CORK STREET PROPERTIES MANAGEMENT LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CORK STREET PROPERTIES MANAGEMENT LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CORK STREET PROPERTIES MANAGEMENT LIMITED was incorporated 53 years ago on 05/03/1971 and has the registered number: 01004005. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CORK STREET PROPERTIES MANAGEMENT LIMITED was incorporated 53 years ago on 05/03/1971 and has the registered number: 01004005. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CORK STREET PROPERTIES MANAGEMENT LIMITED - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ALLIED LONDON, SUITE 1, BONDED WAREHOUSE
MANCHESTER
GREATER MANCHESTER
M3 4AP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALLIED LONDON PROPERTIES MANAGEMENT LIMITED (until 25/01/2013)
ALLIED LONDON PROPERTIES MANAGEMENT LIMITED (until 25/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JULIAN INGALL | Dec 1959 | British | Director | 1996-02-09 | CURRENT |
MR JONATHAN RAINE | Feb 1981 | British | Director | 2018-03-27 | CURRENT |
FREDERICK PAUL GRAHAM-WATSON | Sep 1957 | British | Director | CURRENT | |
MR SURESH PREMJI GORASIA | Mar 1974 | British | Director | 2018-03-27 | CURRENT |
MR JOHN RICHARD ASHURST | British | Secretary | 2003-09-30 UNTIL 2010-10-15 | RESIGNED | |
MR GARY KEITH TROTT | Mar 1972 | British | Director | 2004-04-13 UNTIL 2007-12-21 | RESIGNED |
MR MARTIN BELL | Secretary | 2011-12-13 UNTIL 2012-04-05 | RESIGNED | ||
ANDY CAMPBELL | Secretary | 2012-04-05 UNTIL 2018-03-24 | RESIGNED | ||
MR SURESH PREMJI GORASIA | Secretary | 2010-10-15 UNTIL 2011-12-13 | RESIGNED | ||
ROGER ALAN WILLIS | Secretary | RESIGNED | |||
JOHN HENRY NIXON | Dec 1953 | British | Secretary | 2002-02-08 UNTIL 2003-09-30 | RESIGNED |
MR SURESH PREMJI GORASIA | Mar 1974 | British | Director | 2010-09-23 UNTIL 2011-12-13 | RESIGNED |
MR GARY KEITH TROTT | Mar 1972 | British | Director | 2008-01-10 UNTIL 2008-11-21 | RESIGNED |
MR HOWARD TERENCE STANTON | Oct 1942 | British | Director | RESIGNED | |
GRAHAM GEORGE SKINNER | Apr 1959 | British | Director | 2005-05-26 UNTIL 2013-09-01 | RESIGNED |
MR STUART PAUL LYELL | Dec 1957 | British | Director | 2004-05-28 UNTIL 2018-03-24 | RESIGNED |
MORRIS LEIGH | Feb 1907 | British | Director | RESIGNED | |
SIR GEOFFREY NORMAN LEIGH | Mar 1933 | British | Director | RESIGNED | |
MR ANDREW JAMES CAMPBELL | May 1976 | British | Director | 2014-12-23 UNTIL 2018-03-24 | RESIGNED |
PHILIP JOHN DANIELL | Dec 1943 | British | Director | RESIGNED | |
PETER FRANK COOPER | Jun 1963 | British | Director | 2001-01-03 UNTIL 2006-03-31 | RESIGNED |
NEIL ANTHONY CARRON | Dec 1962 | British | Director | 2001-01-03 UNTIL 2006-07-07 | RESIGNED |
MR JOHN RICHARD ASHURST | British | Director | 2008-11-07 UNTIL 2010-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Julian Ingall | 2019-11-13 | 12/1959 | Manchester Greater Manchester | Ownership of shares 50 to 75 percent |
Capital Debt Holdco Ltd | 2016-04-06 - 2019-11-13 | Tortola |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cork Street Properties Management Limited | 2023-08-15 | 31-12-2022 | £1,737,777 equity |
Cork Street Properties Management Limited | 2022-09-21 | 31-12-2021 | £1,750,924 equity |
Cork Street Properties Management Limited | 2021-09-17 | 31-12-2020 | £1,740,914 equity |
Cork Street Properties Management Limited | 2020-09-25 | 31-12-2019 | £13,212 Cash |
Cork Street Properties Management Limited | 2019-09-26 | 31-12-2018 | £321,572 Cash |
Cork Street Properties Management Limited | 2018-09-29 | 31-12-2017 | £554,126 Cash |