Portsmouth Cornerstone Limited WATERLOOVILLE


Portsmouth Cornerstone started in year 1879 as Private Limited Company with registration number 00012980. The Portsmouth Cornerstone company has been functioning successfully for one hundred and fourty five years now and its status is active. The firm's office is based in Waterlooville at Purbrook Centre Stakes Road. Postal code: PO7 5LX. Since Tuesday 30th January 2018 Portsmouth Cornerstone Limited is no longer carrying the name City Of Portsmouth Masonic Hall,(the).

Currently there are 3 directors in the the company, namely Patrick L., Graham J. and Maurice S.. In addition one secretary - Michael T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Portsmouth Cornerstone Limited Address / Contact

Office Address Purbrook Centre Stakes Road
Office Address2 Stakes Road
Town Waterlooville
Post code PO7 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00012980
Date of Incorporation Thu, 17th Apr 1879
Industry Other service activities not elsewhere classified
End of financial Year 28th December
Company age 145 years old
Account next due date Sat, 28th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Patrick L.

Position: Director

Appointed: 15 November 2023

Graham J.

Position: Director

Appointed: 15 November 2023

Maurice S.

Position: Director

Appointed: 02 February 2022

Michael T.

Position: Secretary

Appointed: 06 March 2019

George D.

Position: Director

Resigned: 31 January 2019

David G.

Position: Director

Appointed: 01 January 2022

Resigned: 01 July 2023

Raymond B.

Position: Director

Appointed: 01 January 2021

Resigned: 19 October 2023

Chris E.

Position: Director

Appointed: 01 January 2021

Resigned: 19 October 2023

Michael T.

Position: Director

Appointed: 10 September 2019

Resigned: 01 September 2023

David H.

Position: Director

Appointed: 31 January 2019

Resigned: 19 October 2023

Kevin D.

Position: Director

Appointed: 29 January 2019

Resigned: 04 September 2019

Barry H.

Position: Director

Appointed: 29 January 2019

Resigned: 19 October 2023

Martin H.

Position: Director

Appointed: 08 June 2017

Resigned: 06 September 2019

Jordon G.

Position: Director

Appointed: 09 May 2014

Resigned: 01 February 2021

Mark O.

Position: Director

Appointed: 09 May 2014

Resigned: 17 January 2022

David G.

Position: Secretary

Appointed: 09 May 2014

Resigned: 06 March 2019

Charles H.

Position: Director

Appointed: 08 March 2011

Resigned: 29 January 2019

Barrie H.

Position: Director

Appointed: 08 March 2011

Resigned: 31 January 2019

David C.

Position: Director

Appointed: 27 May 2009

Resigned: 20 April 2016

Alan G.

Position: Director

Appointed: 27 May 2009

Resigned: 14 December 2010

John B.

Position: Director

Appointed: 29 March 2006

Resigned: 15 April 2009

Robert B.

Position: Secretary

Appointed: 30 March 2005

Resigned: 31 December 2013

Malcolm B.

Position: Director

Appointed: 31 January 2005

Resigned: 12 December 2016

Kenneth M.

Position: Director

Appointed: 31 January 2005

Resigned: 31 December 2013

Martyn C.

Position: Director

Appointed: 25 February 2004

Resigned: 15 April 2009

David G.

Position: Director

Appointed: 04 September 2003

Resigned: 10 September 2019

Robert B.

Position: Director

Appointed: 21 September 1998

Resigned: 31 December 2013

Peter J.

Position: Director

Appointed: 24 June 1998

Resigned: 14 December 2010

Chantry W.

Position: Secretary

Appointed: 01 February 1998

Resigned: 30 March 2005

Brian W.

Position: Director

Appointed: 24 March 1997

Resigned: 06 October 2003

Maurice S.

Position: Director

Appointed: 30 April 1992

Resigned: 09 December 2004

Chantry W.

Position: Director

Appointed: 30 January 1992

Resigned: 17 August 2003

John F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 January 1998

Gordon F.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1998

John R.

Position: Director

Appointed: 31 December 1991

Resigned: 12 July 2004

David J.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1992

Reginald S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 2005

Mervyn C.

Position: Director

Appointed: 31 December 1991

Resigned: 24 March 1997

Guyn B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 1998

Company previous names

City Of Portsmouth Masonic Hall,(the) January 30, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth588 802582 532588 441588 441       
Balance Sheet
Cash Bank On Hand     22 46913 15613 79726 29518 2224 561
Current Assets     324 164314 851315 831318 007318 564318 889
Debtors6 270    301 695301 695302 034291 712300 342314 328
Net Assets Liabilities    619 941602 698628 041625 961638 453640 380640 340
Other Debtors     301 695301 695302 034   
Property Plant Equipment   1111    
Tangible Fixed Assets1111       
Reserves/Capital
Called Up Share Capital170 725170 725170 725170 725       
Profit Loss Account Reserve414 667408 397414 306414 306       
Shareholder Funds588 802582 532588 441588 441       
Other
Accounting Period Subsidiary 2 0132 0142 015       
Amounts Owed To Group Undertakings   1 5601 560      
Capital Redemption Reserve3 4103 4103 4103 410       
Creditors   1 5601 56071 00063 00063 00063 00060 00060 000
Creditors Due Within One Year7 4697 4691 5601 560       
Fixed Assets590 001590 001590 001590 001621 501380 884378 960    
Investment Property     380 883384 730384 730384 730384 730384 730
Investment Property Fair Value Model     380 883384 730384 730384 730384 730 
Investments Fixed Assets590 000590 000590 000590 000621 500      
Investments In Group Undertakings   590 000621 500-621 500     
Net Assets Liabilities Subsidiaries   -612 786-605 993      
Net Current Assets Liabilities-1 199-7 469-1 560-1 560-1 560292 814306 311304 231316 723315 650315 610
Nominal Value Shares Issued Specific Share Issue    10 10    
Number Shares Allotted 34 14534 14534 145       
Number Shares Issued Fully Paid    2 6502 6505 2005 200   
Number Shares Issued Specific Share Issue    2 650 2 550    
Other Creditors     71 00063 00063 000   
Other Remaining Borrowings     60 00060 00060 00060 00060 00060 000
Par Value Share 55510101010   
Percentage Class Share Held In Subsidiary    100100     
Profit Loss Subsidiaries   -3 019-6 793-136     
Property Plant Equipment Gross Cost   111     
Share Capital Allotted Called Up Paid170 725170 725170 725170 725       
Tangible Fixed Assets Cost Or Valuation111        
Total Assets Less Current Liabilities588 802582 532588 441588 441619 941673 698691 041688 961701 453700 380700 340

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Previous accounting period shortened from Thursday 29th December 2022 to Wednesday 28th December 2022
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements