UKBizDB.co.uk

CORK STREET PROPERTIES MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cork Street Properties Management Limited. The company was founded 53 years ago and was given the registration number 01004005. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORK STREET PROPERTIES MANAGEMENT LIMITED
Company Number:01004005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director27 March 2018Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director-Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director09 February 1996Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director27 March 2018Active
29 Broadhurst, Ashtead, KT21 1QB

Secretary30 September 2003Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary13 December 2011Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Secretary05 April 2012Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary15 October 2010Active
52 Kilworth Avenue, Shenfield, CM15 8PT

Secretary08 February 2002Active
77 Park Drive, Sittingbourne, ME10 1RD

Secretary-Active
29 Broadhurst, Ashtead, KT21 1QB

Director07 November 2008Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director23 December 2014Active
53 The Avenue, Lewes, BN7 1QU

Director03 January 2001Active
105 O'Donnell Court, The Brunswick, London, WC1N 1NZ

Director03 January 2001Active
172 Manor Green Road, Epsom, KT19 8LL

Director-Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Director23 September 2010Active
38 Belgrave Square, London, SW1X 8NT

Director-Active
One Duchess Street, Portland Place, London, W1N 3AB

Director-Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director28 May 2004Active
5th Floor, Tower 12, Avenue North 18-20 Bridge Street, Manchester, United Kingdom, M3 3BZ

Director26 May 2005Active
40 Portman Square, London, W1H 6LT

Director-Active
1 Canterbury Close, Rayleigh, SS6 9PS

Director10 January 2008Active
1 Canterbury Close, Rayleigh, SS6 9PS

Director13 April 2004Active

People with Significant Control

Mr Michael Julian Ingall
Notified on:13 November 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
Capital Debt Holdco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Address

Change registered office address company with date old address new address.

Download
2018-07-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.