Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSLANE STUDENT DEVELOPMENTS UK LIMITED
Company Information for

CROSSLANE STUDENT DEVELOPMENTS UK LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
07865486
Private Limited Company
In Administration

Company Overview

About Crosslane Student Developments Uk Ltd
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED was founded on 2011-11-30 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Crosslane Student Developments Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in M22
 
Previous Names
BUILE DEVELOPMENTS LIMITED03/11/2015
Filing Information
Company Number 07865486
Company ID Number 07865486
Date formed 2011-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2020
Account next due 21/12/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2023-06-05 13:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSLANE STUDENT DEVELOPMENTS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSLANE STUDENT DEVELOPMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD MALKIN
Company Secretary 2016-02-26
JAMES METCALF
Director 2011-11-30
MICHAEL ANTHONY JAMES SHARPLES
Director 2011-11-30
JONATHAN ALISTAIR GERARD STEWART
Director 2015-08-06
ANDREW JAMES WHATSON
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BARRY HOMAN-RUSSELL
Company Secretary 2011-11-30 2016-02-26
NEIL BROOKES-FAZAKERLEY
Director 2011-11-30 2014-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES METCALF RINGWAY CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES METCALF CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
JAMES METCALF CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
JAMES METCALF CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
JAMES METCALF STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JAMES METCALF ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JAMES METCALF MY ONLINE ESTATE AGENT LIMITED Director 2015-07-13 CURRENT 2014-05-09 Liquidation
JAMES METCALF CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JAMES METCALF YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
JAMES METCALF BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
JAMES METCALF BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JAMES METCALF PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
JAMES METCALF TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2012-05-11 Liquidation
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JAMES METCALF PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JAMES METCALF ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JAMES METCALF CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
JAMES METCALF ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
JAMES METCALF FLUENT CONTACT MARKETING LIMITED Director 2008-09-18 CURRENT 2004-07-06 Active
JAMES METCALF CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
JAMES METCALF ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
JAMES METCALF TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
JAMES METCALF EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
JAMES METCALF CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMES METCALF CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
JAMES METCALF CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JAMES METCALF CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
JAMES METCALF LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
MICHAEL ANTHONY JAMES SHARPLES STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES MY ONLINE ESTATE AGENT LIMITED Director 2015-08-13 CURRENT 2014-05-09 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES COURT MANCO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SHARPLES PORTUGAL PROPERTY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES GLASSWORKS MANCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Liquidation
MICHAEL ANTHONY JAMES SHARPLES HARBOUR COURT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES POINT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST LAWRENCE MANCO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
MICHAEL ANTHONY JAMES SHARPLES YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE PAYMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SSLADVISOR LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-07-11
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-09 CURRENT 2010-08-06 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
MICHAEL ANTHONY JAMES SHARPLES CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
MICHAEL ANTHONY JAMES SHARPLES TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
MICHAEL ANTHONY JAMES SHARPLES EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
MICHAEL ANTHONY JAMES SHARPLES LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06
JONATHAN ALISTAIR GERARD STEWART CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART KINGSWAY MANCO LIMITED Director 2018-01-03 CURRENT 2017-12-12 Active
JONATHAN ALISTAIR GERARD STEWART SYCAMORE HOUSE MANCO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
JONATHAN ALISTAIR GERARD STEWART STANHOPE HOUSE MANCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
JONATHAN ALISTAIR GERARD STEWART CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-10 CURRENT 2014-04-07 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
ANDREW JAMES WHATSON CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
ANDREW JAMES WHATSON FRIARS ROAD MANCO LIMITED Director 2018-01-03 CURRENT 2017-12-12 Active
ANDREW JAMES WHATSON KINGSWAY MANCO LIMITED Director 2018-01-03 CURRENT 2017-12-12 Active
ANDREW JAMES WHATSON CSD (BRASS FOUNDERS) LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ANDREW JAMES WHATSON CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
ANDREW JAMES WHATSON SYCAMORE HOUSE MANCO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ANDREW JAMES WHATSON STANHOPE HOUSE MANCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
ANDREW JAMES WHATSON CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
ANDREW JAMES WHATSON CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
ANDREW JAMES WHATSON CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
JENNIE HELENA CRAVEN CGEM CONSULTING LIMITED Director 2002-01-22 CURRENT 2002-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28liquidation-in-administration-extension-of-period
2023-06-16Liquidation creditors meeting
2023-05-25Statement of administrator's proposal
2023-04-15Appointment of an administrator
2023-04-15REGISTERED OFFICE CHANGED ON 15/04/23 FROM Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB
2023-04-05Compulsory strike-off action has been suspended
