Company NameDevonshire House Property Limited
DirectorDavid Russell
Company StatusActive
Company Number06163156
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
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
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS

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£23,000
Current Liabilities£3,795,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return2 March 2024 (2 months, 1 week ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Charges

3 May 2018Delivered on: 10 May 2018
Persons entitled: Close Brothers Limited (Company No: 195626)

Classification: A registered charge
Particulars: Manhattan, 36 george street, manchester M1 4HA registered at hm land registry under title number GM223611.
Outstanding
17 May 2007Delivered on: 25 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 george street, manchester t/no GM223611. 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

Filing History

4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 29 June 2019 (7 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
22 March 2019Notification of Property Alliance Group Limited as a person with significant control on 6 April 2016 (2 pages)
28 January 2019Accounts for a small company made up to 29 June 2018 (9 pages)
10 May 2018Registration of charge 061631560002, created on 3 May 2018 (21 pages)
6 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 January 2018Accounts for a small company made up to 29 June 2017 (8 pages)
3 April 2017Accounts for a small company made up to 29 June 2016 (14 pages)
3 April 2017Accounts for a small company made up to 29 June 2016 (14 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
15 March 2016Accounts for a small company made up to 29 June 2015 (6 pages)
15 March 2016Accounts for a small company made up to 29 June 2015 (6 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)
23 April 2015Resolutions
  • RES13 ‐ To enter into arrangements pursuant to the documents; sect 39 of ca 2006 10/04/2015
(4 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)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 June 2014Auditor's resignation (1 page)
18 June 2014Auditor's resignation (1 page)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • 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)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 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 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (7 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 2010Annual return made up to 15 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 2010Annual return made up to 15 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 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)
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)
27 March 2009Return made up to 15/03/09; full list of members (3 pages)
27 March 2009Return made up to 15/03/09; full list of members (3 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
12 April 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)