Background WavePink WaveYellow Wave

CHINA ALLIANCE GROUP LIMITED (06303414)

CHINA ALLIANCE GROUP LIMITED (06303414) is an active UK company. incorporated on 5 July 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CHINA ALLIANCE GROUP LIMITED has been registered for 18 years. Current directors include SUN, Baojiang.

Company Number
06303414
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
50 Granby Row, Manchester, M1 7AY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SUN, Baojiang
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINA ALLIANCE GROUP LIMITED

CHINA ALLIANCE GROUP LIMITED is an active company incorporated on 5 July 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CHINA ALLIANCE GROUP LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06303414

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

50 Granby Row Manchester, M1 7AY,

Previous Addresses

Suite 308 Citibase 40 Princess Street Manchester M1 6DE Uk
From: 5 July 2007To: 5 July 2010
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 10
Director Left
Jul 10
Director Left
Nov 15
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Nov 21
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Oct 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SUN, Baojiang

Active
Granby Row, ManchesterM1 7AY
Born August 1954
Director
Appointed 01 Aug 2021

LI, Qiu Lan

Resigned
Granby Row, ManchesterM1 7AY
Secretary
Appointed 05 Jul 2007
Resigned 01 Nov 2015

CHAN, Kwok Lun

Resigned
Breeze Road, SouthportPR8 2HG
Born February 1961
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2010

HE, Hao Caesar

Resigned
Falkland House, ManchesterM14 6JY
Born June 1973
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2010

LI, Ying Hua Simon

Resigned
Granby Row, ManchesterM1 7AY
Born October 1973
Director
Appointed 05 Jul 2007
Resigned 31 Jul 2021

SUN, Bao Jiang

Resigned
8 He Qing Street, Harbin150076
Born August 1954
Director
Appointed 31 Jul 2008
Resigned 01 Nov 2015

SUN, Baojiang

Resigned
Granby Row, ManchesterM1 7AY
Born August 1954
Director
Appointed 31 Mar 2017
Resigned 01 Jun 2017

SUN, Wei

Resigned
Granby Row, ManchesterM1 7AY
Born June 1982
Director
Appointed 01 Jan 2008
Resigned 22 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Baojiang Sun

Active
Granby Row, ManchesterM1 7AY
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021

Mr Ying Hua Simon Li

Ceased
Granby Row, ManchesterM1 7AY
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Incorporation Company
5 July 2007
NEWINCIncorporation