Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 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 David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Secretary Name | Mr Ewan Gordon Wyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
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 |
---|---|
Cash | £8,000 |
Current Liabilities | £1,518,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
19 September 2011 | Delivered on: 27 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Aircraft mortgage 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: Aircraft cessna 525A citation CJ2, registration mark g-tbea, s/no 525A0191 together with all equipment as described in the mortgage and the proceeds of policies of insurance now or in the future taken out by the company in respect of the above equipment and the benefit of all options and rights evolving upon the company under such policy of insurance. Outstanding |
---|---|
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Assignment in security 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: All rights and benefits in connection with the charter agreement see image for full details. Outstanding |
10 May 2006 | Delivered on: 18 May 2006 Satisfied on: 21 September 2011 Persons entitled: Hitachi Capital (UK) PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Aircraft cessna 525A citation CJ2, registration mark g-tbea, s/no 525A0191 together with all equipment as described in the mortgage and the proceeds of policies of insurance now or in the future taken out by the company in respect of the above equipment and the benefit of all options and rights evolving upon the company under such policy of insurance. Fully Satisfied |
5 April 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 April 2021 | Accounts for a small company made up to 29 June 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Mr David Russell as a director on 1 December 2019 (2 pages) |
3 February 2020 | Accounts for a small company made up to 29 June 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 29 June 2018 (8 pages) |
7 August 2018 | Notification of Property Alliance Group Ltd as a person with significant control on 28 June 2018 (2 pages) |
4 July 2018 | Appointment of Mrs Valerie Anne Russell as a director on 28 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Ewan Gordon Wyse as a secretary on 28 June 2018 (1 page) |
3 July 2018 | Cessation of David Russell as a person with significant control on 28 June 2018 (1 page) |
3 July 2018 | Termination of appointment of David Russell as a director on 28 June 2018 (1 page) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 29 June 2017 (9 pages) |
3 April 2017 | Accounts for a small company made up to 29 June 2016 (12 pages) |
3 April 2017 | Accounts for a small company made up to 29 June 2016 (12 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 November 2016 | Satisfaction of charge 2 in full (4 pages) |
28 November 2016 | Satisfaction of charge 2 in full (4 pages) |
28 November 2016 | Satisfaction of charge 3 in full (4 pages) |
28 November 2016 | Satisfaction of charge 3 in full (4 pages) |
15 March 2016 | Accounts for a small company made up to 29 June 2015 (7 pages) |
15 March 2016 | Accounts for a small company made up to 29 June 2015 (7 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 June 2015 | Accounts for a small company made up to 29 June 2014 (7 pages) |
5 June 2015 | Accounts for a small company made up to 29 June 2014 (7 pages) |
15 May 2015 | Auditor's resignation (1 page) |
15 May 2015 | Auditor's resignation (1 page) |
26 April 2015 | Resignation of an auditor (2 pages) |
26 April 2015 | Auditor's resignation (3 pages) |
26 April 2015 | Auditor's resignation (3 pages) |
26 April 2015 | Resignation of an auditor (2 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Statement of company's objects (2 pages) |
25 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 June 2014 | Auditor's resignation (1 page) |
18 June 2014 | Auditor's resignation (1 page) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr David Russell on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David Russell on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page) |
29 March 2010 | Director's details changed for Mr David Russell on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
13 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
13 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
14 December 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
14 December 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 November 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 November 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: st anns house st ann square manchester M2 7LP (1 page) |
10 May 2006 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: st anns house st ann square manchester M2 7LP (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
7 March 2006 | Incorporation (36 pages) |
7 March 2006 | Incorporation (36 pages) |