CROSSLANE STUDENT DEVELOPMENTS UK LIMITED
MANCHESTER BUILE DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M22 5WB

Company number 07865486
Status Active
Incorporation Date 30 November 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 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 078654860010, created on 28 February 2017; Accounts for a medium company made up to 30 September 2015; Director's details changed for Mr Andrew James Whatson on 3 January 2017. The most likely internet sites of CROSSLANE STUDENT DEVELOPMENTS UK LIMITED are www.crosslanestudentdevelopmentsuk.co.uk, and www.crosslane-student-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Crosslane Student Developments Uk Limited is a Private Limited Company. The company registration number is 07865486. Crosslane Student Developments Uk Limited has been working since 30 November 2011. The present status of the company is Active. The registered address of Crosslane Student Developments Uk Limited is Suite 3d Manchester International Office Centre Styal Road Manchester M22 5wb. . MALKIN, Anthony Richard is a Secretary of the company. METCALF, James is a Director of the company. SHARPLES, Michael Anthony James is a Director of the company. STEWART, Jonathan Alistair is a Director of the company. WHATSON, Andrew 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 "Buying and selling of own real estate".


Current Directors

Secretary
MALKIN, Anthony Richard
Appointed Date: 26 February 2016

Director
METCALF, James
Appointed Date: 30 November 2011
72 years old

Director
SHARPLES, Michael Anthony James
Appointed Date: 30 November 2011
63 years old

Director
STEWART, Jonathan Alistair
Appointed Date: 06 August 2015
55 years old

Director
WHATSON, Andrew James
Appointed Date: 30 November 2011
59 years old

Resigned Directors

Secretary
HOMAN-RUSSELL, William Barry
Resigned: 26 February 2016
Appointed Date: 30 November 2011

Director
BROOKES-FAZAKERLEY, Neil
Resigned: 12 September 2014
Appointed Date: 30 November 2011
53 years old

Persons With Significant Control

Crosslane Student Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Events

09 Mar 2017
Registration of charge 078654860010, created on 28 February 2017
17 Feb 2017
Accounts for a medium company made up to 30 September 2015
03 Jan 2017
Director's details changed for Mr Andrew James Whatson on 3 January 2017
12 Dec 2016
Director's details changed for Mr James Metcalf on 12 December 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 30 more events
06 Sep 2012
Previous accounting period shortened from 30 November 2012 to 31 May 2012
12 Jul 2012
Sub-division of shares on 7 June 2012
12 Jul 2012
Statement of capital following an allotment of shares on 7 June 2012
  • GBP 3,301.00

12 Jul 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc in cap 07/06/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

30 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Charges

28 February 2017
Charge code 0786 5486 0010
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Falco Capital Partners Limited
Description: Contains fixed charge…
3 October 2016
Charge code 0786 5486 0009
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: Property means all that freehold property known as land and…
29 April 2016
Charge code 0786 5486 0008
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
29 April 2016
Charge code 0786 5486 0007
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H formula one 117 albert street newcastle upon tyne…
31 March 2016
Charge code 0786 5486 0006
Delivered: 20 April 2016
Status: Satisfied on 11 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Land and buildings on the north side of scotland street…
31 March 2016
Charge code 0786 5486 0005
Delivered: 20 April 2016
Status: Satisfied on 11 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Former princess works scotland street sheffield…
23 December 2015
Charge code 0786 5486 0004
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: F/H property k/a st james house, st james street, newcastle…
23 December 2015
Charge code 0786 5486 0003
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: F/H property k/a st james house, st james street, newcastle…
23 June 2015
Charge code 0786 5486 0002
Delivered: 25 June 2015
Status: Satisfied on 24 December 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 April 2013
Charge code 0786 5486 0001
Delivered: 13 April 2013
Status: Satisfied on 21 May 2015
Persons entitled: Shepherd Construction Limited
Description: Notification of addition to or amendment of charge…