UKBizDB.co.uk

CROSS LANCES PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross Lances Property Investments Limited. The company was founded 6 years ago and was given the registration number 11228103. The firm's registered office is in GERRARDS CROSS. You can find them at 7 Denham Lane, Chalfont St. Peters, Gerrards Cross, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CROSS LANCES PROPERTY INVESTMENTS LIMITED
Company Number:11228103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom, SL9 0EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom, SL9 0EU

Director27 February 2018Active
21, Wallasey Crescent, Ickenham, Uxbridge, England, UB10 8SA

Director26 October 2019Active
21, Wallasey Crescent, Uxbridge, United Kingdom, UB10 8SA

Director27 February 2018Active

People with Significant Control

Mr Balwinder Singh Gill
Notified on:08 October 2019
Status:Active
Date of birth:January 1980
Nationality:Indian
Country of residence:England
Address:21, Wallasey Crescent, Uxbridge, England, UB10 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Balwinder Singh Gill
Notified on:27 February 2018
Status:Active
Date of birth:January 1980
Nationality:Indian
Country of residence:United Kingdom
Address:21, Wallasey Crescent, Uxbridge, United Kingdom, UB10 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kamal Preet Singh
Notified on:27 February 2018
Status:Active
Date of birth:September 1983
Nationality:Indian
Country of residence:United Kingdom
Address:7, Denham Lane, Gerrards Cross, United Kingdom, SL9 0EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.