Company NameTay Mills (Dundee) Limited
DirectorsJames Metcalf and Michael Anthony James Sharples
Company StatusActive
Company Number06563753
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S57 Cheadle Place
Stockport Road
Cheadle
SK8 2JX
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S57 Cheadle Place
Stockport Road
Cheadle
SK8 2JX
Secretary NameMr Neil Brookes-Fazakerley
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Barnside Way
Moulton
Northwich
Cheshire
CW9 8PT
Secretary NameMr William Barry Homan-Russell
StatusResigned
Appointed13 April 2010(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressSuite 3d, Manchester International
Office Centre Styal Road
Manchester
M22 5WB
Director NameMr Neil Brookes-Fazakerley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 September 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 3d, Manchester International
Office Centre Styal Road
Manchester
M22 5WB
Director NameMr Thomas David Styles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr Anthony Richard Malkin
StatusResigned
Appointed26 February 2016(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Steve Arthur Goldstraw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Andrea Gerrish
StatusResigned
Appointed11 September 2018(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Amanpreet Kaur Jhattu
StatusResigned
Appointed17 May 2022(14 years, 1 month after company formation)
Appointment Duration10 months (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressSuite 3d, Manchester International
Office Centre Styal Road
Manchester
M22 5WB

Contact

Websitewww.primestudentliving.com
Telephone07 725842678
Telephone regionMobile

Location

Registered AddressSuite S57 Cheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £0.01Mr James Metcalf
49.00%
Ordinary
49 at £0.01Mr Michael Anthony Sharples
49.00%
Ordinary
2 at £0.01Mr Neil Brookes-fazakerley
2.00%
Ordinary

Financials

Year2014
Net Worth-£44,586
Cash£18,892
Current Liabilities£61,108

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due28 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

25 February 2021Delivered on: 26 February 2021
Persons entitled: Rmc Lending Limited

Classification: A registered charge
Outstanding

Filing History

29 November 2023Change of details for Crosslane Property Group Uk Limited as a person with significant control on 9 August 2023 (2 pages)
28 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2023Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England to Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX on 5 September 2023 (1 page)
9 August 2023Cessation of Michael Anthony James Sharples as a person with significant control on 9 August 2023 (1 page)
9 August 2023Cessation of James Metcalf as a person with significant control on 9 August 2023 (1 page)
9 August 2023Notification of Crosslane Property Group Uk Limited as a person with significant control on 9 August 2023 (2 pages)
17 March 2023Cessation of Crosslane Property Group Uk Limited as a person with significant control on 21 February 2023 (1 page)
17 March 2023Notification of Michael Anthony James Sharples as a person with significant control on 21 February 2023 (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
17 March 2023Notification of James Metcalf as a person with significant control on 21 February 2023 (2 pages)
15 March 2023Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 13 March 2023 (1 page)
4 July 2022Accounts for a small company made up to 30 September 2020 (11 pages)
20 June 2022Appointment of Mrs Amanpreet Kaur Jhattu as a secretary on 17 May 2022 (2 pages)
25 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
25 February 2022Termination of appointment of Andrea Gerrish as a secretary on 24 February 2022 (1 page)
26 April 2021Accounts for a small company made up to 30 September 2019 (10 pages)
16 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
12 March 2021Resolutions
  • RES13 ‐ Execution of documents approved / directors authorised to take action and do necessary things in relation to documents 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2021Memorandum and Articles of Association (23 pages)
26 February 2021Registration of charge 065637530001, created on 25 February 2021 (40 pages)
28 September 2020Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
1 May 2020Termination of appointment of Steve Arthur Goldstraw as a director on 15 April 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
6 August 2019Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
13 May 2019Termination of appointment of Thomas David Styles as a director on 1 May 2019 (1 page)
25 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
18 September 2018Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages)
10 September 2018Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page)
29 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
19 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 30 September 2016 (11 pages)
6 October 2017Accounts for a small company made up to 30 September 2016 (11 pages)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr Steve Arthur Goldstraw on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Steve Arthur Goldstraw on 17 February 2017 (2 pages)
18 January 2017Director's details changed for Mr Steve Arthur Goldstraw on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Steve Arthur Goldstraw on 18 January 2017 (2 pages)
5 January 2017Appointment of Mr Stephen Arthur Goldstraw as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Stephen Arthur Goldstraw as a director on 1 January 2017 (2 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
15 November 2016Previous accounting period extended from 29 August 2016 to 30 September 2016 (1 page)
15 November 2016Previous accounting period extended from 29 August 2016 to 30 September 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Registered office address changed from Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB to Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB to Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB on 14 April 2016 (1 page)
29 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
29 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
22 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
6 September 2013Director's details changed for Mr Thomas David Styles on 3 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Thomas David Styles on 3 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Thomas David Styles on 3 September 2013 (2 pages)
26 July 2013Appointment of Mr Thomas David Styles as a director (2 pages)
26 July 2013Appointment of Mr Thomas David Styles as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 December 2012Company name changed crosslane asset management & lettings LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Company name changed crosslane asset management & lettings LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
19 April 2011Secretary's details changed for Mr William Barry Homan-Russell on 9 April 2011 (1 page)
19 April 2011Secretary's details changed for Mr William Barry Homan-Russell on 9 April 2011 (1 page)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Michael Anthony James Sharples on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Michael Anthony James Sharples on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Mr James Metcalf on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Mr James Metcalf on 9 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mr William Barry Homan-Russell on 9 April 2011 (1 page)
19 April 2011Director's details changed for Mr James Metcalf on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Michael Anthony James Sharples on 9 April 2011 (2 pages)
22 March 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
22 March 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 August 2010Appointment of Mr Neil Brookes-Fazakerley as a director (2 pages)
25 August 2010Appointment of Mr Neil Brookes-Fazakerley as a director (2 pages)
6 August 2010Company name changed tay mills (dundee) LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Company name changed tay mills (dundee) LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
6 August 2010Change of name notice (2 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Registered office address changed from Suite 2C Manchester International Office Centre Styal Road Manchester Greater Manchester M22 5WB on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Suite 2C Manchester International Office Centre Styal Road Manchester Greater Manchester M22 5WB on 10 May 2010 (1 page)
9 May 2010Termination of appointment of Neil Brookes-Fazakerley as a secretary (1 page)
9 May 2010Appointment of Mr William Barry Homan-Russell as a secretary (1 page)
9 May 2010Termination of appointment of Neil Brookes-Fazakerley as a secretary (1 page)
9 May 2010Appointment of Mr William Barry Homan-Russell as a secretary (1 page)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
12 December 2008Company name changed 186 solutions LIMITED\certificate issued on 15/12/08 (2 pages)
12 December 2008Company name changed 186 solutions LIMITED\certificate issued on 15/12/08 (2 pages)
3 October 2008Registered office changed on 03/10/2008 from crosslane investment partners 3000 manchester business park aviator way manchester M22 5TG united kingdom (1 page)
3 October 2008Registered office changed on 03/10/2008 from crosslane investment partners 3000 manchester business park aviator way manchester M22 5TG united kingdom (1 page)
14 April 2008Incorporation (13 pages)
14 April 2008Incorporation (13 pages)