Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CROSSLANDS PROPERTIES LIMITED
Company Information for

CROSSLANDS PROPERTIES LIMITED

C/O CARSON MCDOWELL LLP MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN,
Company Registration Number
NI047619
Private Limited Company
In Administration

Company Overview

About Crosslands Properties Ltd
CROSSLANDS PROPERTIES LIMITED was founded on 2003-08-20 and has its registered office in Belfast. The organisation's status is listed as "In Administration". Crosslands Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROSSLANDS PROPERTIES LIMITED
 
Legal Registered Office
C/O CARSON MCDOWELL LLP MURRAY HOUSE
MURRAY STREET
BELFAST
BT1 6DN
Other companies in BT1
 
Filing Information
Company Number NI047619
Company ID Number NI047619
Date formed 2003-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB830950338  GB385645849  
Last Datalog update: 2020-12-07 07:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSLANDS PROPERTIES 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.
Companies with same name CROSSLANDS PROPERTIES LIMITED
The following companies were found which have the same name as CROSSLANDS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSSLANDS PROPERTIES LIMITED UNIT H3 BLOCK H CENTRE POINT BUSINESS PARK OAK DRIVE DUBLIN 12 DUBLIN 12, DUBLIN, IRELAND Active Company formed on the 2015-12-21

Company Officers of CROSSLANDS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR THAPAR
Company Secretary 2014-12-22
BEAU BARRON
Director 2017-03-20
GILES HORRIDGE
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM GERALD THORNEYCROFT
Director 2014-12-22 2017-03-20
KATHERINE RALPH
Director 2013-12-20 2015-01-05
HEATHER ANNE CURTIS
Company Secretary 2014-02-18 2014-12-22
ROY NEIL ARTHUR
Director 2013-08-22 2013-12-20
JOINT CORPORATE SERVICES LIMITED
Director 2013-08-22 2013-12-20
PRAXIS MGT LIMITED
Director 2013-08-22 2013-12-20
VINCENT CHESHIRE
Director 2013-08-29 2013-10-11
STEPHEN JOHN ELLIOTT
Director 2002-11-24 2013-09-24
JOSEPH IVAN MCCABREY
Director 2003-11-12 2013-09-24
STEPHEN JOHN ELLIOTT
Company Secretary 2003-08-20 2013-09-09
DAVID ALEXANDER MERVYN MCCALL
Director 2003-08-20 2010-12-21
MALCOLM JOSEPH HARRISON
Director 2003-08-20 2003-11-12
DOROTHY MAY KANE
Director 2003-08-20 2003-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEAU BARRON HRGT THE RUSHES HOLDCO (UK) LTD Director 2017-03-20 CURRENT 2013-10-10 Liquidation
BEAU BARRON HRGT CROSSLANDS HOLDCO (UK) LTD Director 2017-03-20 CURRENT 2013-10-10 Liquidation
BEAU BARRON HRGT VANCOUVER HOLDCO (UK) LTD Director 2017-03-20 CURRENT 2013-10-10 Liquidation
BEAU BARRON VSC NO.1 LIMITED Director 2017-03-20 CURRENT 2006-10-23 In Administration/Receiver Manager
BEAU BARRON VANCOUVER GENERAL PARTNER LIMITED Director 2017-03-20 CURRENT 2006-10-31 In Administration/Receiver Manager
BEAU BARRON HIGHLAND LOUGHBOROUGH LIMITED Director 2017-03-20 CURRENT 2000-09-25 In Administration/Receiver Manager
BEAU BARRON VANCOUVER CENTRE (MANAGEMENT) LIMITED Director 2017-03-20 CURRENT 2005-05-12 Active - Proposal to Strike off
BEAU BARRON VSC NO.2 LIMITED Director 2017-03-20 CURRENT 2006-10-23 In Administration/Receiver Manager
GILES HORRIDGE VSC NO.1 LIMITED Director 2013-12-20 CURRENT 2006-10-23 In Administration/Receiver Manager
GILES HORRIDGE VANCOUVER GENERAL PARTNER LIMITED Director 2013-12-20 CURRENT 2006-10-31 In Administration/Receiver Manager
GILES HORRIDGE HIGHLAND LOUGHBOROUGH LIMITED Director 2013-12-20 CURRENT 2000-09-25 In Administration/Receiver Manager
GILES HORRIDGE VANCOUVER CENTRE (MANAGEMENT) LIMITED Director 2013-12-20 CURRENT 2005-05-12 Active - Proposal to Strike off
GILES HORRIDGE VSC NO.2 LIMITED Director 2013-12-20 CURRENT 2006-10-23 In Administration/Receiver Manager
GILES HORRIDGE HRGT SHOPPING CENTRES GP LTD Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2015-04-07
GILES HORRIDGE HRGT THE RUSHES HOLDCO (UK) LTD Director 2013-10-10 CURRENT 2013-10-10 Liquidation
GILES HORRIDGE HRGT CROSSLANDS HOLDCO (UK) LTD Director 2013-10-10 CURRENT 2013-10-10 Liquidation
GILES HORRIDGE HRGT VANCOUVER HOLDCO (UK) LTD Director 2013-10-10 CURRENT 2013-10-10 Liquidation

