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

STOREVERT LIMITED

UNIT 2 MILE OAK INDUSTRIAL, ESTATE MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8HA,
Company Registration Number
04392407
Private Limited Company
Active

Company Overview

About Storevert Ltd
STOREVERT LIMITED was founded on 2002-03-12 and has its registered office in Oswestry. The organisation's status is listed as "Active". Storevert Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STOREVERT LIMITED
 
Legal Registered Office
UNIT 2 MILE OAK INDUSTRIAL
ESTATE MAESBURY ROAD
OSWESTRY
SHROPSHIRE
SY10 8HA
Other companies in SY10
 
Filing Information
Company Number 04392407
Company ID Number 04392407
Date formed 2002-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 14:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOREVERT 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.

Company Officers of STOREVERT LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW PICKSTOCK
Company Secretary 2002-10-14
LORRAINE MURIEL ELIZABETH PICKSTOCK
Company Secretary 2005-05-09
JOHN ROLAND PICKSTOCK
Director 2002-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RONALD CLARK
Director 2002-10-11 2002-10-26
CHRISTINE MARIE GILLIGAN
Company Secretary 2002-10-11 2002-10-23
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-03-12 2002-03-20
HANOVER DIRECTORS LIMITED
Nominated Director 2002-03-12 2002-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW PICKSTOCK ESQUIRE PEARL REALTY (BRADFORD) LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
JAMES ANDREW PICKSTOCK ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
JAMES ANDREW PICKSTOCK THE HALAL BEEF CO LIMITED Company Secretary 2007-09-12 CURRENT 2003-06-10 Dissolved 2014-12-02
JAMES ANDREW PICKSTOCK HALAL BEEF AND LAMB LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-18 Dissolved 2014-12-02
JAMES ANDREW PICKSTOCK J-ROSS DEVELOPMENTS LIMITED Company Secretary 1996-11-27 CURRENT 1996-10-31 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK PICKSTOCK HOMES LIMITED Company Secretary 2005-07-27 CURRENT 2005-07-19 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK GRANGEDAWN PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2005-03-08 Active - Proposal to Strike off
LORRAINE MURIEL ELIZABETH PICKSTOCK J-ROSS DEVELOPMENTS LIMITED Company Secretary 2005-05-04 CURRENT 1996-10-31 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK GRIDCHOICE LIMITED Company Secretary 2002-11-21 CURRENT 2002-02-01 Active - Proposal to Strike off
LORRAINE MURIEL ELIZABETH PICKSTOCK J.R. PICKSTOCK LIMITED Company Secretary 1992-02-19 CURRENT 1990-02-19 Active
JOHN ROLAND PICKSTOCK PICKSTOCK HOMES (LUDLOW) LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (LINLITHGOW) LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 1) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 4) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 3) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 2) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - BLOCKS1/2) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JOHN ROLAND PICKSTOCK SARKATE SECURITIES LIMITED Director 2015-04-28 CURRENT 2001-05-17 Active
JOHN ROLAND PICKSTOCK FIBRECITY INVESTMENTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
JOHN ROLAND PICKSTOCK CONCIERGE 5 LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JOHN ROLAND PICKSTOCK KEQ DEVELOPMENTS LIMITED Director 2014-12-02 CURRENT 2014-11-04 Active
JOHN ROLAND PICKSTOCK PICKSTOCK HOUSING INVESTMENTS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JOHN ROLAND PICKSTOCK PICKSTOCK CONSTRUCTION LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JOHN ROLAND PICKSTOCK NEWDEX LIMITED Director 2013-12-10 CURRENT 2011-05-06 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK WOADGUARD LIMITED Director 2013-12-10 CURRENT 2011-05-10 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KEQ MALTINGS LTD Director 2013-12-10 CURRENT 2013-08-29 Active
JOHN ROLAND PICKSTOCK ST ANNE'S WHARF (NORWICH) LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
JOHN ROLAND PICKSTOCK ELEMENTS (BATHROOM SUPPLIES) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK ELEMENTS (PLUMBING SUPPLIES) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK NETPMD DESIGN AND INTEGRATION LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
JOHN ROLAND PICKSTOCK SI-FI GLOBAL LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
JOHN ROLAND PICKSTOCK SIFI NETWORKS AMERICA LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
JOHN ROLAND PICKSTOCK FIBRE OPTIC SOLUTIONS LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN ROLAND PICKSTOCK K & E HOLLOWAY ROAD (COMMERCIAL UNITS) LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
JOHN ROLAND PICKSTOCK JENTTLEMAN LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
JOHN ROLAND PICKSTOCK CONCIERGE 9 LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
JOHN ROLAND PICKSTOCK ICE PROPERTIES HOLDINGS (GERMANY) LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 36 LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
JOHN ROLAND PICKSTOCK NORTH AMERICAN SECURITIES LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
