Company NameBPG Alliance Limited
Company StatusActive
Company Number11336880
CategoryPrivate Limited Company
Incorporation Date30 April 2018(5 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David Paul Savage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr Peter Timothy Southall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Edmund Street
Birmingham
B3 2HB
Director NameMr John Marcel Peter Southall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(2 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlliance House, Westpoint Enterprise Park Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(2 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House, Westpoint Enterprise Park Clarence
Trafford Park
Manchester
M17 1QS

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 Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

7 February 2019Delivered on: 13 February 2019
Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent)

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 13 February 2019
Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
24 November 2020Satisfaction of charge 113368800002 in full (1 page)
24 November 2020Satisfaction of charge 113368800001 in full (1 page)
31 January 2020Accounts for a small company made up to 30 June 2019 (9 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 July 2019Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
18 March 2019Memorandum and Articles of Association (22 pages)
18 March 2019Resolutions
  • RES13 ‐ Entry into documents approved 07/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
13 February 2019Registration of charge 113368800002, created on 7 February 2019 (42 pages)
13 February 2019Registration of charge 113368800001, created on 7 February 2019 (31 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
12 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 September 2018Change of share class name or designation (2 pages)
3 September 2018Notification of Ks Manchester Limited as a person with significant control on 27 July 2018 (2 pages)
3 September 2018Cessation of Property Alliance Group Limited as a person with significant control on 27 July 2018 (1 page)
3 September 2018Cessation of Property Alliance Group Limited as a person with significant control on 27 July 2018 (1 page)
3 September 2018Registered office address changed from 172 Edmund Street Birmingham B3 2HB United Kingdom to Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 3 September 2018 (1 page)
3 September 2018Appointment of Mr John Marcel Peter Southall as a director on 27 July 2018 (2 pages)
3 September 2018Cessation of Birmingham Properties Group Limited as a person with significant control on 27 July 2018 (1 page)
3 September 2018Appointment of Mr David Rusell as a director on 27 July 2018 (2 pages)
3 September 2018Notification of Lyndon Central Limited as a person with significant control on 27 July 2018 (2 pages)
3 September 2018Director's details changed for Mr David Rusell on 27 July 2018 (2 pages)
30 April 2018Incorporation
Statement of capital on 2018-04-30
  • GBP 2
(36 pages)