Redstones Property Limited

General information

Name:

Redstones Property Ltd

Office Address:

West Midlands House Gipsy Lane WV13 2HA Willenhall

Number: 05164020

Incorporation date: 2004-06-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this company was established is 2004-06-28. Started under no. 05164020, this company is classified as a Private Limited Company. You can reach the headquarters of this company during business hours under the following address: West Midlands House Gipsy Lane, WV13 2HA Willenhall. The company now known as Redstones Property Limited, was earlier registered as Cornerstone Residential. The transformation has taken place in 2005-02-16. This enterprise's declared SIC number is 68310 and their NACE code stands for Real estate agencies. Thu, 30th Jun 2022 is the last time when account status updates were reported.

2 transactions have been registered in 2011 with a sum total of £1,268. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Adult Social Care.

In order to be able to match the demands of its clientele, this particular firm is being guided by a unit of two directors who are Manjit V. and Rajbinder S.. Their constant collaboration has been of pivotal use to this firm since June 2004. In order to support the directors in their duties, this firm has been utilizing the skillset of Rajbinder S. as a secretary since June 2004.

  • Previous company's names
  • Redstones Property Limited 2005-02-16
  • Cornerstone Residential Limited 2004-06-28

Financial data based on annual reports

Company staff

Manjit V.

Role: Director

Appointed: 28 June 2004

Latest update: 8 November 2023

Rajbinder S.

Role: Secretary

Appointed: 28 June 2004

Latest update: 8 November 2023

Rajbinder S.

Role: Director

Appointed: 28 June 2004

Latest update: 8 November 2023

People with significant control

Executives who have control over the firm are as follows: Manjit V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rajbinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Manjit V.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajbinder S.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 21 March 2014
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 February 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 December 2015
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 December 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2018/07/03 director's details were changed (CH01)
filed on: 3rd, July 2018
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

HQ address,
2013

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

HQ address,
2014

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

HQ address,
2015

Address:

75 George Street

Post code:

WS1 1RA

City / Town:

Walsall

Accountant/Auditor,
2015 - 2014

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Solihull Metropolitan Borough Council 2 £ 1 268.02
2011-06-03 10562479 £ 649.00 Adult Social Care
2011-12-19 11430577 £ 619.02 Adult Social Care

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
19
Company Age

Similar companies nearby

Closest companies