Company NamePugh Davies Properties Limited
Company StatusActive
Company Number01051380
CategoryPrivate Limited Company
Incorporation Date25 April 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Michael Alexander Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(50 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tabley Mews Stamford Street
Altrincham
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(51 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Director NameAndrew Charles Blacow
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 1995)
RoleFinance Director
Correspondence Address20 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RH
Director NameMr Philip Neil Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address122 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed17 July 1991(19 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY
Director NameSuzanne Carole Joseph
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(23 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinecroft Parkhill Road
Hale
Cheshire
WA15 9JX
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed30 September 1999(27 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£17,070,198
Cash£513,692
Current Liabilities£4,484,244

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

19 June 2004Delivered on: 3 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, 6A, 8, 8A, 10, 10A, 12, 12A, 14 and 14A oxford road manchester greater manchester t/no LA9940. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 1992Delivered on: 3 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Television house mount street manchester greater manchester title number GM421547 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1991Delivered on: 20 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £3,000,000.
Particulars: Television house mount street, manchester t/n gm 421547 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 December 1988Delivered on: 13 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h property k/a 10 francis road withington manchester t/n GM10279 2) perpetual yearly rent charge of £47.00 charged upon and issuing out of f/h land k/a 24/30 (even nos inc.) cotton lane withington t/n gm 118275.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 2018Delivered on: 17 January 2018
Persons entitled:
Mjf Ssas Trustees Limited
Suzanne Carole Joseph
Andrew Jeremy Joseph
Jonathan Michael Joseph

Classification: A registered charge
Particulars: Dickinson house, 63 george street, manchester M1 4NS and adjoining land and registered under title numbers GM333441 and GM831306.
Outstanding
17 April 2008Delivered on: 19 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a the lexicon (formerly television house) mount street, manchester t/no GM421547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2008Delivered on: 19 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a the regal centre 6-14A oxford road, manchester t/no LA9940 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 May 1993Delivered on: 7 May 1993
Satisfied on: 10 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £750,000.
Particulars: F/H property k/a 6, 6A, 8, 8A, 10, 10A, 10B, 12, 12A, 14 and 14A oxford road, greater manchester t/no. LA9940 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1989Delivered on: 17 May 1989
Satisfied on: 24 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/14A oxford road manchester t/n la 9940 f/h property k/a land at the rear of 6/14A oxford road manchester and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1988Delivered on: 21 November 1988
Satisfied on: 13 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of brook road greater manchester t/n gm 176286 f/h property k/a land and property at brook road and lime grove stockport and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1988Delivered on: 15 July 1988
Satisfied on: 13 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 to 45 st petersgate stockport county of greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1985Delivered on: 4 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H television house mount street, manchester, and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2024Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages)
29 January 2024Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page)
26 January 2024Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page)
22 January 2024Accounts for a small company made up to 30 April 2023 (12 pages)
19 October 2023Satisfaction of charge 010513800012 in full (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
1 February 2023Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (12 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 30 April 2021 (12 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 30 April 2020 (13 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 26 March 2019 (1 page)
25 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 June 2018Satisfaction of charge 4 in full (2 pages)
11 June 2018Satisfaction of charge 11 in full (2 pages)
11 June 2018Satisfaction of charge 9 in full (2 pages)
11 June 2018Satisfaction of charge 6 in full (1 page)
11 June 2018Satisfaction of charge 7 in full (1 page)
29 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
17 January 2018Registration of charge 010513800012, created on 17 January 2018 (6 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
31 July 2009Return made up to 17/07/09; full list of members (3 pages)
31 July 2009Return made up to 17/07/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
29 July 2008Return made up to 17/07/08; full list of members (3 pages)
29 July 2008Return made up to 17/07/08; full list of members (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 July 2003Return made up to 17/07/03; full list of members (7 pages)
26 July 2003Return made up to 17/07/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
21 August 2001Return made up to 17/07/01; full list of members (7 pages)
21 August 2001Return made up to 17/07/01; full list of members (7 pages)
23 May 2001Registered office changed on 23/05/01 from: 29 dale st manchester M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: 29 dale st manchester M1 1EY (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 August 2000Return made up to 17/07/00; full list of members (7 pages)
4 August 2000Return made up to 17/07/00; full list of members (7 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 November 1997Accounts for a small company made up to 19 January 1997 (9 pages)
20 November 1997Accounts for a small company made up to 19 January 1997 (9 pages)
15 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
21 November 1996Accounts for a small company made up to 19 January 1996 (10 pages)
21 November 1996Accounts for a small company made up to 19 January 1996 (10 pages)
20 August 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
17 November 1995Accounts for a small company made up to 19 January 1995 (9 pages)
17 November 1995Accounts for a small company made up to 19 January 1995 (9 pages)
17 August 1995Return made up to 17/07/95; no change of members (4 pages)
17 August 1995Return made up to 17/07/95; no change of members (4 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 June 1992Particulars of mortgage/charge (3 pages)
3 June 1992Particulars of mortgage/charge (3 pages)
20 February 1991Particulars of mortgage/charge (3 pages)
20 February 1991Particulars of mortgage/charge (3 pages)
25 April 1972Incorporation (15 pages)
25 April 1972Incorporation (15 pages)