Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSLAND MANAGEMENT LIMITED
Company Information for

CROSSLAND MANAGEMENT LIMITED

SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
Company Registration Number
03883746
Private Limited Company
Liquidation

Company Overview

About Crossland Management Ltd
CROSSLAND MANAGEMENT LIMITED was founded on 1999-11-25 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Crossland Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSSLAND MANAGEMENT LIMITED
 
Legal Registered Office
SATAGO COTTAGE
360A BRIGHTON ROAD
CROYDON
CR2 6AL
Other companies in GU22
 
Previous Names
TERANGI MANAGEMENT LIMITED27/10/2014
BIOMOLEKULA LIMITED22/12/2011
MOLEKULA LIMITED30/04/2009
Filing Information
Company Number 03883746
Company ID Number 03883746
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 23:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSLAND MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASSURETAX ACCOUNTANTS LTD   BUSINESS PARTNERS (CAMBRIDGE) LIMITED   MERIDIEN ACCOUNTING & BUSINESS SERVICES LIMITED   TAX LINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROSSLAND MANAGEMENT LIMITED
The following companies were found which have the same name as CROSSLAND MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSSLAND MANAGEMENT & ELECTRIC INC. 18-71 42ND STREET Nassau ASTORIA NY 11105 Active Company formed on the 2011-11-14
CROSSLAND MANAGEMENT INC 8700 COMMERCE PARK DR STE 116 HOUSTON TX 77036 Active Company formed on the 2016-03-03
Crossland Management, Inc. Delaware Unknown
CROSSLAND MANAGEMENT GROUP INC Delaware Unknown
CROSSLAND MANAGEMENT CO., INC. 325 JOHN KNOX ROAD, SUITE L-101 TALLAHASSEE FL Inactive Company formed on the 1975-05-23
CROSSLAND MANAGEMENT SERVICES INCORPORATED California Unknown

Company Officers of CROSSLAND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL REBAY
Company Secretary 2018-05-01
ALEXANDER REBAY
Director 2017-01-01
MICHAEL REBAY
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELIZABETH BANKS
Company Secretary 1999-11-25 2008-10-31
KEVIN PETER BANKS
Director 1999-11-25 2008-10-31
MARGARET ELIZABETH BANKS
Director 1999-11-25 2008-10-31
PAUL JOHN CUNNINGHAM
Director 2005-11-29 2006-11-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-11-25 1999-11-25
LONDON LAW SERVICES LIMITED
Nominated Director 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL REBAY ADVANCED INFORMATION ACCESS (SYSTEMS) LIMITED Director 2018-03-01 CURRENT 1978-07-17 Active - Proposal to Strike off
MICHAEL REBAY ADVANCED INFORMATION ACCESS LIMITED Director 1992-10-31 CURRENT 1970-11-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05Voluntary liquidation Statement of receipts and payments to 2023-07-27
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 2 Guernsey Farm Drive Guernsey Farm Drive Woking GU21 4BE England
2022-08-03600Appointment of a voluntary liquidator
2022-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-28
2022-08-03LIQ01Voluntary liquidation declaration of solvency
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-03-30PSC07CESSATION OF ALEXANDER REBAY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30PSC04Change of details for Miss Jessica Rebay as a person with significant control on 2022-02-23
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Oaktrees Comeragh Close Hook Heath Woking Surrey GU22 0LZ England
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29PSC04Change of details for Mr Alexander Rebay as a person with significant control on 2017-03-01
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REBAY
2021-07-28TM02Termination of appointment of Michael Rebay on 2020-08-12
2021-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA REBAY
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-07-23DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-05-28CH01Director's details changed for Mr Alexander Rebay on 2019-05-28
2019-05-28PSC04Change of details for Mr Alexander Rebay as a person with significant control on 2019-05-28
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Pinehurst Pinehurst, Hook Heath Road Hook Heath Woking Surrey GU22 0LA England
2018-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-06AP03Appointment of Mr Michael Rebay as company secretary on 2018-05-01
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 183-185 Union Street Southwark London SE1 0LN England
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR ALEXANDER REBAY
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM Pinehurst Hook Heath Road Hook Heath, Woking Surrey GU22 0LA
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-08AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27RES15CHANGE OF NAME 24/10/2014
2014-10-27CERTNMCompany name changed terangi management LIMITED\certificate issued on 27/10/14
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-14AR0114/09/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-15AR0115/09/13 ANNUAL RETURN FULL LIST
2012-09-21AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-22CERTNMCompany name changed biomolekula LIMITED\certificate issued on 22/12/11
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 2 LONGMEAD SHAFTESBURY DORSET SP7 8PL
2011-12-13RES15CHANGE OF NAME 07/12/2011
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-21AR0115/09/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16AR0115/09/10 FULL LIST
2010-04-27RES01ADOPT ARTICLES 15/04/2010
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-22AR0114/10/09 FULL LIST
2009-04-30CERTNMCOMPANY NAME CHANGED MOLEKULA LIMITED CERTIFICATE ISSUED ON 30/04/09
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY MARGARET BANKS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BANKS
2008-10-31288aDIRECTOR APPOINTED MICHAEL REBAY
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BANKS
2008-10-29363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2006-11-01363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: WESSEX FARM SHERBORNE CAUSEWAY SHAFTESBURY DORSET SP7 9PX
2005-10-20363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-21363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-25288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-0988(2)RAD 07/09/01--------- £ SI 999@1=999 £ IC 1/1000
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-08-07225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-08288aNEW DIRECTOR APPOINTED
1999-12-08288bSECRETARY RESIGNED
1999-12-08288bDIRECTOR RESIGNED
1999-12-08287REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to CROSSLAND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-08-01
Notices to2022-08-01
Appointmen2022-08-01
Fines / Sanctions
No fines or sanctions have been issued against CROSSLAND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-01-30 Satisfied FERNDOWN INVESTMENTS LIMITED
RENT DEPOSIT DEED 2004-12-14 Satisfied FERNDOWN INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSLAND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CROSSLAND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSLAND MANAGEMENT LIMITED
Trademarks
We have not found any records of CROSSLAND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSLAND MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as CROSSLAND MANAGEMENT LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where CROSSLAND MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCROSSLAND MANAGEMENT LIMITEDEvent Date2022-08-01
 
Initiating party Event TypeNotices to
Defending partyCROSSLAND MANAGEMENT LIMITEDEvent Date2022-08-01
 
Initiating party Event TypeAppointmen
Defending partyCROSSLAND MANAGEMENT LIMITEDEvent Date2022-08-01
Name of Company: CROSSLAND MANAGEMENT LIMITED Company Number: 03883746 Nature of Business: Property holdings company Registered office: 2 Guernsey Farm Drive, Woking GU21 4BE Type of Liquidation: Memb…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSLAND MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSLAND MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.