Company Name21 Corkland Road Limited
DirectorPeter Armistead
Company StatusActive
Company Number07397546
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous Name47 Zetland Road Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Manchester
M21 9GU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Contact

Websitearmisteadproperty.co.uk
Email address[email protected]
Telephone0161 8505588
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Armistead Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

30 May 2019Delivered on: 10 June 2019
Persons entitled: Roxbridge LLP

Classification: A registered charge
Particulars: 21 corkland road, chorlton-cum-hardy, manchester, M21 8UP, title number LA133833.
Outstanding
12 October 2011Delivered on: 21 October 2011
Persons entitled: Cavendish Vivendi Limited

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and dwelling 21 corkland road chorlton cum hardy manchester t/no LA133833.
Outstanding
12 October 2011Delivered on: 21 October 2011
Persons entitled: Cavendish Vivendi Limited

Classification: Legal charge
Secured details: £3000,000.00 due or to become due from the company to the chargee.
Particulars: Fl/h land and dwelling 21 corkland road chorlton cum hardy manchester t/no LA133833.
Outstanding

Filing History

20 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
2 October 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
12 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
15 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
7 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
14 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
14 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 June 2019Registration of charge 073975460003, created on 30 May 2019 (25 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 July 2016Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
15 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
28 September 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
28 September 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
17 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 October 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
26 August 2011Change of name notice (2 pages)
26 August 2011Change of name notice (2 pages)
26 August 2011Company name changed 47 zetland road LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
26 August 2011Company name changed 47 zetland road LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
13 April 2011Appointment of Mr Peter Armistead as a director (2 pages)
13 April 2011Appointment of Mr Peter Armistead as a director (2 pages)
13 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 October 2010Incorporation (42 pages)
5 October 2010Incorporation (42 pages)