UKBizDB.co.uk

CROSSLANE PROPERTY GROUP UK LIMITED

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

This company is commonly known as Crosslane Property Group Uk Limited. The company was founded 8 years ago and was given the registration number 10057632. The firm's registered office is in MANCHESTER. You can find them at Suite 3d Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CROSSLANE PROPERTY GROUP UK LIMITED
Company Number:10057632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director11 March 2016Active
Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director11 March 2016Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary15 May 2019Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary17 May 2022Active
Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary11 March 2016Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director07 February 2019Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director02 January 2019Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director27 April 2018Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director05 October 2017Active

People with Significant Control

Mr James Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Suite S57, Cheadle Place, Cheadle, England, SK8 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony James Sharples
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Suite S57, Cheadle Place, Cheadle, England, SK8 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Accounts

Accounts with accounts type group.

Download
2022-06-16Officers

Change person secretary company with change date.

Download
2022-05-26Officers

Appoint person secretary company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2021-05-11Mortgage

Mortgage charge part release with charge number.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Incorporation

Memorandum articles.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.