About

Registered Number: 05059980
Date of Incorporation: 02/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: AUBREY LEE & CO, 1170 Rochdale Road, Blackley, Manchester, M9 8AT

 

Founded in 2004, Crosswell Properties Ltd have registered office in Manchester, it has a status of "Active". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUCKILL, Mark Andrew 05 March 2004 - 1
CUCKILL, Sarah Jayne 05 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 March 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 05 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 12 April 2013
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 31 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
363a - Annual Return 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
363a - Annual Return 07 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 24 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
287 - Change in situation or address of Registered Office 04 October 2006
395 - Particulars of a mortgage or charge 22 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 25 March 2006
AA - Annual Accounts 13 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 22 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2017 Outstanding

N/A

Legal charge 10 December 2008 Outstanding

N/A

Mortgage 15 October 2008 Outstanding

N/A

Legal charge (corporate including floating charge) 02 November 2007 Fully Satisfied

N/A

Legal charge 30 October 2007 Fully Satisfied

N/A

Legal charge 28 February 2007 Outstanding

N/A

Legal charge 08 November 2006 Outstanding

N/A

Mortgage debenture 21 July 2006 Fully Satisfied

N/A

Mortgage debenture 19 June 2006 Fully Satisfied

N/A

Mortgage debenture 16 June 2006 Fully Satisfied

N/A

Legal charge 24 May 2006 Outstanding

N/A

Legal charge 06 April 2006 Outstanding

N/A

Mortgage debenture 24 March 2006 Fully Satisfied

N/A

Mortgage debenture 16 February 2006 Fully Satisfied

N/A

Legal charge 13 January 2006 Fully Satisfied

N/A

Debenture 22 August 2005 Fully Satisfied

N/A

Legal charge 01 August 2005 Outstanding

N/A

Mortgage debenture 21 July 2005 Fully Satisfied

N/A

Mortgage debenture 24 May 2005 Fully Satisfied

N/A

Mortgage debenture 17 May 2005 Fully Satisfied

N/A

Mortgage debenture 15 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.