CORK STREET PROPERTIES LIMITED

  • Company statusactive
  • Company No04007763
  • Age25 years 1 month Incorporated 5 June 2000
  • Officers4

Address

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

CORK STREET PROPERTIES LIMITED is an active company incorporated on 5 June 2000 and based in Manchester, Greater Manchester, England. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

2 Months Ago on 23 May 2025

Change To A Person With Significant Control

2 Months Ago on 23 May 2025

Cessation Of A Person With Significant Control

2 Months Ago on 23 May 2025

Accounts With Accounts Type Group

10 Months Ago on 30 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 31 May 2024

Accounts With Accounts Type Group

1 Year Ago on 11 Jan 2024

Mortgage Satisfy Charge Full

1 Year Ago on 18 Oct 2023

Confirmation Statement With Updates

2 Years Ago on 02 Jun 2023

Change To A Person With Significant Control

2 Years Ago on 02 Jun 2023

Change Person Director Company With Change Date

2 Years Ago on 02 Jun 2023

Gazette Filings Brought Up To Date

2 Years Ago on 24 Mar 2023

Accounts With Accounts Type Group

2 Years Ago on 23 Mar 2023

Gazette Notice Compulsory

2 Years Ago on 07 Mar 2023

Confirmation Statement With Updates

3 Years Ago on 01 Jun 2022

Accounts With Accounts Type Group

3 Years Ago on 03 May 2022

Confirmation Statement With Updates

4 Years Ago on 20 May 2021

Accounts With Accounts Type Group

4 Years Ago on 21 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 19 Apr 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 13 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 08 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 08 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 08 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 08 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 08 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 08 Jul 2020

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GORASIA, Suresh Premjidirector Mar 197427 Mar 2018
GRAHAM WATSON, Frederick Pauldirector Sep 195713 Jun 2000
INGALL, Michael Juliandirector Dec 195913 Jun 2000
RAINE, Jonathandirector Feb 198109 Jul 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Frederick Paul Graham-Watson Sep 195706 Apr 2016
Mr Michael Julian Ingall Dec 195906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.