JOHN ROLAND PICKSTOCK TY-UNNOS MODULAR LIMITED Director 2009-07-20 CURRENT 2009-07-15 Dissolved 2016-02-23
JOHN ROLAND PICKSTOCK REDMERE CONSTRUCTION LIMITED Director 2009-03-20 CURRENT 2009-03-16 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK TY-UNNOS LIMITED Director 2008-11-27 CURRENT 2008-11-21 Dissolved 2014-07-08
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (HANWOOD) LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 3 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK FIBERCITY DAVENPORT LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 1 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK CONCIERGE 2 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK CONCIERGE 35 LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (BRADFORD) LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
JOHN ROLAND PICKSTOCK DANBURY HEALTHCARE LIMITED Director 2007-12-13 CURRENT 1998-01-16 Dissolved 2016-07-05
JOHN ROLAND PICKSTOCK ST JOSEPH'S LIMITED Director 2007-12-13 CURRENT 1998-03-17 Dissolved 2016-07-05
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (DANBURY) LIMITED Director 2007-11-26 CURRENT 2007-09-07 Dissolved 2016-09-27
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK FROGMORE ROAD MANAGEMENT COMPANY LTD Director 2007-08-21 CURRENT 2007-08-21 Active
JOHN ROLAND PICKSTOCK ELEMENTS EUROPE (S.E.) LIMITED Director 2006-09-13 CURRENT 2005-11-16 Active
JOHN ROLAND PICKSTOCK LIGHT STEEL FRAME MANUFACTURING LTD Director 2006-09-13 CURRENT 2006-08-31 Active
JOHN ROLAND PICKSTOCK QUICK DIGS LIMITED Director 2006-08-31 CURRENT 2006-05-03 Active
JOHN ROLAND PICKSTOCK CO-POD LIMITED Director 2006-04-06 CURRENT 2006-04-05 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (BERWICK) LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK ELEMENTS (EUROPE) LIMITED Director 2005-10-11 CURRENT 2005-10-07 Active
JOHN ROLAND PICKSTOCK PICKSTOCK HOMES LIMITED Director 2005-07-27 CURRENT 2005-07-19 Active
JOHN ROLAND PICKSTOCK GRANGEDAWN PROPERTIES LIMITED Director 2005-05-10 CURRENT 2005-03-08 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES LIMITED Director 2004-01-01 CURRENT 2002-10-24 Active
JOHN ROLAND PICKSTOCK NETCINE LIMITED Director 2003-12-23 CURRENT 2002-10-09 Active
JOHN ROLAND PICKSTOCK GRIDCHOICE LIMITED Director 2002-11-21 CURRENT 2002-02-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK J-ROSS DEVELOPMENTS LIMITED Director 1996-11-27 CURRENT 1996-10-31 Active
JOHN ROLAND PICKSTOCK J.R. PICKSTOCK LIMITED Director 1992-02-19 CURRENT 1990-02-19 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
2024-03-15CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-10CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-10PSC02Notification of J Ross Developments Ltd as a person with significant control on 2021-03-01
2021-03-10PSC07CESSATION OF JOHN ROLAND PICKSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0108/03/13 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Mr John Roland Pickstock on 2013-03-08
2013-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE MURIEL ELIZABETH PICKSTOCK / 08/03/2013
2013-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW PICKSTOCK / 08/03/2013
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0108/03/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0108/03/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0108/03/10 ANNUAL RETURN FULL LIST
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-24363aReturn made up to 08/03/09; full list of members
2008-12-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-15363aReturn made up to 08/03/08; full list of members
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-06288cSECRETARY'S PARTICULARS CHANGED
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17288aNEW SECRETARY APPOINTED
2005-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 123 HIGH STREET BORDESLEY BIRMINGHAM B12 0JU
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-10363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-06288bSECRETARY RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW SECRETARY APPOINTED
2002-03-26288bSECRETARY RESIGNED
2002-03-26288bSECRETARY RESIGNED
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 28 DEVONSHIRE ROAD BOGNOR REGIS WEST SUSSEX PO21 2SY
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-03-19288bDIRECTOR RESIGNED
2002-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STOREVERT 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 STOREVERT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-05-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STOREVERT LIMITED

Intangible Assets
Patents
We have not found any records of STOREVERT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOREVERT LIMITED
Trademarks
We have not found any records of STOREVERT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOREVERT 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 STOREVERT LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 STOREVERT 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 STOREVERT 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 STOREVERT 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.