KEYSTONE ALLIANCE LTD
Buying and selling of own real estate
KEYSTONE ALLIANCE LTD
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
63 Haslucks Green Road Shirley Solihull B90 2ED England
Full company profile for KEYSTONE ALLIANCE LTD (15469504), an active company based in Solihull, England. Incorporated 6 Feb 2024. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Cash in Bank
£1.42k
Net Assets
£46.52k
Total Liabilities
£1.60M
Turnover
N/A
Employees
4
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gavin John Mullaley | Director | British | United Kingdom | 6 Feb 2024 | Active |
| Gerard Philip Davis | Director | British | England | 6 Feb 2024 | Active |
| Starr, Dean | Director | British | England | 6 Feb 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Cornerstone Joint Ventures Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Adam Graham Lawrence
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2c Teats Hill Flats, Plymouth (PL4 0LX) CITY OF PLYMOUTH | Leasehold | £125,000 | 12 Feb 2025 |
25 Charterhouse Road, Coventry (CV1 2BH) COVENTRY | Freehold | £147,500 | 23 Dec 2024 |
16 Humber Avenue, Coventry (CV3 1AY) COVENTRY | Freehold | £142,500 | 20 Dec 2024 |
264 Greendale Road, Coventry (CV5 8AH) COVENTRY | Leasehold | £93,000 | 11 Nov 2024 |
408 Torrington Avenue, Tile Hill, (CV4 9HJ) COVENTRY | Leasehold | £76,000 | 15 Oct 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Officers | Change to director Mr Dean Starr on 31 Mar 2026 | |
| 3 Feb 2026 | Confirmation Statement | Confirmation statement made on 3 Feb 2026 with no updates | |
| 5 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 25 Jun 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 10 Apr 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change to director Mr Dean Starr on 31 Mar 2026
Confirmation statement made on 3 Feb 2026 with no updates
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 28 Feb 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change to director Mr Dean Starr on 31 Mar 2026
1 months ago on 31 Mar 2026
Confirmation statement made on 3 Feb 2026 with no updates
2 months ago on 3 Feb 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 5 Nov 2025
Annual accounts made up to 28 Feb 2025
10 months ago on 25 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 10 Apr 2025
