CompanyTrack
A

AIL PROPERTY LIMITED

Active Manchester

Real estate agencies

2 employees Website
Property, infrastructure and construction Residential development Real estate agencies
A

AIL PROPERTY LIMITED

Real estate agencies

Founded 23 Mar 2015 Active Manchester,, England 2 employees alliance-investments.com
Property, infrastructure and construction Residential development Real estate agencies
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 4 Nov 2025
Net assets £-46.87K £2.34K 2023 year on year
Total assets £464.20K £11.62K 2023 year on year
Total Liabilities £511.08K £13.97K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS England

Credit Report

Discover AIL PROPERTY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£211.43k

Decreased by £98.30k (-32%)

Net Assets

-£46.87k

Increased by £2.34k (+5%)

Total Liabilities

£511.08k

Decreased by £13.97k (-3%)

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

110%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
David RussellDirectorBritishEngland6923 Mar 2015Active
Thomas RussellDirectorBritishChina3923 Mar 2015Active

Shareholders

Shareholders (9)

Thomas Russell
27.0%
274 Nov 2025
Ronald Garrett
15.0%
154 Nov 2025
Siqi Xu
2.0%
24 Nov 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Thomas David Russell

English

Active
Notified 25 Apr 2017
Residence United Arab Emirates
DOB July 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Pag Ventures Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Matthew James Jay

Ceased 16 Feb 2023

Ceased

Group Structure

Group Structure

PAG VENTURES LIMITED united kingdom
AIL PROPERTY LIMITED Current Company
INCOME AFTER SPORTS (IAS) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-21 with updatesView(4 pages)
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
4 Sept 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
25 Nov 2024Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(3 pages)
30 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-21 with updates

1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

4 Sept 2025 Change Of Name

Certificate Change Of Name Company

25 Nov 2024 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

30 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-21 with updates

3 months ago on 4 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 1 Oct 2025

Certificate Change Of Name Company

5 months ago on 4 Sept 2025

Second Filing Of Confirmation Statement With Made Up Date

1 years ago on 25 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 30 Oct 2024