Get an alert when PROPERTY ALLIANCE GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-29 (in 1mo)

Last filed for 2024-06-30

Confirmation statement due

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

2 items

Cash

£5M

+15.1% vs 2023

Net assets

£65M

-14.6% vs 2023

Employees

62

+1.6% vs 2023

Profit before tax

-£15M

+24.8% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2024-06-30

Metric Trend 2023-06-302024-06-30
Turnover £24,432,000£23,820,000
Operating profit -£6,517,000-£6,279,000
Profit before tax -£19,492,000-£14,658,000
Net profit -£16,187,000-£11,096,000
Cash £4,058,000£4,672,000
Total assets less current liabilities £131,099,000£71,348,000
Net assets £75,511,000£64,511,000
Equity £75,511,000£64,511,000
Average employees 6162
Wages £2,455,000£2,198,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-06-302024-06-30
Operating margin -26.7%-26.4%
Net margin -66.3%-46.6%
Return on capital employed -5.0%-8.8%
Gearing (liabilities / total assets) 50.9%53.0%
Current ratio 3.46x1.64x
Interest cover -1.53x-1.30x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Notwithstanding the Group loss for the year of £11.1m (2023: £16.2m) the financial statements have been prepared on a going concern basis which the directors consider to be an appropriate basis.”

Group structure

  1. PROPERTY ALLIANCE GROUP LIMITED · parent
    1. Axis Manchester LLP 99.5%
    2. Bealaw (Man) 8 Limited 100%
    3. Devonshire House Property 100%
    4. Leeds Place Property Limited 100%
    5. Listed Name Limited 100%
    6. PAG Styal Limited 100%
    7. Pagref Partner Limited 100%
    8. Portland Street Property Limited 100%
    9. Roberts House Property Limited 100%
    10. Store Street Developments Limited 87.5%
    11. KS Manchester Limited 100%
    12. PAG Holdings S.a.r.l 100% · Luxembourg
    13. Alliance Real Estate LLP 100%
    14. ARE II LLP 100%
    15. PAG II Holdings S.a.r.l 100% · Luxembourg
    16. Axis Tower UK Limited 100%
    17. Abergele Property Limited 100%
    18. Bury South (Riverside Park) Management Limited 100%
    19. Bury South Management Limited 100%
    20. Reedham Investments 100%
    21. Reedham Alliance Limited 100%
    22. BPG Alliance Limited 50%
    23. SHOO 262 Limited 50%
    24. Axis Tower Screen Limited 100%
    25. Manhattan Manchester Commercial Limited 100%
    26. Dragon Investments Limited 100%
    27. Caernarfon Properties Limited 100%
    28. Polvellan House Limited 100%
    29. Dumbleton Properties Limited 100%
    30. Pickering North Yorkshire Limited 100%
    31. Ledwyche Limited 100%
    32. Alliance UBS Limited 50%
    33. Lowton Alliance Limited 50%
    34. PAG Property Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 13 resigned

Name Role Appointed Born Nationality
RUSSELL, David Director 2002-06-05 Sep 1956 British
Show 13 resigned officers
Name Role Appointed Resigned
BARLOW, Ian Secretary 2002-06-05 2002-09-30
WYSE, Ewan Gordon Secretary 2002-09-30 2009-10-01
SDG SECRETARIES LIMITED Corporate Nominee Secretary 2002-06-05 2002-06-05
CHARNLEY, Lee Christian Director 2004-11-24 2015-07-31
HIGGINS, Adam Stuart Director 2007-10-01 2010-12-31
HUNTER, Ian Director 2004-11-24 2025-07-31
MAGILL, Ella Director 2008-02-12 2025-05-30
POZZONI, Dominic Director 2004-11-24 2016-09-09
RUSSELL, Alexander James Director 2016-02-24 2025-05-30
RUSSELL, Victoria Director 2024-10-29 2025-05-30
WARDLE, Paul Martin Director 2002-06-05 2002-09-30
WYSE, Ewan Gordon Director 2004-11-24 2025-09-09
SDG REGISTRARS LIMITED Corporate Nominee Director 2002-06-05 2002-06-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pag Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-29 Active
Mr David Russell Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2024-10-29

Filing timeline

Last 20 of 425 total filings

Date Type Category Description
2026-05-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-05-06 CH01 officers Change person director company with change date PDF
2026-05-06 AD01 address Change registered office address company with date old address new address PDF
2026-05-06 CH01 officers Change person director company with change date PDF
2026-05-06 CH01 officers Change person director company with change date PDF
2026-04-14 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-07 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-27 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-27 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-27 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-05 TM01 officers Termination director company with name termination date PDF
2025-11-05 TM01 officers Termination director company with name termination date PDF
2025-11-05 TM01 officers Termination director company with name termination date PDF
2025-11-05 TM01 officers Termination director company with name termination date PDF
2025-10-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-04 TM01 officers Termination director company with name termination date PDF
2025-04-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-27 AA accounts Accounts with accounts type group
2024-12-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-06-30 vs 2023-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page