Trafford Park
Manchester
M17 1QS
Director Name | Mr Ewan Gordon Wyse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park, Clarence Trafford Park Manchester M17 1QS |
Director Name | Mr Alexander James Russell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park, Clarence Trafford Park 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 | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as 55 portland street, manchester registered at the land registry under title number MAN272066. Outstanding |
---|---|
19 April 2016 | Delivered on: 6 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land demised by way of a lease made between (1) the council of the city of manchester and (2) the company containing an area of approx 0.36 acres for full details refer to instrument. Outstanding |
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land shown edged with red on the plan attached at schedule 1 of this debenture and being land lying to the south east of portland street and on the north west side of major street t/no LA4366. Outstanding |
12 April 2023 | Full accounts made up to 30 June 2022 (19 pages) |
---|---|
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
23 May 2022 | Full accounts made up to 30 June 2021 (20 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
23 April 2021 | Full accounts made up to 30 June 2020 (18 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mr Alexander James Russell as a director on 6 May 2019 (2 pages) |
28 January 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
21 December 2018 | Registration of charge 092808250004, created on 19 December 2018 (60 pages) |
5 November 2018 | Notification of Property Alliance Group Ltd as a person with significant control on 5 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
6 May 2016 | Registration of charge 092808250003, created on 19 April 2016
|
6 May 2016 | Registration of charge 092808250003, created on 19 April 2016
|
21 April 2016 | Registration of charge 092808250002, created on 19 April 2016
|
21 April 2016 | Registration of charge 092808250002, created on 19 April 2016
|
15 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
1 June 2015 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
1 June 2015 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
25 February 2015 | Registration of charge 092808250001, created on 23 February 2015
|
25 February 2015 | Registration of charge 092808250001, created on 23 February 2015
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|