Bury
BL9 7BR
Director Name | Miss Martine Francesca Moser |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2023(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Waterfold Park Bury BL9 7BR |
Secretary Name | Mr Robert Ward |
---|---|
Status | Current |
Appointed | 16 October 2023(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Sterling House Waterfold Park Bury BL9 7BR |
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 August 2023) |
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 | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 August 2023) |
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 | Sterling House Waterfold Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Property Alliance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £1,016,000 |
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 December 2018 | Delivered on: 21 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The land on the south west side of greenfold way, leigh, registered at the land registry under title number GM960538. Outstanding |
---|---|
4 September 2018 | Delivered on: 5 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
4 September 2018 | Delivered on: 5 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the south west side of greenfold way, leigh, registered at the land registry under title number GM960538. For more details see the charging instrument. Outstanding |
17 August 2010 | Delivered on: 21 August 2010 Persons entitled: David Russell and Santhouse Pensioneer Trustee Company Limited (The) as Trustees of the Farouche Cuisine Pension Scheme Classification: Legal 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: F/H land on the south west side of greenfold way leigh t/no GM960538. Outstanding |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 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) |
28 January 2019 | Accounts for a small company made up to 29 June 2018 (7 pages) |
21 December 2018 | Registration of charge 057335270004, created on 19 December 2018 (60 pages) |
5 September 2018 | Registration of charge 057335270003, created on 4 September 2018 (28 pages) |
5 September 2018 | Registration of charge 057335270002, created on 4 September 2018 (52 pages) |
16 July 2018 | Memorandum and Articles of Association (24 pages) |
16 July 2018 | Resolutions
|
6 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 March 2018 | Satisfaction of charge 1 in full (1 page) |
23 January 2018 | Accounts for a small company made up to 29 June 2017 (8 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) |
15 March 2016 | Accounts for a small company made up to 29 June 2015 (6 pages) |
15 March 2016 | Accounts for a small company made up to 29 June 2015 (6 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 (6 pages) |
5 June 2015 | Accounts for a small company made up to 29 June 2014 (6 pages) |
15 May 2015 | Auditor's resignation (1 page) |
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) |
26 April 2015 | Resignation of an auditor (2 pages) |
26 April 2015 | Auditor's resignation (3 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 (6 pages) |
21 February 2014 | Accounts for a small company made up to 30 June 2013 (6 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 (6 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (6 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) |
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) |
20 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
20 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 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 | 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 | 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) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 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) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
14 December 2006 | Accounting reference date extended from 30/06/06 to 30/06/07 (1 page) |
14 December 2006 | Accounting reference date extended from 30/06/06 to 30/06/07 (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: st anns house st ann square manchester M2 7LP (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: st anns house st ann square manchester M2 7LP (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
23 March 2006 | Memorandum and Articles of Association (30 pages) |
23 March 2006 | Memorandum and Articles of Association (30 pages) |
17 March 2006 | Company name changed bealaw (man) 7 LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed bealaw (man) 7 LIMITED\certificate issued on 17/03/06 (2 pages) |
7 March 2006 | Incorporation (36 pages) |
7 March 2006 | Incorporation (36 pages) |