Company NameListed Name Limited
DirectorIan Hunter
Company StatusActive
Company Number04552172
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(1 month, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusCurrent
Appointed01 December 2002(1 month, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Dominic Pozzoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepropertyalliancegroup.com
Email address[email protected]

Location

Registered AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Property Alliance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,136,000
Cash£118,000
Current Liabilities£418,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

13 December 2017Delivered on: 19 December 2017
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 June 2005Delivered on: 11 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south east side of st helen's road bolton. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 2003Delivered on: 15 March 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold factory premises on north side of waters rd,kingswood,bristol. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 March 2003Delivered on: 15 March 2003
Satisfied on: 14 June 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the north side of hillswood ave,leek,staffordshire; SF461413. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

19 December 2017Registration of charge 045521720004, created on 13 December 2017 (27 pages)
16 November 2017Cessation of David Russell as a person with significant control on 16 November 2017 (1 page)
16 November 2017Notification of Property Alliance Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 September 2017Satisfaction of charge 2 in full (4 pages)
7 September 2017Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
7 September 2017Satisfaction of charge 3 in full (4 pages)
3 April 2017Accounts for a dormant company made up to 29 June 2016 (2 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 March 2016Accounts for a small company made up to 29 June 2015 (6 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
5 June 2015Accounts for a small company made up to 29 June 2014 (6 pages)
15 May 2015Auditor's resignation (1 page)
26 April 2015Auditor's resignation (3 pages)
26 April 2015Resignation of an auditor (2 pages)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
3 September 2014Appointment of Mr Dominic Pozzoni as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Dominic Pozzoni as a director on 3 September 2014 (2 pages)
18 June 2014Auditor's resignation (1 page)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 October 2009Secretary's details changed for Ewan Wyse on 3 October 2009 (1 page)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr Ian Hunter on 3 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Hunter on 3 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ewan Wyse on 3 October 2009 (1 page)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
5 October 2007Director's particulars changed (1 page)
21 December 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
19 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Accounts for a medium company made up to 30 June 2005 (16 pages)
21 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Particulars of mortgage/charge (19 pages)
6 January 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
30 October 2004Return made up to 03/10/04; full list of members (6 pages)
6 October 2004Registered office changed on 06/10/04 from: unity accountants clive house clive street bolton BL1 1ET (1 page)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 November 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
(6 pages)
17 September 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New director appointed (2 pages)
3 October 2002Incorporation (16 pages)