CROSSLANDS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROSSLANDS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

NI047619

Incorporation date

20/08/2003

Size

Small

Contacts

Registered address

Registered address

C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast BT1 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon25/11/2025
Administrator's progress report to 2025-10-25
dot icon22/05/2025
Administrator's progress report to 2025-04-25
dot icon22/11/2024
Administrator's progress report to 2024-10-25
dot icon03/10/2024
Appointment of replacement/additional administrator
dot icon09/08/2024
Notice of resignation of administrator
dot icon21/05/2024
Administrator's progress report to 2024-04-25
dot icon25/04/2024
Notice of extension of period of Administration
dot icon28/11/2023
Administrator's progress report to 2023-10-25
dot icon24/05/2023
Administrator's progress report to 2023-04-25
dot icon23/11/2022
Administrator's progress report to 2022-10-25
dot icon24/05/2022
Administrator's progress report to 2022-04-25
dot icon26/04/2022
Notice of extension of period of Administration
dot icon23/11/2021
Administrator's progress report to 2021-10-25
dot icon25/10/2021
Notice of extension of period of Administration
dot icon25/05/2021
Administrator's progress report to 2021-04-25
dot icon05/02/2021
Notice of deemed approval of proposals
dot icon23/12/2020
Statement of administrator's proposal
dot icon11/12/2020
Termination of appointment of William David Powell as a director on 2020-12-10
dot icon11/12/2020
Termination of appointment of John Slater as a director on 2020-12-10
dot icon03/11/2020
Appointment of an administrator
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon13/01/2020
Accounts for a small company made up to 2018-12-31
dot icon15/10/2019
Registered office address changed from The Soloist Building 1 Lanyon Place Belfast BT1 3LP to C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN on 2019-10-15
dot icon03/10/2019
Change of details for Hrgt Crosslands Holdco (Uk) Ltd as a person with significant control on 2019-09-30
dot icon02/10/2019
Termination of appointment of Beau Barron as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Jonathan Mintz as a secretary on 2019-09-30
dot icon02/10/2019
Termination of appointment of Giles Horridge as a director on 2019-09-30
dot icon02/10/2019
Appointment of Mr William David Powell as a director on 2019-09-30
dot icon02/10/2019
Appointment of John Slater as a director on 2019-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon14/02/2019
Appointment of Mr Jonathan Mintz as a secretary on 2019-02-11
dot icon02/01/2019
Termination of appointment of Anil Kumar Thapar as a secretary on 2018-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-12-31
dot icon12/12/2017
Resolutions
dot icon08/12/2017
Registration of charge NI0476190012, created on 2017-12-01
dot icon08/12/2017
Registration of charge NI0476190013, created on 2017-12-01
dot icon08/12/2017
Registration of charge NI0476190011, created on 2017-12-08
dot icon06/12/2017
Satisfaction of charge NI0476190007 in full
dot icon06/12/2017
Satisfaction of charge NI0476190010 in full
dot icon06/12/2017
Satisfaction of charge NI0476190008 in full
dot icon06/12/2017
Satisfaction of charge NI0476190009 in full
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon09/05/2017
Accounts for a small company made up to 2016-12-31
dot icon10/04/2017
Termination of appointment of Callum Gerald Thorneycroft as a director on 2017-03-20
dot icon04/04/2017
Appointment of Beau Barron as a director on 2017-03-20
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Miscellaneous
dot icon23/03/2015
Registered office address changed from C/O Pinsent Masons Belfast Llp Arnott House 12-16 Bridge Street Belfast County Antrim BT1 1LS to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2015-03-23
dot icon06/02/2015
Full accounts made up to 2013-12-31
dot icon16/01/2015
Total exemption small company accounts made up to 2012-12-31
dot icon05/01/2015
Termination of appointment of Katherine Ralph as a director on 2015-01-05
dot icon31/12/2014
Termination of appointment of Heather Anne Curtis as a secretary on 2014-12-22
dot icon31/12/2014
Appointment of Callum Gerald Thorneycroft as a director on 2014-12-22
dot icon31/12/2014
Appointment of Anil Kumar Thapar as a secretary on 2014-12-22
dot icon30/12/2014
Accounts for a small company made up to 2011-12-31
dot icon10/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2013-08-20 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2012-08-20 with full list of shareholders
dot icon29/04/2014
Notice of completion of voluntary arrangement
dot icon21/02/2014
Appointment of Heather Anne Curtis as a secretary
dot icon30/01/2014
Registered office address changed from C/O Arthur Cox 3 Upper Queen Street Belfast BT1 6PU on 2014-01-30
dot icon17/01/2014
Resolutions
dot icon13/01/2014
Registration of charge 0476190010
dot icon07/01/2014
Registration of charge 0476190009
dot icon06/01/2014
Termination of appointment of Praxis Mgt Limited as a director
dot icon02/01/2014
Resolutions
dot icon30/12/2013
Appointment of Katherine Ralph as a director
