Company NameCrosslane Student Developments Limited
DirectorsJames Metcalf and Michael Anthony James Sharples
Company StatusLiquidation
Company Number08066299
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 10 months ago)
Previous NameBuile Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(3 days after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(3 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleEngineer & Company Secretary
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr William Barry Homan-Russell
StatusResigned
Appointed14 May 2012(3 days after company formation)
Appointment Duration3 years, 9 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
Appointed07 June 2012(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMrs Sarah Jayne Metcalf
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMrs Mariko Geraldine Sharples
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2012(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Jonathan Alistair Gerard Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr Anthony Richard Malkin
StatusResigned
Appointed26 February 2016(3 years, 9 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 David Ryder Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Andrea Gerrish
StatusResigned
Appointed11 September 2018(6 years, 4 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(10 years after company formation)
Appointment Duration10 months (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB

Location

Registered AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

22.5k at £0.01Jonathan Alistair Stewart
5.00%
Ordinary
104.7k at £0.01James Metcalf
23.27%
Ordinary
104.7k at £0.01Mariko Geraldine Sharples
23.27%
Ordinary
104.7k at £0.01Michael Anthony James Sharples
23.27%
Ordinary
104.7k at £0.01Sarah Jayne Metcalf
23.27%
Ordinary
8.6k at £0.01Neil Brookes-fazakerley
1.91%
Ordinary
1 at £1Jonathan Alistair Stewart
0.02%
Preferred Ordinary

Financials

Year2014
Turnover£29,459,996
Gross Profit£7,485,420
Net Worth£5,408,103
Cash£279,372
Current Liabilities£4,345,194

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due21 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End26 September

Returns

Latest Return11 May 2022 (1 year, 10 months ago)
Next Return Due25 May 2023 (overdue)

Charges

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

Classification: A registered charge
Outstanding
23 June 2015Delivered on: 25 June 2015
Satisfied on: 17 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
7 August 2012Delivered on: 10 August 2012
Satisfied on: 21 May 2015
Persons entitled: SYC5JV1CG (Anchor Road) LLP

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 anchor road, bristol t/no BL107053.
Fully Satisfied

Filing History

26 February 2021Registration of charge 080662990003, created on 25 February 2021 (25 pages)
12 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
1 May 2020Cancellation of shares. Statement of capital on 15 April 2020
  • GBP 4,413.00
(4 pages)
1 May 2020Purchase of own shares. (3 pages)
16 April 2020Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020 (1 page)
6 August 2019Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Jonathan Alistair Gerard Stewart on 8 July 2019 (2 pages)
27 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
20 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)
20 August 2018Appointment of Mr David Ryder Smith as a director on 20 August 2018 (2 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
2 October 2017Accounts for a small company made up to 30 September 2016 (13 pages)
2 October 2017Accounts for a small company made up to 30 September 2016 (13 pages)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 February 2017Group of companies' accounts made up to 30 September 2015 (19 pages)
17 February 2017Group of companies' accounts made up to 30 September 2015 (19 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)
19 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
19 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,414
(5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,414
(5 pages)
21 April 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 4,414.00
(4 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 4,414.00
(4 pages)
18 April 2016Termination of appointment of Mariko Geraldine Sharples as a director on 4 April 2016 (1 page)
18 April 2016Termination of appointment of Sarah Jayne Metcalf as a director on 4 April 2016 (1 page)
18 April 2016Termination of appointment of Sarah Jayne Metcalf as a director on 4 April 2016 (1 page)
18 April 2016Termination of appointment of Mariko Geraldine Sharples as a director on 4 April 2016 (1 page)
14 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 March 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
1 March 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
1 March 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
17 December 2015Satisfaction of charge 080662990002 in full (1 page)
17 December 2015Satisfaction of charge 080662990002 in full (1 page)
26 November 2015Company name changed buile holdings LIMITED\certificate issued on 26/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 November 2015Company name changed buile holdings LIMITED\certificate issued on 26/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-03
  • RES15 ‐ Change company name resolution on 2015-11-03
(1 page)
13 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-03
(1 page)
4 October 2015Amended group of companies' accounts made up to 30 September 2014 (22 pages)
4 October 2015Amended group of companies' accounts made up to 30 September 2014 (22 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (22 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (22 pages)
25 June 2015Registration of charge 080662990002, created on 23 June 2015 (5 pages)
25 June 2015Registration of charge 080662990002, created on 23 June 2015 (5 pages)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Satisfaction of charge 1 in full (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,500
(6 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,500
(6 pages)
19 November 2014Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 August 2014 (1 page)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 August 2014 (1 page)
7 August 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
7 August 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
11 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4,500
(7 pages)
11 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4,500
(7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
21 November 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
21 November 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Sub-division of shares on 7 June 2012 (6 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc in cap/approval of shareholders agreement 07/06/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 4,500.00
(5 pages)
12 July 2012Sub-division of shares on 7 June 2012 (6 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 4,500.00
(5 pages)
12 July 2012Sub-division of shares on 7 June 2012 (6 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 4,500.00
(5 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc in cap/approval of shareholders agreement 07/06/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 June 2012Appointment of Mrs Mariko Geraldine Sharples as a director (2 pages)
20 June 2012Appointment of Mr Michael Anthony James Sharples as a director (2 pages)
20 June 2012Appointment of Mr Jonathan Alistair Stewart as a director (2 pages)
20 June 2012Appointment of Mr Neil Brookes-Fazakerley as a director (2 pages)
20 June 2012Appointment of Mr Neil Brookes-Fazakerley as a director (2 pages)
20 June 2012Appointment of Mr Jonathan Alistair Stewart as a director (2 pages)
20 June 2012Appointment of Mrs Mariko Geraldine Sharples as a director (2 pages)
20 June 2012Appointment of Mrs Sarah Jayne Metcalf as a director (2 pages)
20 June 2012Appointment of Mr Michael Anthony James Sharples as a director (2 pages)
20 June 2012Appointment of Mrs Sarah Jayne Metcalf as a director (2 pages)
29 May 2012Termination of appointment of William Homan-Russell as a director (1 page)
29 May 2012Termination of appointment of William Homan-Russell as a director (1 page)
22 May 2012Appointment of Mr William Barry Homan-Russell as a secretary (1 page)
22 May 2012Appointment of Mr James Metcalf as a director (2 pages)
22 May 2012Appointment of Mr James Metcalf as a director (2 pages)
22 May 2012Appointment of Mr William Barry Homan-Russell as a secretary (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)