
13 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page)
13 March 2015Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
15 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 March 2013Director's details changed for Ms Ai Bee Lim on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Ms Ai Bee Lim on 20 March 2013 (2 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 5 Hurley Crescent London SE16 6AL United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 5 Hurley Crescent London SE16 6AL United Kingdom on 12 March 2013 (1 page)
10 February 2012Director's details changed for Ms Sheila Sng on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Ms Sheila Sng on 10 February 2012 (2 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)