dot icon30/12/2013
Appointment of Mr Giles Horridge as a director
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-20
dot icon30/12/2013
Termination of appointment of Roy Arthur as a director
dot icon30/12/2013
Termination of appointment of Joint Corporate Services Limited as a director
dot icon27/12/2013
Satisfaction of charge 3 in full
dot icon27/12/2013
Satisfaction of charge 5 in full
dot icon27/12/2013
Satisfaction of charge 6 in full
dot icon27/12/2013
Satisfaction of charge 2 in full
dot icon27/12/2013
Registration of charge 0476190007
dot icon27/12/2013
Registration of charge 0476190008
dot icon27/12/2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2013-12-10
dot icon27/12/2013
Satisfaction of charge 4 in full
dot icon12/12/2013
Notice of ceasing to act as receiver or manager
dot icon12/12/2013
Notice of ceasing to act as receiver or manager
dot icon07/12/2013
Satisfaction of charge 1 in full
dot icon18/11/2013
Notice to Registrar of voluntary arrangement taking effect
dot icon15/10/2013
Termination of appointment of Vincent Cheshire as a director
dot icon27/09/2013
Termination of appointment of Stephen Elliott as a director
dot icon27/09/2013
Termination of appointment of Joseph Mccabrey as a director
dot icon18/09/2013
Termination of appointment of Stephen Elliott as a secretary
dot icon03/09/2013
Appointment of Mr Vincent Cheshire as a director
dot icon27/08/2013
Appointment of Praxis Mgt Limited as a director
dot icon27/08/2013
Appointment of Joint Corporate Services Limited as a director
dot icon27/08/2013
Appointment of Roy Neil Arthur as a director
dot icon13/06/2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2013-04-15
dot icon16/05/2013
Notice of ceasing to act as receiver or manager
dot icon16/05/2013
Appointment of receiver or manager
dot icon08/05/2013
Notice of ceasing to act as receiver or manager
dot icon08/05/2013
Notice of appointment of receiver or manager
dot icon22/04/2013
Registered office address changed from C/O Grant Thornton Uk Llp Water's Edge Clarendon Dock Belfast BT1 3BH on 2013-04-22
dot icon11/07/2012
Registered office address changed from Newpark 65 Greystone Road Antrim BT41 2QN on 2012-07-11
dot icon29/06/2012
Notice of appointment of receiver or manager
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2009-12-31
dot icon10/01/2011
Termination of appointment of David Mccall as a director
dot icon20/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2008-12-31
dot icon22/08/2009
20/08/09 annual return shuttle
dot icon03/09/2008
20/08/08 annual return shuttle
dot icon08/07/2008
31/12/07 annual accts
dot icon21/08/2007
20/08/07 annual return shuttle
dot icon18/06/2007
31/12/06 annual accts
dot icon09/01/2007
Particulars of a mortgage charge
dot icon02/11/2006
31/12/05 annual accts
dot icon04/09/2006
20/08/06 annual return shuttle
dot icon09/09/2005
31/12/04 annual accts
dot icon06/09/2005
20/08/05 annual return shuttle
dot icon04/11/2004
31/12/03 annual accts
dot icon29/09/2004
Statutory declaration
dot icon01/09/2004
20/08/04 annual return shuttle
dot icon21/04/2004
Change of ARD
dot icon05/02/2004
Cert reg of charge in GB
dot icon05/02/2004
Particulars of a mortgage charge
dot icon28/01/2004
Cert reg of charge in GB
dot icon28/01/2004
Particulars of a mortgage charge
dot icon23/12/2003
Particulars of a mortgage charge
dot icon23/12/2003
Particulars of a mortgage charge
dot icon22/12/2003
Particulars of a mortgage charge
dot icon08/12/2003
Change of dirs/sec
dot icon04/12/2003
Change of dirs/sec
dot icon01/12/2003
Change of dirs/sec
dot icon27/11/2003
Return of allot of shares
dot icon20/11/2003
Updated mem and arts
dot icon20/11/2003
Change in sit reg add
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Change of dirs/sec
dot icon20/11/2003
Change of dirs/sec
dot icon20/11/2003
Not of incr in nom cap
dot icon20/11/2003
Change of dirs/sec
dot icon20/08/2003
Memorandum
dot icon20/08/2003
Pars re dirs/sit reg off
dot icon20/08/2003
Articles
dot icon20/08/2003
Decln complnce reg new co
dot icon20/08/2003
Incorporation
dot icon20/08/2003
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
17/06/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horridge, Giles
Director
20/12/2013 - 30/09/2019
21
Mccall, David Alexander Mervyn
Director
20/08/2003 - 21/12/2010
44

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSLANDS PROPERTIES LIMITED

CROSSLANDS PROPERTIES LIMITED is an(a) In Administration company incorporated on 20/08/2003 with the registered office located at C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast BT1 6DN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSLANDS PROPERTIES LIMITED?

toggle

CROSSLANDS PROPERTIES LIMITED is currently In Administration. It was registered on 20/08/2003 .

Where is CROSSLANDS PROPERTIES LIMITED located?

toggle

CROSSLANDS PROPERTIES LIMITED is registered at C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast BT1 6DN.

What does CROSSLANDS PROPERTIES LIMITED do?

toggle

CROSSLANDS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROSSLANDS PROPERTIES LIMITED?

toggle

The latest filing was on 25/11/2025: Administrator's progress report to 2025-10-25.