CORK STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORK STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007763

Incorporation date

05/06/2000

Size

Group

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/05/2025
Cessation of Frederick Paul Graham-Watson as a person with significant control on 2024-09-30
dot icon23/05/2025
Change of details for Mr Michael Julian Ingall as a person with significant control on 2024-09-30
dot icon23/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon11/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon18/10/2023
Satisfaction of charge 040077630031 in full
dot icon02/06/2023
Director's details changed for Mr Michael Julian Ingall on 2022-06-01
dot icon02/06/2023
Change of details for Mr Michael Julian Ingall as a person with significant control on 2022-06-01
dot icon02/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon24/03/2023
Compulsory strike-off action has been discontinued
dot icon23/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon03/05/2022
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon21/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon13/07/2020
Registration of charge 040077630031, created on 2020-07-08
dot icon08/07/2020
Satisfaction of charge 4 in full
dot icon08/07/2020
Satisfaction of charge 13 in full
dot icon08/07/2020
Satisfaction of charge 15 in full
dot icon08/07/2020
Satisfaction of charge 16 in full
dot icon08/07/2020
Satisfaction of charge 10 in full
dot icon08/07/2020
Satisfaction of charge 9 in full
dot icon08/07/2020
Satisfaction of charge 11 in full
dot icon08/07/2020
Satisfaction of charge 20 in full
dot icon08/07/2020
Satisfaction of charge 19 in full
dot icon08/07/2020
Satisfaction of charge 17 in full
dot icon08/07/2020
Satisfaction of charge 26 in full
dot icon08/07/2020
Satisfaction of charge 27 in full
dot icon08/07/2020
Satisfaction of charge 28 in full
dot icon08/07/2020
Satisfaction of charge 29 in full
dot icon26/06/2020
Resolutions
dot icon15/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon21/04/2020
Change of details for Mr Michael Julian Ingall as a person with significant control on 2020-04-21
dot icon21/04/2020
Director's details changed for Mr Michael Julian Ingall on 2020-04-21
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/08/2019
Satisfaction of charge 30 in full
dot icon17/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon05/07/2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-05
dot icon26/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon09/04/2018
Appointment of Mr Suresh Premji Gorasia as a director on 2018-03-27
dot icon06/04/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/07/2017
Notification of Michael Julian Ingall as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Frederick Paul Graham-Watson as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon23/07/2015
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS
dot icon09/07/2015
Appointment of Mr Jonathan Raine as a director on 2015-07-09
dot icon27/05/2015
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 2015-05-27
dot icon09/04/2015
Group of companies' accounts made up to 2013-12-31
dot icon03/10/2014
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon16/07/2014
Appointment of Mr Andy James Campbell as a director on 2014-07-11
dot icon05/03/2014
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon05/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Michael Julian Ingall on 2013-06-18
dot icon18/06/2013
Director's details changed for Frederick Paul Graham Watson on 2013-06-18
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 2013-05-16
dot icon01/02/2013
Group of companies' accounts made up to 2011-12-31
dot icon25/01/2013
Certificate of change of name
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 30
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Martin Bell as a secretary
dot icon05/04/2012
Appointment of Andy Campbell as a secretary
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 29
dot icon03/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon14/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon14/12/2011
Appointment of Mr Martin Bell as a secretary
dot icon23/08/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon28/06/2011
Register(s) moved to registered office address
dot icon28/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon04/04/2011
Register inspection address has been changed from Quay House 6Th Floor Quay Street Manchester M3 3JE United Kingdom
dot icon04/04/2011
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
dot icon10/02/2011
Registered office address changed from 1 Cavendish Place London W1G 0QF on 2011-02-10
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 26
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 27
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 28
dot icon20/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon19/10/2010
Termination of appointment of John Ashurst as a secretary
dot icon14/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
dot icon02/12/2009
Register inspection address has been changed
dot icon16/11/2009
Resolutions
dot icon20/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 05/06/09; full list of members
dot icon08/10/2008
Appointment terminated director gary trott
dot icon28/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 05/06/08; full list of members
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
New director appointed
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Director resigned
dot icon20/12/2007
New director appointed
dot icon11/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 05/06/07; full list of members
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon24/08/2006
Particulars of mortgage/charge
dot icon18/08/2006
Particulars of mortgage/charge
dot icon18/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon14/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 05/06/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: 1 cavendish place london W1G 0QD
dot icon13/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Secretary's particulars changed
dot icon07/10/2005
Particulars of mortgage/charge
dot icon12/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 05/06/05; full list of members
dot icon12/05/2005
Particulars of mortgage/charge
dot icon19/04/2005
Registered office changed on 19/04/05 from: 40 portman square london W1H 6LT
dot icon26/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2004
Declaration of mortgage charge released/ceased
dot icon21/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/10/2004
Director's particulars changed
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Return made up to 05/06/04; full list of members
dot icon05/04/2004
Particulars of mortgage/charge
dot icon18/02/2004
Declaration of mortgage charge released/ceased
dot icon09/01/2004
Auditor's resignation
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon30/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/08/2003
Return made up to 05/06/03; full list of members
dot icon28/02/2003
Particulars of mortgage/charge
dot icon24/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 05/06/02; full list of members
dot icon26/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of mortgage charge released/ceased
dot icon17/07/2002
Particulars of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon11/01/2002
Director resigned
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon06/06/2001
Full group accounts made up to 2000-12-31
dot icon20/02/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon21/01/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon08/09/2000
Registered office changed on 08/09/00 from: 26 manchester square london W1A 2HU
dot icon01/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon22/08/2000
Certificate of change of name
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Secretary resigned;director resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Registered office changed on 05/07/00 from: 9 cheapside london EC2V 6AB
dot icon13/06/2000
Certificate of change of name
dot icon05/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham Watson, Frederick Paul
Director
13/06/2000 - Present
208
Lyell, Stuart Paul
Director
15/07/2011 - 24/03/2018
108
Ingall, Michael Julian
Director
13/06/2000 - Present
267
Gorasia, Suresh Premji
Director
27/03/2018 - Present
198
Ashurst, John Richard
Secretary
30/09/2003 - 15/10/2010
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORK STREET PROPERTIES LIMITED

CORK STREET PROPERTIES LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORK STREET PROPERTIES LIMITED?

toggle

CORK STREET PROPERTIES LIMITED is currently Active. It was registered on 05/06/2000 .

Where is CORK STREET PROPERTIES LIMITED located?

toggle

CORK STREET PROPERTIES LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does CORK STREET PROPERTIES LIMITED do?

toggle

CORK STREET PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORK STREET PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.