Company NameCrosslane Property Group UK Limited
DirectorsJames Metcalf and Michael Anthony James Sharples
Company StatusVoluntary Arrangement
Company Number10057632
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(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
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S57 Cheadle Place
Stockport Road
Cheadle
SK8 2JX
Secretary NameAnthony Richard Malkin
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCrosslane Group Suite 3d, Manchester International
Styal Road
Manchester
M22 5WB
Director NameMr Andrew James Whatson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 June 2018)
RoleChief Executive
Country of ResidenceEngland
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
Appointed27 April 2018(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Andrea Gerrish
StatusResigned
Appointed15 May 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 9 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(6 years, 2 months 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 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

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

7 March 2023Delivered on: 8 March 2023
Persons entitled: Bidco 2 Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 May 2021Delivered on: 10 May 2021
Persons entitled: Trimont Real Estate Advisors U.K., LTD

Classification: A registered charge
Particulars: No land, ship, aircraft or intellectual property. For further details please refer to the instrument.
Outstanding
25 February 2021Delivered on: 26 February 2021
Persons entitled: Rmc Lending Limited

Classification: A registered charge
Outstanding
19 October 2020Delivered on: 20 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 February 2020Delivered on: 14 February 2020
Persons entitled: Falco Agent Limited

Classification: A registered charge
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2021Group of companies' accounts made up to 30 September 2019 (33 pages)
20 October 2020Registration of charge 100576320003, created on 19 October 2020 (6 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
14 February 2020Registration of charge 100576320002, created on 11 February 2020 (24 pages)
13 February 2020Registration of charge 100576320001, created on 11 February 2020 (32 pages)
7 August 2019Group of companies' accounts made up to 30 September 2018 (33 pages)
6 August 2019Change of details for Mr Michael Anthony James Sharples as a person with significant control on 19 July 2019 (2 pages)
6 August 2019Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages)
15 May 2019Termination of appointment of Anthony Richard Malkin as a secretary on 15 May 2019 (1 page)
15 May 2019Appointment of Mrs Andrea Gerrish as a secretary on 15 May 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
8 February 2019Termination of appointment of Roger Lane-Smith as a director on 7 February 2019 (1 page)
7 February 2019Appointment of Mr Roger Lane-Smith as a director on 7 February 2019 (2 pages)
18 January 2019Termination of appointment of Roger Lane-Smith as a director on 2 January 2019 (1 page)
17 January 2019Appointment of Mr Roger Lane-Smith as a director on 2 January 2019 (2 pages)
20 August 2018Termination of appointment of David Ryder Smith as a director on 20 August 2018 (1 page)
29 June 2018Group of companies' accounts made up to 30 September 2017 (31 pages)
22 June 2018Termination of appointment of Andrew James Whatson as a director on 21 June 2018 (1 page)
11 May 2018Appointment of Mr David Ryder Smith as a director on 27 April 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
3 January 2018Group of companies' accounts made up to 30 September 2016 (29 pages)
3 January 2018Group of companies' accounts made up to 30 September 2016 (29 pages)
6 October 2017Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
6 October 2017Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
5 October 2017Appointment of Mr Andrew James Whatson as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Andrew James Whatson as a director on 5 October 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 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)
12 July 2016Sub-division of shares on 6 July 2016 (4 pages)
12 July 2016Sub-division of shares on 6 July 2016 (4 pages)
27 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 6
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 4
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 4
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 6
(4 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 2
(29 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 2
(29 pages)