Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Secretary Name | Mr Ewan Gordon Wyse |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Dominic Pozzoni |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | propertyalliancegroup.com |
---|---|
Email address | [email protected] |
Registered Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Property Alliance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,136,000 |
Cash | £118,000 |
Current Liabilities | £418,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 June 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
19 December 2017 | Registration of charge 045521720004, created on 13 December 2017 (27 pages) |
---|---|
16 November 2017 | Cessation of David Russell as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Notification of Property Alliance Group Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
7 September 2017 | Satisfaction of charge 2 in full (4 pages) |
7 September 2017 | Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page) |
7 September 2017 | Satisfaction of charge 3 in full (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 29 June 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 March 2016 | Accounts for a small company made up to 29 June 2015 (6 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
5 June 2015 | Accounts for a small company made up to 29 June 2014 (6 pages) |
15 May 2015 | Auditor's resignation (1 page) |
26 April 2015 | Auditor's resignation (3 pages) |
26 April 2015 | Resignation of an auditor (2 pages) |
25 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 September 2014 | Appointment of Mr Dominic Pozzoni as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Dominic Pozzoni as a director on 3 September 2014 (2 pages) |
18 June 2014 | Auditor's resignation (1 page) |
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 October 2009 | Secretary's details changed for Ewan Wyse on 3 October 2009 (1 page) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mr Ian Hunter on 3 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Hunter on 3 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ewan Wyse on 3 October 2009 (1 page) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
5 October 2007 | Director's particulars changed (1 page) |
21 December 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
19 October 2006 | Return made up to 03/10/06; full list of members
|
13 December 2005 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
21 October 2005 | Return made up to 03/10/05; full list of members
|
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Particulars of mortgage/charge (19 pages) |
6 January 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
30 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: unity accountants clive house clive street bolton BL1 1ET (1 page) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 November 2003 | Return made up to 03/10/03; full list of members
|
17 September 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
3 October 2002 | Incorporation (16 pages) |