Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORSTONE LIMITED
Company Information for

CORSTONE LIMITED

CUCKOO WHARF 1ST FLOOR SUITE 3, LICHFIELD ROAD, ASTON,, BIRMINGHAM, B6 7SS,
Company Registration Number
03200706
Private Limited Company
Active

Company Overview

About Corstone Ltd
CORSTONE LIMITED was founded on 1996-05-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Corstone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORSTONE LIMITED
 
Legal Registered Office
CUCKOO WHARF 1ST FLOOR SUITE 3
LICHFIELD ROAD, ASTON,
BIRMINGHAM
B6 7SS
Other companies in B6
 
Filing Information
Company Number 03200706
Company ID Number 03200706
Date formed 1996-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORSTONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORSTONE LIMITED
The following companies were found which have the same name as CORSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORSTONE California Unknown
CORSTONE ACQUISITION CORPORATION Delaware Unknown
CORSTONE ALPHA COMPANY LIMITED Active Company formed on the 2004-10-11
CORSTONE BETA COMPANY LIMITED Active Company formed on the 2005-10-21
CORSTONE CONTRACTORS LLC 1910 BICKFORD AVE STE A SNOHOMISH WA 982901764 Active Company formed on the 2002-05-06
CORSTONE CONTRACTORS LLC C T CORPORATION SYSTEM 1999 BRYAN ST., STE. 900 DALLAS TX 75201 Dissolved
CORSTONE CAPITAL PARTNERS LLC Delaware Unknown
Corstone China Ventures, LLC Delaware Unknown
CORSTONE CHINA HOLDINGS LLC Delaware Unknown
CORSTONE CAPITAL CORPORATION Delaware Unknown
Corstone Corporation Delaware Unknown
CORSTONE CONTRACTORS LLC PO BOX 2280 SNOHOMISH WA 98291 Active Company formed on the 2014-02-13
CORSTONE CONTRACTORS LLC California Unknown
CORSTONE CONTRACTORS LLC Idaho Unknown
CORSTONE CONTRACTORS LLC Arkansas Unknown
CORSTONE COMPUTERS LTD THE TOLL HOUSE 115 HIGH STREET SMETHWICK WEST MIDLANDS B66 1AA Active Company formed on the 2020-09-09
CORSTONE CONSTRUCTION LLC 12889 RICHEZZA DR VENICE FL 34293 Active Company formed on the 2021-06-15
Corstone Contractor LLC 6200 W Bowles Ave Littleton CO 80123-8716 Delinquent Company formed on the 2022-05-23
CORSTONE DELTA COMPANY LIMITED Active Company formed on the 2006-06-29
CORSTONE ENTERPRISES LLC 1910 BICKFORD AVE STE A SNOHOMISH WA 982901764 Active Company formed on the 2001-04-03