2023-03-15Termination of appointment of Amanpreet Kaur Jhattu on 2023-03-13
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-09-21AA01Previous accounting period shortened from 27/09/21 TO 26/09/21
2022-06-20Appointment of Mrs Amanpreet Kaur Jhattu as company secretary on 2022-05-17
2022-06-20AP03Appointment of Mrs Amanpreet Kaur Jhattu as company secretary on 2022-05-17
2022-05-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2022-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2022-03-02TM02Termination of appointment of Andrea Gerrish on 2022-02-24
2022-02-15REGISTRATION OF A CHARGE / CHARGE CODE 078654860017
2022-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860017
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860016
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALISTAIR GERARD STEWART
2020-01-28SH06Cancellation of shares. Statement of capital on 2020-01-08 GBP 3,300.00
2020-01-28SH03Purchase of own shares
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WHATSON
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-08-06CH01Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19
2019-07-08CH01Director's details changed for Mr Jonathan Alistair Gerard Stewart on 2019-07-08
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860015
2018-09-20AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860014
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860013
2018-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860011
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860012
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860012
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860010
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860009
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860011
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860011
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860008
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860007
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860004
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860003
2017-06-27AA01Previous accounting period shortened from 28/09/16 TO 27/09/16
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860010
2017-01-03CH01Director's details changed for Mr Andrew James Whatson on 2017-01-03
2016-12-12CH01Director's details changed for Mr James Metcalf on 2016-12-12
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 3301
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860006
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860005
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860009
2016-09-19AA01PREVSHO FROM 29/09/2015 TO 28/09/2015
2016-06-23AA01PREVSHO FROM 30/09/2015 TO 29/09/2015
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860008
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860008
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860007
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860007
2016-04-20ANNOTATIONOther
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860006
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860005
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHATSON / 14/04/2016
2016-02-29AP03SECRETARY APPOINTED MR ANTHONY RICHARD MALKIN
2016-02-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL
2016-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860004
2016-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860003
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860002
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 3301
2015-11-30AR0130/11/15 FULL LIST
2015-11-03RES15CHANGE OF NAME 03/11/2015
2015-11-03CERTNMCOMPANY NAME CHANGED BUILE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/11/15
2015-08-07AP01DIRECTOR APPOINTED MR JONATHAN ALISTAIR STEWART
2015-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860002
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078654860001
2014-11-30LATEST SOC30/11/14 STATEMENT OF CAPITAL;GBP 3301
2014-11-30AR0130/11/14 FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHATSON / 05/11/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKES-FAZAKERLEY
2014-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-12-05AR0130/11/13 FULL LIST
2013-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078654860001
2012-12-05AR0130/11/12 FULL LIST
2012-11-21AA01CURREXT FROM 31/05/2013 TO 30/09/2013
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-09-06AA01PREVSHO FROM 30/11/2012 TO 31/05/2012
2012-07-12SH02SUB-DIVISION 07/06/12
2012-07-12RES13INC IN CAP 07/06/2012
2012-07-12RES01ADOPT ARTICLES 07/06/2012
2012-07-12SH0107/06/12 STATEMENT OF CAPITAL GBP 3301.00
2011-11-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CROSSLANE STUDENT DEVELOPMENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-06
Petitions to Wind Up (Companies)2023-02-23
Fines / Sanctions
No fines or sanctions have been issued against CROSSLANE STUDENT DEVELOPMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding FALCO CAPITAL LIMITED
2017-09-01 Outstanding FALCO CAPITAL LIMITED
2017-02-28 Satisfied FALCO CAPITAL PARTNERS LIMITED
2016-10-03 Satisfied TITLESTONE PROPERTY LENDING LIMITED
2016-04-29 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-04-29 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-03-31 Satisfied LANCASHIRE MORTGAGE CORPORATION LTD
2016-03-31 Satisfied LANCASHIRE MORTGAGE CORPORATION LTD
2015-12-23 Satisfied TITLESTONE PROPERTY LENDING LIMITED
2015-12-23 Satisfied TITLESTONE PROPERTY LENDING LIMITED
2015-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-04-13 Satisfied SHEPHERD CONSTRUCTION LIMITED
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSLANE STUDENT DEVELOPMENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of CROSSLANE STUDENT DEVELOPMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSLANE STUDENT DEVELOPMENTS UK LIMITED
Trademarks
We have not found any records of CROSSLANE STUDENT DEVELOPMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSLANE STUDENT DEVELOPMENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CROSSLANE STUDENT DEVELOPMENTS UK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CROSSLANE STUDENT DEVELOPMENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCROSSLANE STUDENT DEVELOPMENTS UK LIMITEDEvent Date2023-04-06
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2023-000397 CROSSLANE STUDENT DEVELOPMENTS UK LIMITED (Company Number 0786…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSLANE STUDENT DEVELOPMENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSLANE STUDENT DEVELOPMENTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.