Crosslands Properties Limited

DataGardener
in administration
Micro

Crosslands Properties Limited

ni047619Private Limited With Share Capital

C/O Carson Mcdowell Llp, Murray House, Belfast, BT16DN
Incorporated

20/08/2003

Company Age

22 years

Directors

2

Employees

4

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Crosslands Properties Limited (ni047619) is a private limited with share capital incorporated on 20/08/2003 (22 years old) and registered in belfast, BT16DN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/08/2003
BT16DN
4 employees

Financial Overview

Total Assets

£45.07M

Liabilities

£3.45M

Net Assets

£41.63M

Turnover

£4.34M

Cash

£2.16M

Key Metrics

4

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

13

Registered

3

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-11-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:22-05-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:22-11-2024
Liquidation Appt Of Replacement Additional Adminstrator Northern Ireland
Category:Insolvency
Date:03-10-2024
Liquidation Resignation Of Administrator Northern Ireland
Category:Insolvency
Date:09-08-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-05-2024
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:25-04-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-11-2023
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-05-2023
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-11-2022
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-05-2022
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:26-04-2022
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-11-2021
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:25-10-2021
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-05-2021
Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland
Category:Insolvency
Date:05-02-2021
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2020
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2018
Resolution
Category:Resolution
Date:12-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2015
Miscellaneous
Category:Miscellaneous
Date:30-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:29-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2014
Resolution
Category:Resolution
Date:17-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-01-2014
Termination Director Company With Name
Category:Officers
Date:06-01-2014
Resolution
Category:Resolution
Date:02-01-2014
Capital Allotment Shares
Category:Capital
Date:30-12-2013
Termination Director Company With Name
Category:Officers
Date:30-12-2013
Termination Director Company With Name
Category:Officers
Date:30-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2013
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-12-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-12-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2013
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Termination Secretary Company With Name
Category:Officers
Date:18-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:27-08-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:27-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2013
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-06-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-05-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-05-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-05-2013
Legacy
Category:Insolvency
Date:08-05-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2020
Filing Date10/01/2020
Latest Accounts31/12/2018

Trading Addresses

65 Greystone Road, Antrim, Co Antrim, BT412QN
C/O Carson Mcdowell Llp, Murray House, Belfast, Bt1 6Dn, BT16DNRegistered
65 Greystone Road, Antrim, Co Antrim, BT412QN
C/O Carson Mcdowell Llp, Murray House, Belfast, Bt1 6Dn, BT16DNRegistered

Contact

crossland-property.co.uk
C/O Carson Mcdowell Llp, Murray House, Belfast, BT16DN