Company NamePagref Partner Ltd
DirectorsDavid Russell and Ewan Gordon Wyse
Company StatusActive
Company Number09079934
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House, Westpoint Enterprise Park Clarence
Manchester
M17 1QS
Director NameMr Ewan Gordon Wyse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House, Westpoint Enterprise Park Clarence
Manchester
M17 1QS

Contact

Websitewww.propertyalliancegroup.com
Email address[email protected]
Telephone0161 8684300
Telephone regionManchester

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

19 December 2018Delivered on: 21 December 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
19 December 2018Delivered on: 21 December 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
25 July 2014Delivered on: 2 August 2014
Persons entitled: Pag Finance S.A.R.L.

Classification: A registered charge
Particulars: None.
Outstanding
25 July 2014Delivered on: 1 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 December 2021Accounts for a small company made up to 31 December 2020 (6 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
15 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 December 2018Registration of charge 090799340004, created on 19 December 2018 (25 pages)
21 December 2018Registration of charge 090799340003, created on 19 December 2018 (60 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 June 2018Notification of Property Alliance Group Ltd as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
8 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
7 July 2015Director's details changed for Mr David Russell on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Ewan Wyse on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Ewan Wyse on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr David Russell on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Ewan Wyse on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Director's details changed for Mr David Russell on 7 July 2015 (2 pages)
2 August 2014Registration of charge 090799340002, created on 25 July 2014 (26 pages)
2 August 2014Registration of charge 090799340002, created on 25 July 2014 (26 pages)
1 August 2014Registration of charge 090799340001, created on 25 July 2014 (24 pages)
1 August 2014Registration of charge 090799340001, created on 25 July 2014 (24 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
(21 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
(21 pages)