Background WavePink WaveYellow Wave

BROAD STREET REAL ESTATE GROUP LIMITED (10057632)

BROAD STREET REAL ESTATE GROUP LIMITED (10057632) is an active UK company. incorporated on 11 March 2016. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BROAD STREET REAL ESTATE GROUP LIMITED has been registered for 10 years. Current directors include METCALF, James, SHARPLES, Michael Anthony James.

Company Number
10057632
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
Suite S57 Cheadle Place, Cheadle, SK8 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
METCALF, James, SHARPLES, Michael Anthony James
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD STREET REAL ESTATE GROUP LIMITED

BROAD STREET REAL ESTATE GROUP LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BROAD STREET REAL ESTATE GROUP LIMITED was registered 10 years ago.(SIC: 64209, 82990)

Status

active

Active since 10 years ago

Company No

10057632

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 15 November 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CROSSLANE PROPERTY GROUP UK LIMITED
From: 11 March 2016To: 12 February 2025
Contact
Address

Suite S57 Cheadle Place Stockport Road Cheadle, SK8 2JX,

Previous Addresses

Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom
From: 11 March 2016To: 5 September 2023
Timeline

23 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Share Issue
Jul 16
Director Joined
Oct 17
Director Joined
May 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Secured
Mar 23
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

METCALF, James

Active
Cheadle Place, CheadleSK8 2JX
Born November 1952
Director
Appointed 11 Mar 2016

SHARPLES, Michael Anthony James

Active
Cheadle Place, CheadleSK8 2JX
Born April 1962
Director
Appointed 11 Mar 2016

GERRISH, Andrea

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 15 May 2019
Resigned 24 Feb 2022

JHATTU, Amanpreet Kaur

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 17 May 2022
Resigned 13 Mar 2023

MALKIN, Anthony Richard

Resigned
Suite 3d, Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 11 Mar 2016
Resigned 15 May 2019

LANE-SMITH, Roger

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born October 1945
Director
Appointed 07 Feb 2019
Resigned 07 Feb 2019

LANE-SMITH, Roger

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born October 1945
Director
Appointed 02 Jan 2019
Resigned 02 Jan 2019

SMITH, David Ryder

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born April 1962
Director
Appointed 27 Apr 2018
Resigned 20 Aug 2018

WHATSON, Andrew James

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born October 1966
Director
Appointed 05 Oct 2017
Resigned 21 Jun 2018

Persons with significant control

2

Mr James Metcalf

Active
Cheadle Place, CheadleSK8 2JX
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Anthony James Sharples

Active
Cheadle Place, CheadleSK8 2JX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 April 2025
CVA3CVA3
Liquidation Voluntary Arrangement Completion
11 April 2025
CVA4CVA4
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 March 2024
CVA1CVA1
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
11 May 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Capital Alter Shares Subdivision
12 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Incorporation Company
11 March 2016
NEWINCIncorporation