Cork Street Properties Limited MANCHESTER


Cork Street Properties started in year 2000 as Private Limited Company with registration number 04007763. The Cork Street Properties company has been functioning successfully for twenty four 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 January 25, 2013 Cork Street Properties Limited is no longer carrying the name Allied London Properties.

The company has 4 directors, namely Suresh G., Jonathan R. and Frederick G. and others. Of them, Frederick G., Michael I. have been with the company the longest, being appointed on 13 June 2000 and Suresh G. has been with the company for the least time - from 27 March 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cork Street Properties 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 04007763
Date of Incorporation Mon, 5th Jun 2000
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Suresh G.

Position: Director

Appointed: 27 March 2018

Jonathan R.

Position: Director

Appointed: 09 July 2015

Frederick G.

Position: Director

Appointed: 13 June 2000

Michael I.

Position: Director

Appointed: 13 June 2000

Andrew C.

Position: Director

Appointed: 11 July 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

Stuart L.

Position: Director

Appointed: 15 July 2011

Resigned: 24 March 2018

Suresh G.

Position: Secretary

Appointed: 15 October 2010

Resigned: 13 December 2011

Gary T.

Position: Director

Appointed: 10 January 2008

Resigned: 03 October 2008

Gary T.

Position: Director

Appointed: 19 December 2007

Resigned: 21 December 2007

Alastair B.

Position: Director

Appointed: 25 May 2004

Resigned: 04 August 2006

John A.

Position: Secretary

Appointed: 30 September 2003

Resigned: 15 October 2010

Emma S.

Position: Director

Appointed: 19 December 2000

Resigned: 04 August 2006

Alistair D.

Position: Director

Appointed: 19 December 2000

Resigned: 04 August 2006

Gene M.

Position: Director

Appointed: 19 December 2000

Resigned: 04 August 2006

Candace V.

Position: Director

Appointed: 19 December 2000

Resigned: 25 May 2004

Howard S.

Position: Director

Appointed: 13 June 2000

Resigned: 31 December 2001

John N.

Position: Secretary

Appointed: 13 June 2000

Resigned: 30 September 2003

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 05 June 2000

Resigned: 13 June 2000

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 05 June 2000

Resigned: 13 June 2000

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 05 June 2000

Resigned: 13 June 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Frederick G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael I. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Frederick G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Allied London Properties January 25, 2013
Arrow Investments August 22, 2000
Alnery No.2027 June 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 11th, January 2024
Free Download (22 pages)

Company search