Company NameBealaw (MAN) 8 Limited
DirectorsValerie Anne Russell and David Russell
Company StatusActive
Company Number05733505
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMrs Valerie Anne Russell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusResigned
Appointed12 April 2006(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

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
Cash£8,000
Current Liabilities£1,518,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

19 September 2011Delivered 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 2011Delivered 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 2006Delivered 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

Filing History

5 April 2023Accounts for a small company made up to 30 June 2022 (8 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 29 June 2020 (8 pages)
19 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 February 2020Appointment of Mr David Russell as a director on 1 December 2019 (2 pages)
3 February 2020Accounts for a small company made up to 29 June 2019 (8 pages)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 29 June 2018 (8 pages)
7 August 2018Notification of Property Alliance Group Ltd as a person with significant control on 28 June 2018 (2 pages)
4 July 2018Appointment of Mrs Valerie Anne Russell as a director on 28 June 2018 (2 pages)
3 July 2018Termination of appointment of Ewan Gordon Wyse as a secretary on 28 June 2018 (1 page)
3 July 2018Cessation of David Russell as a person with significant control on 28 June 2018 (1 page)
3 July 2018Termination of appointment of David Russell as a director on 28 June 2018 (1 page)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 29 June 2017 (9 pages)
3 April 2017Accounts for a small company made up to 29 June 2016 (12 pages)
3 April 2017Accounts for a small company made up to 29 June 2016 (12 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 November 2016Satisfaction of charge 2 in full (4 pages)
28 November 2016Satisfaction of charge 2 in full (4 pages)
28 November 2016Satisfaction of charge 3 in full (4 pages)
28 November 2016Satisfaction of charge 3 in full (4 pages)
15 March 2016Accounts for a small company made up to 29 June 2015 (7 pages)
15 March 2016Accounts for a small company made up to 29 June 2015 (7 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200,001
(4 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200,001
(4 pages)
5 June 2015Accounts for a small company made up to 29 June 2014 (7 pages)
5 June 2015Accounts for a small company made up to 29 June 2014 (7 pages)
15 May 2015Auditor's resignation (1 page)
15 May 2015Auditor's resignation (1 page)
26 April 2015Resignation of an auditor (2 pages)
26 April 2015Auditor's resignation (3 pages)
26 April 2015Auditor's resignation (3 pages)
26 April 2015Resignation of an auditor (2 pages)
24 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200,001
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200,001
(4 pages)
23 April 2015Particulars of variation of rights attached to shares (4 pages)
23 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 April 2015Particulars of variation of rights attached to shares (4 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
23 April 2015Statement of company's objects (2 pages)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
18 June 2014Auditor's resignation (1 page)
18 June 2014Auditor's resignation (1 page)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
22 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page)
29 March 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page)
17 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 May 2008Return made up to 07/03/08; full list of members (3 pages)
27 May 2008Return made up to 07/03/08; full list of members (3 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 April 2007Return made up to 07/03/07; full list of members (6 pages)
14 April 2007Return made up to 07/03/07; full list of members (6 pages)
14 December 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
14 December 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 November 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Registered office changed on 10/05/06 from: st anns house st ann square manchester M2 7LP (1 page)
10 May 2006Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: st anns house st ann square manchester M2 7LP (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
7 March 2006Incorporation (36 pages)
7 March 2006Incorporation (36 pages)