ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cork Street Properties Limited

Cork Street Properties Limited is an active company incorporated on 5 June 2000 with the registered office located in Manchester, Greater Manchester. Cork Street Properties Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04007763
Private limited company
Age
25 years
Incorporated 5 June 2000
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
England
Same address for the past 4 years
Telephone
01618271700
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1957
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in Dec 1959
Mr Michael Julian Ingall
PSC • British • Lives in England • Born in Dec 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Homes Limited
Jonathan Raine, Michael Julian Ingall, and 2 more are mutual people.
Active
Allied London Property Investments Limited
Michael Julian Ingall, Jonathan Raine, and 2 more are mutual people.
Active
Cork Street Properties Management Limited
Michael Julian Ingall, Jonathan Raine, and 2 more are mutual people.
Active
Spinningfields Square Investments Limited
Michael Julian Ingall, Mr Suresh Premji Gorasia, and 2 more are mutual people.
Active
Irwell Square Retail Limited
Michael Julian Ingall, Mr Suresh Premji Gorasia, and 2 more are mutual people.
Active
Form Filed Limited
Michael Julian Ingall, Jonathan Raine, and 2 more are mutual people.
Active
Pelham (South Wymondham) Limited
Jonathan Raine, Michael Julian Ingall, and 2 more are mutual people.
Active
3 Hardman Street Investments Limited
Michael Julian Ingall, Mr Suresh Premji Gorasia, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.4M
Decreased by £64K (-2%)
Turnover
£12.59M
Increased by £120K (+1%)
Employees
4
Same as previous period
Total Assets
£170.42M
Increased by £869K (+1%)
Total Liabilities
-£196.57M
Increased by £998K (+1%)
Net Assets
-£26.15M
Decreased by £129K (0%)
Debt Ratio (%)
115%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 23 May 2025
Mr Michael Julian Ingall (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Frederick Paul Graham-Watson (PSC) Resigned
11 Months Ago on 30 Sep 2024
Group Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Group Accounts Submitted
1 Year 8 Months Ago on 11 Jan 2024
Charge Satisfied
1 Year 10 Months Ago on 18 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 2 Jun 2023
Mr Michael Julian Ingall (PSC) Details Changed
3 Years Ago on 1 Jun 2022
Mr Michael Julian Ingall Details Changed
3 Years Ago on 1 Jun 2022
Get Credit Report
Discover Cork Street Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Frederick Paul Graham-Watson as a person with significant control on 30 September 2024
Submitted on 23 May 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 23 May 2025
Change of details for Mr Michael Julian Ingall as a person with significant control on 30 September 2024
Submitted on 23 May 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 31 May 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 11 Jan 2024
Satisfaction of charge 040077630031 in full
Submitted on 18 Oct 2023
Confirmation statement made on 20 May 2023 with updates
Submitted on 2 Jun 2023
Director's details changed for Mr Michael Julian Ingall on 1 June 2022
Submitted on 2 Jun 2023
Change of details for Mr Michael Julian Ingall as a person with significant control on 1 June 2022
Submitted on 2 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year