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
2024-04-25Error
2023-11-28Error
2023-05-24Error
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Soloist Building 1 Lanyon Place Belfast BT1 3LP
2019-10-03PSC05Change of details for Hrgt Crosslands Holdco (Uk) Ltd as a person with significant control on 2019-09-30
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES HORRIDGE
2019-10-02TM02Termination of appointment of Jonathan Mintz on 2019-09-30
2019-10-02AP01DIRECTOR APPOINTED JOHN SLATER
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12RES13Resolutions passed:
  • Company business 23/11/2017
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0476190013
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0476190011
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0476190012
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0476190007
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0476190009
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0476190010
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0476190008
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM GERALD THORNEYCROFT
2017-04-04AP01DIRECTOR APPOINTED BEAU BARRON
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000100
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000100
2016-06-17AR0117/06/16 FULL LIST
2016-06-17AR0117/06/16 FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000100
2015-08-20AR0120/08/15 FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30MISCSTATEMENT OF RESIGNATION AS AUDITORS
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST COUNTY ANTRIM BT1 1LS
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-16AA31/12/12 TOTAL EXEMPTION SMALL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE RALPH
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS
2014-12-31AP01DIRECTOR APPOINTED CALLUM GERALD THORNEYCROFT
2014-12-31AP03SECRETARY APPOINTED ANIL KUMAR THAPAR
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000100
2014-10-10AR0120/08/14 FULL LIST
2014-10-09AR0120/08/13 FULL LIST
2014-10-09AR0120/08/12 FULL LIST
2014-04-291.4(NI)COMPLETION OF VOLUNTARY ARRANGEMENT
2014-02-21AP03SECRETARY APPOINTED HEATHER ANNE CURTIS
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O ARTHUR COX 3 UPPER QUEEN STREET BELFAST BT1 6PU
2014-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0476190010
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0476190009
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PRAXIS MGT LIMITED
2014-01-02RES01ALTER ARTICLES 20/12/2013
2014-01-02RES13RELEVANT DOCUMENTS APPROVED; RESOLUTIONS TO HAVE EFFECT NOTWITHSTANDING ANY PROVISION OF ARTICLES; DUTY TO AVOID CONFLICTS OF INTEREST 20/12/2013
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOINT CORPORATE SERVICES LIMITED
2013-12-30AP01DIRECTOR APPOINTED KATHERINE RALPH
2013-12-30AP01DIRECTOR APPOINTED MR GILES HORRIDGE
2013-12-30SH0120/12/13 STATEMENT OF CAPITAL GBP 1000100
2013-12-273.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2013
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0476190008
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0476190007
2013-12-12RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009508
2013-12-12RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009528
2013-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-181.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHESHIRE
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCABREY
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIOTT
2013-09-03AP01DIRECTOR APPOINTED MR VINCENT CHESHIRE
2013-08-27AP02CORPORATE DIRECTOR APPOINTED PRAXIS MGT LIMITED
2013-08-27AP02CORPORATE DIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED
2013-08-27AP01DIRECTOR APPOINTED ROY NEIL ARTHUR
2013-06-133.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 15/04/2013
2013-05-16RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008903
2013-05-16RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008903,00008784,00009528,00009508
