Company NameCornerstone Properties (Manchester) Ltd
DirectorJacob Eckstein
Company StatusActive
Company Number04324756
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Eckstein
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Albion Trading Estate
Mill Street
Salford
M6 6LL
Director NameMrs Esther Eckstein
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(2 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 11 February 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 6 Albion Trading Estate
Mill Street
Salford
M6 6LL
Secretary NameMrs Esther Eckstein
NationalityBritish
StatusResigned
Appointed06 December 2001(2 weeks, 3 days after company formation)
Appointment Duration19 years, 6 months (resigned 10 June 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 6 Albion Trading Estate
Mill Street
Salford
M6 6LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 6 Albion Trading Estate
Mill Street
Salford
M6 6LL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Jacob Eckstein
51.00%
Ordinary
49 at £1Esther Eckstein
49.00%
Ordinary

Financials

Year2014
Net Worth£102,669
Cash£1,726
Current Liabilities£4,252

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

29 June 2018Delivered on: 4 July 2018
Satisfied on: 6 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 carrington street, swinton, manchester, M27 8BH.
Fully Satisfied
29 June 2018Delivered on: 4 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 carrington street, swinton, manchester, M27 8BH.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 carrington street, swinton, manchester, M27 8BH.
Outstanding
28 November 2007Delivered on: 11 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 old farm crescent droylsden manchester lancs t/n GM834509, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 December 2003Delivered on: 24 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 lyme grove droylsden manchester M43 6EY t/no LA254255. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2003Delivered on: 26 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cedric road higher crumpsall M8 4JE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2003Delivered on: 26 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 old farm cresent droylsden manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 January 2003Delivered on: 20 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 crossland road droysden manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
29 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
26 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
16 June 2021Cessation of Esther Eckstein as a person with significant control on 16 June 2021 (1 page)
11 June 2021Termination of appointment of Esther Eckstein as a secretary on 10 June 2021 (1 page)
11 February 2021Termination of appointment of Esther Eckstein as a director on 11 February 2021 (1 page)
18 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 July 2018Satisfaction of charge 043247560008 in full (1 page)
4 July 2018Registration of charge 043247560008, created on 29 June 2018 (3 pages)
4 July 2018Registration of charge 043247560006, created on 29 June 2018 (3 pages)
4 July 2018Registration of charge 043247560007, created on 29 June 2018 (3 pages)
14 December 2017Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to Unit 6 Albion Trading Estate Mill Street Salford M6 6LL on 14 December 2017 (1 page)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
20 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from , C/O C/O Tesciuba Limited, the Chambers 13 Police Street, Manchester, M2 7LQ, England on 11 January 2012 (1 page)
11 January 2012Registered office address changed from , C/O C/O Tesciuba Limited, the Chambers 13 Police Street, Manchester, M2 7LQ, England on 11 January 2012 (1 page)
11 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
23 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 April 2010Registered office address changed from , C/O Tesciuba Limited, the Chambers 13 Police Street, Manchester, M3 7LQ, England on 16 April 2010 (1 page)
16 April 2010Registered office address changed from , C/O Tesciuba Limited, the Chambers 13 Police Street, Manchester, M3 7LQ, England on 16 April 2010 (1 page)
15 April 2010Registered office address changed from , C/O Tesciuba Ltd, Sunlight House Quay Street, Manchester, M3 3JZ on 15 April 2010 (1 page)
15 April 2010Registered office address changed from , C/O Tesciuba Ltd, Sunlight House Quay Street, Manchester, M3 3JZ on 15 April 2010 (1 page)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Esther Eckstein on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jacob Eckstein on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Esther Eckstein on 19 November 2009 (1 page)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Jacob Eckstein on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Esther Eckstein on 19 November 2009 (1 page)
19 November 2009Director's details changed for Esther Eckstein on 19 November 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
12 November 2008Capitals not rolled up (2 pages)
12 November 2008Capitals not rolled up (2 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
21 November 2007Return made up to 19/11/07; full list of members (2 pages)
21 November 2007Return made up to 19/11/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 December 2006Return made up to 19/11/06; full list of members (7 pages)
14 December 2006Return made up to 19/11/06; full list of members (7 pages)
13 July 2006Registered office changed on 13/07/06 from: prince albert house, 2B mather avenue, prestwich, manchester M25 0LA (1 page)
13 July 2006Registered office changed on 13/07/06 from: prince albert house, 2B mather avenue, prestwich, manchester M25 0LA (1 page)
3 July 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2004Return made up to 19/11/04; full list of members (7 pages)
16 November 2004Return made up to 19/11/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 June 2004Registered office changed on 09/06/04 from: 6TH floor cardinal house, 20 st mary's parsonage, manchester, M3 2LG (1 page)
9 June 2004Registered office changed on 09/06/04 from: 6TH floor cardinal house, 20 st mary's parsonage, manchester, M3 2LG (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page)
17 January 2004Return made up to 19/11/03; full list of members (7 pages)
17 January 2004Return made up to 19/11/03; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
26 November 2002Return made up to 19/11/02; full list of members (7 pages)
26 November 2002Return made up to 19/11/02; full list of members (7 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
19 November 2001Incorporation (11 pages)
19 November 2001Incorporation (11 pages)