Manchester
M17 1QS
Director Name | Mr Ewan Gordon Wyse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House, Westpoint Enterprise Park Clarence Manchester M17 1QS |
Website | www.propertyalliancegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8684300 |
Telephone region | Manchester |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
19 December 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered on: 2 August 2014 Persons entitled: Pag Finance S.A.R.L. Classification: A registered charge Particulars: None. Outstanding |
25 July 2014 | Delivered on: 1 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
15 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 090799340004, created on 19 December 2018 (25 pages) |
21 December 2018 | Registration of charge 090799340003, created on 19 December 2018 (60 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
27 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 June 2018 | Notification of Property Alliance Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
8 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
7 July 2015 | Director's details changed for Mr David Russell on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Ewan Wyse on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Ewan Wyse on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr David Russell on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Ewan Wyse on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr David Russell on 7 July 2015 (2 pages) |
2 August 2014 | Registration of charge 090799340002, created on 25 July 2014 (26 pages) |
2 August 2014 | Registration of charge 090799340002, created on 25 July 2014 (26 pages) |
1 August 2014 | Registration of charge 090799340001, created on 25 July 2014 (24 pages) |
1 August 2014 | Registration of charge 090799340001, created on 25 July 2014 (24 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|