Background WavePink WaveYellow Wave

21 CORKLAND ROAD LIMITED (07397546)

21 CORKLAND ROAD LIMITED (07397546) is an active UK company. incorporated on 5 October 2010. with registered office in Hyde. The company operates in the Construction sector, engaged in development of building projects. 21 CORKLAND ROAD LIMITED has been registered for 15 years. Current directors include ARMISTEAD, Peter.

Company Number
07397546
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMISTEAD, Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 CORKLAND ROAD LIMITED

21 CORKLAND ROAD LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Hyde. The company operates in the Construction sector, specifically engaged in development of building projects. 21 CORKLAND ROAD LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07397546

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

47 ZETLAND ROAD LIMITED
From: 5 October 2010To: 26 August 2011
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH
From: 5 October 2010To: 26 July 2016
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Loan Secured
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARMISTEAD, Peter

Active
Crossland Road, ManchesterM21 9GU
Born July 1972
Director
Appointed 05 Oct 2010

KAHAN, Barbara

Resigned
2 Woodbury Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 05 Oct 2010
Resigned 05 Oct 2010

Persons with significant control

1

34 Market Street, HydeSK14 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
28 September 2012
AA01Change of Accounting Reference Date
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Incorporation Company
5 October 2010
NEWINCIncorporation