Company NameKIER Cornwall Street Llp
Company StatusActive
Company NumberOC418194
CategoryLimited Liability Partnership
Incorporation Date14 July 2017(6 years, 9 months ago)

Directors

LLP Designated Member NameKIER Cornwall Street Holdings 1 Llp (Corporation)
StatusCurrent
Appointed14 July 2017(same day as company formation)
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
LLP Designated Member NameKIER Cornwall Street Holdings 2 Llp (Corporation)
StatusCurrent
Appointed14 July 2017(same day as company formation)
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2023Delivered on: 15 June 2023
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch as Common Security Agent

Classification: A registered charge
Particulars: Freehold interest in property known as 19 cornwall street, birmingham, B3 2DT with title number WM488050.
Outstanding
8 March 2018Delivered on: 20 March 2018
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (Acting Through Its London Branch)

Classification: A registered charge
Particulars: The freehold interest in property known as 19 cornwall street, birmingham, B3 2DT registered at the land registry under title number WM488050.
Outstanding
22 December 2017Delivered on: 29 December 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: F/H interest in property k/a 19 cornwall street birmingham t/no WM488050.
Outstanding

Filing History

10 February 2021Full accounts made up to 30 June 2020 (21 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 April 2020Change of details for Kier Cornwall Street Holdings 2 Llp as a person with significant control on 17 April 2020 (2 pages)
29 April 2020Change of details for Kier Cornwall Street Holdings 1 Llp as a person with significant control on 17 April 2020 (2 pages)
24 April 2020Member's details changed for Kier Cornwall Street Holdings 2 Llp on 17 April 2020 (1 page)
24 April 2020Member's details changed for Kier Cornwall Street Holdings 1 Llp on 17 April 2020 (1 page)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 March 2020Full accounts made up to 30 June 2019 (18 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (15 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 April 2018Satisfaction of charge OC4181940001 in full (4 pages)
20 March 2018Registration of charge OC4181940002, created on 8 March 2018 (83 pages)
29 December 2017Registration of charge OC4181940001, created on 22 December 2017 (83 pages)
29 December 2017Registration of charge OC4181940001, created on 22 December 2017 (83 pages)
7 August 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
7 August 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
14 July 2017Incorporation of a limited liability partnership (10 pages)
14 July 2017Incorporation of a limited liability partnership (10 pages)