UKBizDB.co.uk

PROFESSIONAL PROPERTY ALLIANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Professional Property Alliance Limited. The company was founded 20 years ago and was given the registration number 04805812. The firm's registered office is in SHOREHAM BY SEA. You can find them at 254 Upper Shoreham Road, , Shoreham By Sea, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROFESSIONAL PROPERTY ALLIANCE LIMITED
Company Number:04805812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:254 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
254, Upper Shoreham Road, Shoreham By Sea, BN43 6BF

Director01 February 2015Active
254, Upper Shoreham Road, Shoreham By Sea, BN43 6BF

Director31 July 2007Active
The Corner House, 130 Eastmoor Park, Harpenden, AL5 1BP

Secretary20 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 June 2003Active
1 Baycroft Close, Burlington Place, Pinner, HA5 2TR

Director20 June 2003Active
254, Upper Shoreham Road, Shoreham By Sea, BN43 6BF

Director13 June 2006Active
The Corner House, 130 Eastmoor Park, Harpenden, AL5 1BP

Director20 June 2003Active
254, Upper Shoreham Road, Shoreham By Sea, BN43 6BF

Director13 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 June 2003Active

People with Significant Control

Mr Richard James Read Yalden
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:254, Upper Shoreham Road, Shoreham By Sea, BN43 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2015-02-11Officers

Termination director company with name termination date.

Download
2015-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.