Ashton Under Lyne
Lancashire
OL6 6QU
Director Name | Mr David Ian Cowell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Mr Michael John Cowell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Secretary Name | Pamela Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Website | vgproperties.co.uk |
---|
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
7.2k at £1 | V.g. Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £483,704 |
Cash | £36,951 |
Current Liabilities | £34,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 September 2010 | Delivered on: 17 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 249A broadoak road ashton u lyme lancs t/no MAN147529; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
---|---|
8 September 2010 | Delivered on: 17 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 249 broadoak road, ashton u lyne, lancs t/no: MAN104314 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 8 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 148 st annes road denton t/no LA218794 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 January 2011 | Delivered on: 21 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 roydon works bright road eccles manchester t/no GM175972 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 January 2011 | Delivered on: 19 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 26 buckingham way timperley altrincham t/n GM241194 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 September 2010 | Delivered on: 28 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 34 honeysuckle way shawclough lancs t/n GM276389 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 December 1986 | Delivered on: 19 December 1986 Satisfied on: 30 April 1991 Persons entitled: J.V. Antifacts Classification: Legal charge Secured details: £25,000. Particulars: Property k/a brookside mill, townley street middleton manchester gm 204031 and roydon works, bright road, eccles, manchester gm 175972. Fully Satisfied |
30 January 1984 | Delivered on: 3 February 1984 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: Roydon works, bright road, eccles salford, greater manchester title no: gm 175972 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 1 July 2010 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 part portland mill portland street, ashton-under-lyne greater manchester and/or the proceeds of sale thereof. Land on the e side of welbeck street, ashton-under-lyne,(edged red on plan attached to the legal charge)title no. La 129016 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1982 | Delivered on: 11 September 1982 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: Townley street middleton manchester & k/a brookside mill title no gm 204031. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1980 | Delivered on: 23 May 1980 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 6 kenilworth avenue, didsbury, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1980 | Delivered on: 26 March 1980 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: 16 beaufort avenue west didsbury manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1980 | Delivered on: 26 February 1980 Satisfied on: 1 July 2010 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: Ashton-under-lyne baths henry square, ashton-under-lyne, tameside, greater manchester as described in a conveyance dated 30 july 1869.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Director's details changed for Mr Michael John Cowell on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Pamela Hayes on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Pamela Hayes on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Mr Michael John Cowell on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr David Ian Cowell on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Pamela Hayes on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr David Ian Cowell on 14 January 2014 (2 pages) |
14 January 2014 | Secretary's details changed for Pamela Hayes on 14 January 2014 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Director's details changed for Mr David Ian Cowell on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Pamela Hayes on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr David Ian Cowell on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr David Ian Cowell on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Pamela Hayes on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Pamela Hayes on 1 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
28 September 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 September 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 38 mottram old road, stalybridge SK15 2TF (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 38 mottram old road, stalybridge SK15 2TF (1 page) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
10 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 June 1991 | Return made up to 31/12/90; full list of members (5 pages) |
6 June 1990 | Return made up to 31/12/89; full list of members (5 pages) |