Background WavePink WaveYellow Wave

CORK STREET PROPERTIES LIMITED (04007763)

CORK STREET PROPERTIES LIMITED (04007763) is an active UK company. incorporated on 5 June 2000. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. CORK STREET PROPERTIES LIMITED has been registered for 25 years.

Company Number
04007763
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORK STREET PROPERTIES LIMITED

CORK STREET PROPERTIES LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. CORK STREET PROPERTIES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04007763

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ALLIED LONDON PROPERTIES LIMITED
From: 22 August 2000To: 25 January 2013
ARROW INVESTMENTS LIMITED
From: 13 June 2000To: 22 August 2000
ALNERY NO.2027 LIMITED
From: 5 June 2000To: 13 June 2000
Contact
Address

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

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 19 April 2021
Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England
From: 5 July 2018To: 6 July 2018
C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS
From: 27 May 2015To: 5 July 2018
C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
From: 14 October 2013To: 27 May 2015
C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom
From: 16 May 2013To: 14 October 2013
1St Floor 33 Cork Street London W1S 3NQ England
From: 10 February 2011To: 16 May 2013
1 Cavendish Place London W1G 0QF
From: 5 June 2000To: 10 February 2011
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Aug 11
Director Joined
Jul 14
Director Joined
Jul 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Aug 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Oct 23
Owner Exit
May 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Resolution
26 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2012
MG01MG01
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Legacy
6 January 2012
MG01MG01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Move Registers To Registered Office Company
28 June 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
4 April 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
4 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
25 March 2010
MG02MG02
Legacy
25 March 2010
MG02MG02
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Resolution
16 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)a155(6)a
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)a155(6)a
Resolution
17 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
287Change of Registered Office
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
288cChange of Particulars
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 September 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
287Change of Registered Office
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2004
403b403b
Accounts With Accounts Type Group
21 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288cChange of Particulars
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
403b403b
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 September 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 September 2002
AAAnnual Accounts
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
403b403b
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
403aParticulars of Charge Subject to s859A
Legacy
13 March 2002
403aParticulars of Charge Subject to s859A
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
225Change of Accounting Reference Date
Legacy
8 September 2000
287Change of Registered Office
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
287Change of Registered Office
Certificate Change Of Name Company
13 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2000
NEWINCIncorporation