Crosslane Student Developments Limited MANCHESTER


Crosslane Student Developments started in year 2012 as Private Limited Company with registration number 08066299. The Crosslane Student Developments company has been functioning successfully for twelve years now and its status is active - proposal to strike off. The firm's office is based in Manchester at Suite 3D Manchester International Office Centre. Postal code: M22 5WB. Since November 26, 2015 Crosslane Student Developments Limited is no longer carrying the name Buile Holdings.

Crosslane Student Developments Limited Address / Contact

Office Address Suite 3D Manchester International Office Centre
Office Address2 Styal Road
Town Manchester
Post code M22 5WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08066299
Date of Incorporation Fri, 11th May 2012
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 26th September
Company age 12 years old
Account next due date Wed, 21st Dec 2022 (496 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Thu, 25th May 2023 (2023-05-25)
Last confirmation statement dated Wed, 11th May 2022

Company staff

Michael S.

Position: Director

Appointed: 07 June 2012

James M.

Position: Director

Appointed: 14 May 2012

Amanpreet J.

Position: Secretary

Appointed: 17 May 2022

Resigned: 13 March 2023

Andrea G.

Position: Secretary

Appointed: 11 September 2018

Resigned: 24 February 2022

David S.

Position: Director

Appointed: 20 August 2018

Resigned: 17 February 2023

Anthony M.

Position: Secretary

Appointed: 26 February 2016

Resigned: 31 August 2018

Jonathan S.

Position: Director

Appointed: 07 June 2012

Resigned: 15 April 2020

Neil B.

Position: Director

Appointed: 07 June 2012

Resigned: 12 August 2014

Sarah M.

Position: Director

Appointed: 07 June 2012

Resigned: 04 April 2016

Mariko S.

Position: Director

Appointed: 07 June 2012

Resigned: 04 April 2016

William H.

Position: Secretary

Appointed: 14 May 2012

Resigned: 26 February 2016

William H.

Position: Director

Appointed: 11 May 2012

Resigned: 15 May 2012

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Crosslane Property Group Uk Limited from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crosslane Property Group Uk Limited

Suite 3d, Manchester International Office Centre Styal Road, Manchester, M22 5WB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10057632
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Buile Holdings November 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand89738 368283 
Current Assets15 098 23610 210 53710 082 2764 247 230
Debtors15 097 33910 172 16910 081 9934 247 230
Other Debtors1 079 5921 606 8111 892 1378 658
Other
Amounts Owed By Related Parties13 427 8048 198 1777 838 0673 886 783
Amounts Owed To Group Undertakings810 5507 076 4117 358 3712 890 120
Average Number Employees During Period  63
Corporation Tax Payable656 866355 529355 529355 529
Corporation Tax Recoverable589 943351 789351 789351 789
Creditors11 896 2497 475 6387 722 5673 257 753
Investments Fixed Assets4 0014 0014 0011 271 164
Investments In Group Undertakings Participating Interests  4 0011 271 164
Net Current Assets Liabilities3 201 9872 734 8992 359 709989 477
Number Shares Issued Fully Paid 441 300  
Other Creditors10 386 33917 9184 9208 952
Other Taxation Social Security Payable 236  
Par Value Share 1  
Profit Loss  -375 190-103 069
Redemption Shares Decrease In Equity   1
Total Assets Less Current Liabilities3 205 9882 738 9002 363 7102 260 641
Trade Creditors Trade Payables42 49425 5443 7473 152
Trade Debtors Trade Receivables 15 392  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Termination of appointment as a secretary on March 13, 2023
filed on: 15th, March 2023
Free Download (1 page)

Company search

Advertisements