Background WavePink WaveYellow Wave

ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED (09042583)

ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED (09042583) is an active UK company. incorporated on 15 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include BALDWIN, Melissa Jane, COOKE, Simon James.

Company Number
09042583
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
4th Floor, 84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALDWIN, Melissa Jane, COOKE, Simon James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED

ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED is an active company incorporated on 15 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09042583

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

4th Floor, 84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

3-5 Barrett Street St Christopher's Place London W1U 1AY England
From: 3 January 2019To: 15 June 2021
Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS
From: 15 May 2014To: 3 January 2019
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 21
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BALDWIN, Melissa Jane

Active
84 Grosvenor Street, LondonW1K 3JZ
Born February 1977
Director
Appointed 17 Dec 2018

COOKE, Simon James

Active
84 Grosvenor Street, LondonW1K 3JZ
Born November 1959
Director
Appointed 15 May 2014

POWELL, William David

Resigned
84 Grosvenor Street, LondonW1K 3JZ
Born May 1974
Director
Appointed 15 May 2014
Resigned 02 May 2023

RUSSELL, David

Resigned
Westpoint Enterprise Park, Clarence Avenue, ManchesterM17 1QS
Born September 1956
Director
Appointed 15 May 2014
Resigned 17 Dec 2018

TAYLOR, Christopher James

Resigned
Barrett Street, LondonW1U 1AY
Born January 1980
Director
Appointed 15 May 2014
Resigned 31 Dec 2020

Persons with significant control

1

Apam Ltd

Active
84 Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Incorporation Company
15 May 2014
NEWINCIncorporation