Cork Street Properties Management Limited

General information

Name:

Cork Street Properties Management Ltd

Office Address:

C/o Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester

Number: 01004005

Incorporation date: 1971-03-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cork Street Properties Management came into being in 1971 as a company enlisted under no 01004005, located at M3 4AP Manchester at C/o Allied London, Suite 1, Bonded Warehouse. This company has been in business for fifty three years and its last known status is active. Cork Street Properties Management Limited was known eleven years from now as Allied London Properties Management. This enterprise's classified under the NACE and SIC code 70100: Activities of head offices. Cork Street Properties Management Ltd filed its account information for the period up to 2022-12-31. The firm's latest confirmation statement was filed on 2022-11-29.

Given this specific firm's growing number of employees, it was vital to appoint more executives, namely: Suresh G., Jonathan R., Michael I. who have been aiding each other for six years to promote the success of the following company.

Michael I. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Cork Street Properties Management Limited 2013-01-25
  • Allied London Properties Management Limited 1971-03-05

Company staff

Suresh G.

Role: Director

Appointed: 27 March 2018

Latest update: 15 February 2024

Jonathan R.

Role: Director

Appointed: 27 March 2018

Latest update: 15 February 2024

Michael I.

Role: Director

Appointed: 09 February 1996

Latest update: 15 February 2024

Frederick G.

Role: Director

Appointed: 15 December 1991

Latest update: 15 February 2024

People with significant control

Michael I.
Notified on 13 November 2019
Nature of control:
over 1/2 to 3/4 of shares
Capital Debt Holdco Ltd
Address: Craigmuir Chambers Road Town, Tortola, Virgin Islands, British
Legal authority Bvi Business Companies Act
Legal form Limited
Notified on 6 April 2016
Ceased on 13 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
53
Company Age

Closest Companies - by postcode