Background WavePink WaveYellow Wave

CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED (10385978)

CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED (10385978) is an active UK company. incorporated on 20 September 2016. with registered office in Cheadle. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED has been registered for 9 years.

Company Number
10385978
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Suite S57 Cheadle Place, Cheadle, SK8 2JX
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED

CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Cheadle. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10385978

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED
From: 20 September 2016To: 31 October 2016
Contact
Address

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

Previous Addresses

Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB England
From: 20 September 2016To: 25 July 2025
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jan 20
Director Left
Apr 20
Director Left
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

GERRISH, Andrea

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 11 Sept 2018
Resigned 24 Feb 2022

JHATTU, Amanpreet Kaur

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 17 May 2022
Resigned 13 Mar 2023

MALKIN, Anthony Richard

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 20 Sept 2016
Resigned 31 Aug 2018

METCALF, James

Resigned
Cheadle Place, CheadleSK8 2JX
Born November 1952
Director
Appointed 20 Sept 2016
Resigned 01 Sept 2025

SHARPLES, Michael Anthony James

Resigned
Cheadle Place, CheadleSK8 2JX
Born April 1962
Director
Appointed 20 Sept 2016
Resigned 01 Sept 2025

STEWART, Jonathan Alistair Gerard

Resigned
Styal Road, ManchesterM22 5WB
Born October 1970
Director
Appointed 20 Sept 2016
Resigned 15 Apr 2020

WHATSON, Andrew James

Resigned
Styal Road, ManchesterM22 5WB
Born October 1966
Director
Appointed 20 Sept 2016
Resigned 08 Jan 2020

Persons with significant control

1

Styal Road, ManchesterM22 5WB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Dissolution Voluntary Strike Off Suspended
14 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 September 2025
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Dissolution Application Strike Off Company
1 September 2025
DS01DS01
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Resolution
31 October 2016
RESOLUTIONSResolutions
Incorporation Company
20 September 2016
NEWINCIncorporation