Company NameCornerstone Estate Agents (Yorkshire) Limited
DirectorsJustin Francis David Dugdale and Harry James Dugdale
Company StatusActive
Company Number05513023
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Justin Francis David Dugdale
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address599-601 Wakefield Road
Huddersfield
HD5 9XP
Secretary NameMr Justin Francis David Dugdale
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address599-601 Wakefield Road
Huddersfield
HD5 9XP
Director NameMr Harry James Dugdale
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address599-601 Wakefield Road
Huddersfield
HD5 9XP
Director NameMrs Angela Helen Dugdale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleDirector & Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMilford Grange Farm
Milford Grange Ingthorne Lane
South Milford
Leeds
LS25 5DH
Director NameMrs Judith Helen Morris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Farm
Meltham Road Honley
Holmfirth
West Yorkshire
HD9 6RG
Director NameMiss Lisa Blackburn
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address79 Crosland Hill Road
Huddersfield
West Yorkshire
HD4 5NZ

Contact

Websitewww.cornerstoneea.co.uk/
Email address[email protected]
Telephone01484 865646
Telephone regionHuddersfield

Location

Registered Address599-601 Wakefield Road
Huddersfield
HD5 9XP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Justin Francis David Dugdale
99.90%
Ordinary
1 at £1Justin Francis David Dugdale
0.10%
Ordinary A

Financials

Year2014
Net Worth£245,544
Cash£155,834
Current Liabilities£164,248

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Charges

1 October 2014Delivered on: 3 October 2014
Persons entitled: Cydesdale Bank (PLC) Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: 599-601 wakefield road, waterloo, huddersfield, west yorkshire.
Outstanding
11 January 2008Delivered on: 24 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 eastgate honley holmfirth west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 December 2005Delivered on: 22 December 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,001
(4 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,001
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Director's details changed for Mr Justin Francis David Dugdale on 10 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Justin Francis David Dugdale on 10 September 2015 (2 pages)
4 September 2015Registered office address changed from 329 Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8RX to 599-601 Wakefield Road Huddersfield HD5 9XP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 329 Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8RX to 599-601 Wakefield Road Huddersfield HD5 9XP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 329 Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8RX to 599-601 Wakefield Road Huddersfield HD5 9XP on 4 September 2015 (1 page)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,001
(4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,001
(4 pages)
3 October 2014Registration of charge 055130230003, created on 1 October 2014 (23 pages)
3 October 2014Registration of charge 055130230003, created on 1 October 2014 (23 pages)
3 October 2014Registration of charge 055130230003, created on 1 October 2014 (23 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,001
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,001
(3 pages)
26 February 2014Director's details changed for Mr Justin Francis David Dugdale on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders (3 pages)
26 February 2014Secretary's details changed for Mr Justin Francis David Dugdale on 26 February 2014 (1 page)
26 February 2014Secretary's details changed for Mr Justin Francis David Dugdale on 26 February 2014 (1 page)
26 February 2014Director's details changed for Mr Justin Francis David Dugdale on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Termination of appointment of Angela Dugdale as a director (1 page)
12 September 2013Termination of appointment of Angela Dugdale as a director (1 page)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Lisa Blackburn as a director (2 pages)
21 March 2011Termination of appointment of Lisa Blackburn as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Lisa Blackburn on 19 July 2010 (2 pages)
6 September 2010Director's details changed for Lisa Blackburn on 19 July 2010 (2 pages)
6 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Return made up to 19/07/08; full list of members (4 pages)
4 September 2008Return made up to 19/07/08; full list of members (4 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
30 September 2007Return made up to 19/07/07; no change of members (7 pages)
30 September 2007Return made up to 19/07/07; no change of members (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 May 2007Director resigned (1 page)
15 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 August 2006Return made up to 19/07/06; full list of members (8 pages)
2 August 2006Return made up to 19/07/06; full list of members (8 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
22 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: milford grange ingthorne lane south milford leeds west yorkshire LS25 5DH (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: milford grange ingthorne lane south milford leeds west yorkshire LS25 5DH (1 page)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)