2013-05-08RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008784
2013-05-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O GRANT THORNTON UK LLP WATER'S EDGE CLARENDON DOCK BELFAST BT1 3BH
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM NEWPARK 65 GREYSTONE ROAD ANTRIM BT41 2QN
2012-06-29LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0120/08/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2010-08-20AR0120/08/10 FULL LIST
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-22371S(NI)20/08/09 ANNUAL RETURN SHUTTLE
2008-09-03371S(NI)20/08/08 ANNUAL RETURN SHUTTLE
2008-07-08AC(NI)31/12/07 ANNUAL ACCTS
2007-08-21371S(NI)20/08/07 ANNUAL RETURN SHUTTLE
2007-06-18AC(NI)31/12/06 ANNUAL ACCTS
2007-01-09402(NI)PARS RE MORTAGE
2006-11-02AC(NI)31/12/05 ANNUAL ACCTS
2006-09-04371S(NI)20/08/06 ANNUAL RETURN SHUTTLE
2005-09-09AC(NI)31/12/04 ANNUAL ACCTS
2005-09-06371S(NI)20/08/05 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CROSSLANDS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-10-30
Appointment of Administrative Receivers2012-06-29
Fines / Sanctions
No fines or sanctions have been issued against CROSSLANDS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding CBRE LOAN SERVICES LIMITED (AS SECURITY TRUSTEE)
2017-12-01 Outstanding CBRE LOAN SERVICES LIMITED (AS SECURITY TRUSTEE)
2017-12-01 Outstanding CBRE LOAN SERVICES LIMITED (AS SECURITY TRUSTEE)
2014-01-13 Satisfied DEUTSCHE BANK AG,LONDON BRANCH
2014-01-07 Satisfied DEUTSCHE BANK AG,LONDON BRANCH
2013-12-27 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
2013-12-27 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
STANDARD SECURITY 2006-12-21 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2004-01-28 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 2004-01-20 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 2003-12-12 Satisfied GREYSTONE RD, ANTRIM
MORTGAGE OR CHARGE 2003-12-12 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 2003-12-12 Satisfied BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CROSSLANDS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CROSSLANDS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSLANDS PROPERTIES LIMITED
Trademarks
We have not found any records of CROSSLANDS PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT EXECUTED ON 31 AUGUST AND 27 SEPTEMBER 2010 TIME IT RETAIL 2 LIMITED 2010-10-12 Outstanding

We have found 1 mortgage charges which are owed to CROSSLANDS PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for CROSSLANDS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as CROSSLANDS PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROSSLANDS PROPERTIES 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 TypeAppointment of Administrators
Defending partyCROSSLANDS PROPERTIES LIMITEDEvent Date2020-10-26
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) case number 25883 Administrator appointment made on: 26 October 2020 Names and addresses of administrators: Nicholas Paul Myers , Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY and Kevin Ley , Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : Joint Administrators IP Nos. 18450 & 25090
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyCROSSLANDS PROPERTIES LIMITEDEvent Date2012-06-29
(Registered number: NI047619) Former company name: n/a. Trading name: Crosslands Properties Limited. Nature of Business: Property Investment. Trade Classification: 7. Date of appointment of administrative receivers: 18 June 2012. Name of person appointing the administrative receivers: Bank of Scotland plc. Name and address of Administrative Receivers: Robert Laven (8784), Grant Thornton UK LLP, 95 Bothwell Street, Glasgow, G2 7JZ and Joe McLean (8903), Grant Thornton UK LLP, No. 1 Whitehall Riverside, Leeds, LS1 4BN
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSLANDS PROPERTIES 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 CROSSLANDS PROPERTIES 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.