Background WavePink WaveYellow Wave

CORSTONE LIMITED (03200706)

CORSTONE LIMITED (03200706) is an active UK company. incorporated on 20 May 1996. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORSTONE LIMITED has been registered for 29 years. Current directors include POUNTNEY, Karl Gordon.

Company Number
03200706
Status
active
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
382 Aston Lane, Birmingham, B6 6QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POUNTNEY, Karl Gordon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSTONE LIMITED

CORSTONE LIMITED is an active company incorporated on 20 May 1996 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORSTONE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03200706

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

382 Aston Lane Aston Birmingham, B6 6QN,

Previous Addresses

Cuckoo Wharf 1st Floor Suite 3 Lichfield Road, Aston, Birmingham B6 7SS England
From: 23 August 2023To: 1 October 2025
382 Aston Lane Witton Birmingham West Midlands B6 6QN
From: 20 May 1996To: 23 August 2023
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Loan Secured
Jan 14
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 23
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

POUNTNEY, Karl Gordon

Active
39 Rake End, RugeleyWS15 3RG
Secretary
Appointed 01 Jun 2007

POUNTNEY, Karl Gordon

Active
Witton, BirminghamB6 6QN
Born May 1968
Director
Appointed 30 Nov 2023

GEORGE, Stephen Terence

Resigned
5 Wood Lane, Sutton ColdfieldB74 3LP
Secretary
Appointed 11 Dec 1997
Resigned 17 May 2002

GREEN, Marion Bridget

Resigned
9 Croft Down Road, BirminghamB17 8RA
Secretary
Appointed 17 May 2002
Resigned 01 Jun 2007

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 20 May 1996
Resigned 22 May 1996

WHEELER, Maurice Edward

Resigned
24 Silverstone Drive, Sutton ColdfieldB74 2BD
Secretary
Appointed 22 May 1996
Resigned 11 Dec 1997

BEW, Gerard Francis

Resigned
Park House Tong, ShifnalTF11 8PW
Born December 1954
Director
Appointed 11 Dec 1997
Resigned 17 May 2002

DAVIES, Nicholas

Resigned
6 Harvesters Close, Sutton ColdfieldWS9 4YU
Born August 1957
Director
Appointed 22 May 1996
Resigned 11 Dec 1997

GEORGE, Stephen Terence

Resigned
5 Wood Lane, Sutton ColdfieldB74 3LP
Born June 1962
Director
Appointed 11 Oct 2000
Resigned 17 May 2002

O'HARA, Henry John

Resigned
9 Croftdown Road, BirminghamB17 8RA
Born February 1950
Director
Appointed 11 Dec 1997
Resigned 20 Jun 2007

POUNTNEY, Gerald Edwin

Resigned
135 Meg Lane, BurntwoodWS7 9HE
Born May 1949
Director
Appointed 26 Nov 2003
Resigned 07 Dec 2023

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 20 May 1996
Resigned 22 May 1996

Persons with significant control

1

Mr Gerald Edwin Pountney

Active
Aston Lane, BirminghamB6 6QN
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Resolution
10 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts Amended With Made Up Date
7 December 2011
AAMDAAMD
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
17 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
225Change of Accounting Reference Date
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
88(3)88(3)
Legacy
20 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
3 June 2003
287Change of Registered Office
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
2 February 1998
88(2)R88(2)R
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
287Change of Registered Office
Legacy
30 August 1996
225Change of Accounting Reference Date
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
29 July 1996
88(2)R88(2)R
Legacy
29 July 1996
287Change of Registered Office
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation