Cork Street Properties Management Limited MANCHESTER


Cork Street Properties Management started in year 1971 as Private Limited Company with registration number 01004005. The Cork Street Properties Management company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Manchester at C/o Allied London, Suite 1, Bonded Warehouse. Postal code: M3 4AP. Since 2013/01/25 Cork Street Properties Management Limited is no longer carrying the name Allied London Properties Management.

The firm has 4 directors, namely Suresh G., Jonathan R. and Michael I. and others. Of them, Frederick G. has been with the company the longest, being appointed on 15 December 1991 and Suresh G. and Jonathan R. have been with the company for the least time - from 27 March 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cork Street Properties Management Limited Address / Contact

Office Address C/o Allied London, Suite 1, Bonded Warehouse
Office Address2 18 Lower Byrom Street
Town Manchester
Post code M3 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01004005
Date of Incorporation Fri, 5th Mar 1971
Industry Activities of head offices
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Suresh G.

Position: Director

Appointed: 27 March 2018

Jonathan R.

Position: Director

Appointed: 27 March 2018

Michael I.

Position: Director

Appointed: 09 February 1996

Frederick G.

Position: Director

Appointed: 15 December 1991

Andrew C.

Position: Director

Appointed: 23 December 2014

Resigned: 24 March 2018

Andy C.

Position: Secretary

Appointed: 05 April 2012

Resigned: 24 March 2018

Martin B.

Position: Secretary

Appointed: 13 December 2011

Resigned: 05 April 2012

Suresh G.

Position: Secretary

Appointed: 15 October 2010

Resigned: 13 December 2011

Suresh G.

Position: Director

Appointed: 23 September 2010

Resigned: 13 December 2011

John A.

Position: Director

Appointed: 07 November 2008

Resigned: 15 October 2010

Gary T.

Position: Director

Appointed: 10 January 2008

Resigned: 21 November 2008

Graham S.

Position: Director

Appointed: 26 May 2005

Resigned: 01 September 2013

Stuart L.

Position: Director

Appointed: 28 May 2004

Resigned: 24 March 2018

Gary T.

Position: Director

Appointed: 13 April 2004

Resigned: 21 December 2007

John A.

Position: Secretary

Appointed: 30 September 2003

Resigned: 15 October 2010

John N.

Position: Secretary

Appointed: 08 February 2002

Resigned: 30 September 2003

Neil C.

Position: Director

Appointed: 03 January 2001

Resigned: 07 July 2006

Peter C.

Position: Director

Appointed: 03 January 2001

Resigned: 31 March 2006

Morris L.

Position: Director

Appointed: 15 December 1991

Resigned: 01 December 1993

Philip D.

Position: Director

Appointed: 15 December 1991

Resigned: 31 May 2009

Geoffrey L.

Position: Director

Appointed: 15 December 1991

Resigned: 26 November 1998

Howard S.

Position: Director

Appointed: 15 December 1991

Resigned: 31 August 2001

Roger W.

Position: Secretary

Appointed: 15 December 1991

Resigned: 08 February 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Michael I. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Capital Debt Holdco Ltd that put Tortola, Virgin Islands, British as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael I.

Notified on 13 November 2019
Nature of control: 50,01-75% shares

Capital Debt Holdco Ltd

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: 75,01-100% shares
75,01-100% voting rights

Company previous names

Allied London Properties Management January 25, 2013

Company filings

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

Company search