CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED
MANCHESTER TAYLORSON LIMITED CROSSLANE STUDENT ACCOMMODATION (KEILLER COURT) LIMITED

Hellopages » Greater Manchester » Manchester » M22 5WB

Company number 07641515
Status Active
Incorporation Date 20 May 2011
Company Type Private Limited Company
Address SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5WB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016. The most likely internet sites of CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED are www.crosslaneresidentialdevelopments.co.uk, and www.crosslane-residential-developments.co.uk. The predicted number of employees is 100 to 110. The company’s age is fourteen years and six months. Crosslane Residential Developments Limited is a Private Limited Company. The company registration number is 07641515. Crosslane Residential Developments Limited has been working since 20 May 2011. The present status of the company is Active. The registered address of Crosslane Residential Developments Limited is Suite 3d Manchester International Office Centre Styal Road Manchester M22 5wb. The company`s financial liabilities are £244.9k. It is £-833.44k against last year. The cash in hand is £7.14k. It is £-1.68k against last year. And the total assets are £3087.47k, which is £846.23k against last year. MALKIN, Anthony Richard is a Secretary of the company. GOLDSTRAW, Steven Arthur is a Director of the company. METCALF, James is a Director of the company. SHARPLES, Michael Anthony James is a Director of the company. Secretary HOMAN-RUSSELL, William Barry has been resigned. Director BROOKES-FAZAKERLEY, Neil has been resigned. The company operates in "Development of building projects".


crosslane residential developments Key Finiance

LIABILITIES £244.9k
-78%
CASH £7.14k
-20%
TOTAL ASSETS £3087.47k
+37%
All Financial Figures

Current Directors

Secretary
MALKIN, Anthony Richard
Appointed Date: 26 February 2016

Director
GOLDSTRAW, Steven Arthur
Appointed Date: 22 July 2015
59 years old

Director
METCALF, James
Appointed Date: 20 May 2011
72 years old

Director
SHARPLES, Michael Anthony James
Appointed Date: 20 May 2011
63 years old

Resigned Directors

Secretary
HOMAN-RUSSELL, William Barry
Resigned: 26 February 2016
Appointed Date: 20 May 2012

Director
BROOKES-FAZAKERLEY, Neil
Resigned: 12 September 2014
Appointed Date: 20 May 2011
53 years old

Persons With Significant Control

Mr James Metcalf
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Anthony James Sharples
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Events

24 May 2017
Confirmation statement made on 20 May 2017 with updates
15 Mar 2017
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
12 Dec 2016
Director's details changed for Mr James Metcalf on 12 December 2016
05 Oct 2016
Satisfaction of charge 076415150001 in full
...
... and 23 more events
19 Feb 2013
Total exemption small company accounts made up to 31 May 2012
24 May 2012
Annual return made up to 20 May 2012 with full list of shareholders
24 May 2012
Appointment of Mr William Barry Homan-Russell as a secretary
26 May 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Charges

27 January 2015
Charge code 0764 1515 0002
Delivered: 30 January 2015
Status: Satisfied on 5 October 2016
Persons entitled: Montello Private Finance General Partners Limited
Description: F/H land and buildings k/a 15-21 (odd numbers) hounds gate…
1 December 2014
Charge code 0764 1515 0001
Delivered: 8 December 2014
Status: Satisfied on 5 October 2016
Persons entitled: Montello Private Finance General Partners Limited
Description: F/H property k/a 28 st paul's square birmingham t/no…