Company Officers of CORSTONE LIMITED

Current Directors
Officer Role Date Appointed
KARL GORDON POUNTNEY
Company Secretary 2007-06-01
GERALD EDWIN POUNTNEY
Director 2003-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY JOHN O'HARA
Director 1997-12-11 2007-06-20
MARION BRIDGET GREEN
Company Secretary 2002-05-17 2007-06-01
STEPHEN TERENCE GEORGE
Company Secretary 1997-12-11 2002-05-17
GERARD FRANCIS BEW
Director 1997-12-11 2002-05-17
STEPHEN TERENCE GEORGE
Director 2000-10-11 2002-05-17
MAURICE EDWARD WHEELER
Company Secretary 1996-05-22 1997-12-11
NICHOLAS DAVIES
Director 1996-05-22 1997-12-11
STEPHEN JOHN SCOTT
Nominated Secretary 1996-05-20 1996-05-22
JACQUELINE SCOTT
Nominated Director 1996-05-20 1996-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD EDWIN POUNTNEY NEW ARDEN REGENERATION LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
GERALD EDWIN POUNTNEY VANGUARD DIGITAL LTD. Director 2013-06-18 CURRENT 2013-06-18 Active
GERALD EDWIN POUNTNEY UNCLES PROPERTIES LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
GERALD EDWIN POUNTNEY 3 MEN LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
GERALD EDWIN POUNTNEY ALLDAY (BIRMINGHAM) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
GERALD EDWIN POUNTNEY SPY IT LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active - Proposal to Strike off
GERALD EDWIN POUNTNEY URBAN WORKSPACE LIMITED Director 2009-11-01 CURRENT 2009-01-30 Active
GERALD EDWIN POUNTNEY RIBBON OF LIGHT LIMITED Director 2009-09-24 CURRENT 2009-08-04 Active
GERALD EDWIN POUNTNEY ROTHERHITHE DEVELOPMENTS LIMITED Director 2009-03-01 CURRENT 2004-09-28 Dissolved 2014-01-14
GERALD EDWIN POUNTNEY HAZEL BANQUETING LIMITED Director 2007-10-01 CURRENT 2007-02-01 Active - Proposal to Strike off
GERALD EDWIN POUNTNEY GYMIT LIMITED Director 2007-01-30 CURRENT 2006-12-21 Active - Proposal to Strike off
GERALD EDWIN POUNTNEY WIDES LIMITED Director 2007-01-03 CURRENT 2006-12-21 Active - Proposal to Strike off
GERALD EDWIN POUNTNEY DYNAMIC I.T. SOLUTIONS.COM LIMITED Director 2004-12-08 CURRENT 2004-11-10 Active
GERALD EDWIN POUNTNEY ARDEN PARK PROPERTIES LIMITED Director 2004-06-09 CURRENT 2000-05-03 Active
GERALD EDWIN POUNTNEY GREAT WYRLEY LEISURE LIMITED Director 2003-06-20 CURRENT 2003-05-30 Dissolved 2016-10-18
GERALD EDWIN POUNTNEY STARCROSS BUILDING LIMITED Director 2002-12-01 CURRENT 2002-09-20 Active
GERALD EDWIN POUNTNEY OHP PROPERTIES LIMITED Director 2002-08-29 CURRENT 2002-07-23 Active
GERALD EDWIN POUNTNEY PAWNBROKERS THE JEWEL IN THE TOWN LIMITED Director 1997-08-08 CURRENT 1997-08-08 Active
GERALD EDWIN POUNTNEY CUCKOO WHARF (MANAGEMENT) LIMITED Director 1994-03-30 CURRENT 1994-03-30 Active
GERALD EDWIN POUNTNEY WORKSECOND LIMITED Director 1993-05-13 CURRENT 1993-05-05 Active
GERALD EDWIN POUNTNEY CHANDLERS BREWERY LIMITED Director 1992-03-12 CURRENT 1990-03-12 Active
GERALD EDWIN POUNTNEY CONTRACTS GALLEYPEARL LIMITED Director 1991-12-04 CURRENT 1984-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06DIRECTOR APPOINTED MR KARL GORDON POUNTNEY
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM 382 Aston Lane Witton Birmingham West Midlands B6 6QN
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032007060010
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 90
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032007060007
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032007060008
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032007060008
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 90
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-20AR0117/08/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-03AR0117/08/14 ANNUAL RETURN FULL LIST
2014-01-10RES13Resolutions passed:Any actual or possible conflict of interest of a director of the company section 175(1). any act or omission of any director of the company which would be a breach of any of the other general duties chapter 2 of part ii of the compan...
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032007060007
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0117/08/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0117/08/12 ANNUAL RETURN FULL LIST
2011-12-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-08AR0117/08/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-18AR0117/08/10 FULL LIST
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / KARL GORDON POUTNEY / 01/08/2010
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-19363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR HENRY O'HARA
2008-04-18225PREVEXT FROM 30/06/2007 TO 30/12/2007
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM ROCHESTERS 3 CAROLINE COURT CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-20288bDIRECTOR RESIGNED
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2006-09-25363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-17363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-13288aNEW DIRECTOR APPOINTED
2004-01-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2088(2)RAD 16/12/03--------- £ SI 87@1=87 £ IC 3/90
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 4 THE COURTYARD WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA
2003-05-27363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-08-05363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-06-11288bDIRECTOR RESIGNED
2002-06-11288bSECRETARY RESIGNED
2002-06-11288aNEW SECRETARY APPOINTED
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-23363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-30288aNEW DIRECTOR APPOINTED
2000-05-24363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-03363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1999-03-09SRES03EXEMPTION FROM APPOINTING AUDITORS 11/02/99
1999-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-22363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-01-06 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-11-12 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-02-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 860,315
Creditors Due Within One Year 2011-12-31 £ 920,534

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORSTONE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,779
Cash Bank In Hand 2011-12-31 £ 1,250
Current Assets 2012-12-31 £ 337,323
Current Assets 2011-12-31 £ 346,306
Debtors 2012-12-31 £ 335,544
Debtors 2011-12-31 £ 345,056
Fixed Assets 2012-12-31 £ 1,804,341
Fixed Assets 2011-12-31 £ 1,798,028
Shareholder Funds 2012-12-31 £ 1,281,349
Shareholder Funds 2011-12-31 £ 1,223,800
Tangible Fixed Assets 2012-12-31 £ 1,804,341
Tangible Fixed Assets 2011-12-31 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORSTONE LIMITED
Trademarks
We have not found any records of CORSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CORSTONE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CORSTONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORSTONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.