Stockport Road
Cheadle
SK8 2JX
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX |
Secretary Name | Mr Neil Brookes-Fazakerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Barnside Way Moulton Northwich Cheshire CW9 8PT |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Status | Resigned |
Appointed | 13 April 2010(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Suite 3d, Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Neil Brookes-Fazakerley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 3d, Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Thomas David Styles |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr Anthony Richard Malkin |
---|---|
Status | Resigned |
Appointed | 26 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Steve Arthur Goldstraw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Andrea Gerrish |
---|---|
Status | Resigned |
Appointed | 11 September 2018(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Amanpreet Kaur Jhattu |
---|---|
Status | Resigned |
Appointed | 17 May 2022(14 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Suite 3d, Manchester International Office Centre Styal Road Manchester M22 5WB |
Website | www.primestudentliving.com |
---|---|
Telephone | 07 725842678 |
Telephone region | Mobile |
Registered Address | Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
49 at £0.01 | Mr James Metcalf 49.00% Ordinary |
---|---|
49 at £0.01 | Mr Michael Anthony Sharples 49.00% Ordinary |
2 at £0.01 | Mr Neil Brookes-fazakerley 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,586 |
Cash | £18,892 |
Current Liabilities | £61,108 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Rmc Lending Limited Classification: A registered charge Outstanding |
---|
29 November 2023 | Change of details for Crosslane Property Group Uk Limited as a person with significant control on 9 August 2023 (2 pages) |
---|---|
28 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2023 | Registered 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 2023 | Cessation of Michael Anthony James Sharples as a person with significant control on 9 August 2023 (1 page) |
9 August 2023 | Cessation of James Metcalf as a person with significant control on 9 August 2023 (1 page) |
9 August 2023 | Notification of Crosslane Property Group Uk Limited as a person with significant control on 9 August 2023 (2 pages) |
17 March 2023 | Cessation of Crosslane Property Group Uk Limited as a person with significant control on 21 February 2023 (1 page) |
17 March 2023 | Notification of Michael Anthony James Sharples as a person with significant control on 21 February 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
17 March 2023 | Notification of James Metcalf as a person with significant control on 21 February 2023 (2 pages) |
15 March 2023 | Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 13 March 2023 (1 page) |
4 July 2022 | Accounts for a small company made up to 30 September 2020 (11 pages) |
20 June 2022 | Appointment of Mrs Amanpreet Kaur Jhattu as a secretary on 17 May 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
25 February 2022 | Termination of appointment of Andrea Gerrish as a secretary on 24 February 2022 (1 page) |
26 April 2021 | Accounts for a small company made up to 30 September 2019 (10 pages) |
16 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
12 March 2021 | Resolutions
|
12 March 2021 | Memorandum and Articles of Association (23 pages) |
26 February 2021 | Registration of charge 065637530001, created on 25 February 2021 (40 pages) |
28 September 2020 | Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
1 May 2020 | Termination of appointment of Steve Arthur Goldstraw as a director on 15 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
6 August 2019 | Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
13 May 2019 | Termination of appointment of Thomas David Styles as a director on 1 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
18 September 2018 | Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
19 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
6 October 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr Steve Arthur Goldstraw on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Steve Arthur Goldstraw on 17 February 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Steve Arthur Goldstraw on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Steve Arthur Goldstraw on 18 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Stephen Arthur Goldstraw as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Stephen Arthur Goldstraw as a director on 1 January 2017 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
15 November 2016 | Previous accounting period extended from 29 August 2016 to 30 September 2016 (1 page) |
15 November 2016 | Previous accounting period extended from 29 August 2016 to 30 September 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
22 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 September 2013 | Director's details changed for Mr Thomas David Styles on 3 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Thomas David Styles on 3 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Thomas David Styles on 3 September 2013 (2 pages) |
26 July 2013 | Appointment of Mr Thomas David Styles as a director (2 pages) |
26 July 2013 | Appointment of Mr Thomas David Styles as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Company name changed crosslane asset management & lettings LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Company name changed crosslane asset management & lettings LIMITED\certificate issued on 03/12/12
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Secretary's details changed for Mr William Barry Homan-Russell on 9 April 2011 (1 page) |
19 April 2011 | Secretary's details changed for Mr William Barry Homan-Russell on 9 April 2011 (1 page) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mr Michael Anthony James Sharples on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Michael Anthony James Sharples on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr James Metcalf on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr James Metcalf on 9 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mr William Barry Homan-Russell on 9 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mr James Metcalf on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Michael Anthony James Sharples on 9 April 2011 (2 pages) |
22 March 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
22 March 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 August 2010 | Appointment of Mr Neil Brookes-Fazakerley as a director (2 pages) |
25 August 2010 | Appointment of Mr Neil Brookes-Fazakerley as a director (2 pages) |
6 August 2010 | Company name changed tay mills (dundee) LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Company name changed tay mills (dundee) LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Registered 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 2010 | Registered 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 2010 | Termination of appointment of Neil Brookes-Fazakerley as a secretary (1 page) |
9 May 2010 | Appointment of Mr William Barry Homan-Russell as a secretary (1 page) |
9 May 2010 | Termination of appointment of Neil Brookes-Fazakerley as a secretary (1 page) |
9 May 2010 | Appointment of Mr William Barry Homan-Russell as a secretary (1 page) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
12 December 2008 | Company name changed 186 solutions LIMITED\certificate issued on 15/12/08 (2 pages) |
12 December 2008 | Company name changed 186 solutions LIMITED\certificate issued on 15/12/08 (2 pages) |
3 October 2008 | Registered 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 2008 | Registered 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 2008 | Incorporation (13 pages) |
14 April 2008 | Incorporation (13 pages) |