Company NameV.G. Properties Limited
Company StatusActive
Company Number01477688
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 2 months ago)
Previous NamesHUGH Mason Brickwork Limited and V.G. Artifacts Limited

Business Activity

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

Directors

Director NameMr David Ian Cowell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Michael John Cowell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMrs Pamela Hayes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NameMrs Pamela Hayes
NationalityBritish
StatusCurrent
Appointed21 July 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Contact

Websitevgproperties.co.uk

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael John Cowell
33.33%
Ordinary
100 at £1Mr David Ian Cowell
33.33%
Ordinary C
100 at £1Mrs Pamela Hayes
33.33%
Ordinary B

Financials

Year2014
Net Worth£925,113
Cash£66,827
Current Liabilities£112,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a chapman and smith building, park street, stalybridge t/no GM103464.
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a barnes and thomas building, park street, stalybridge t/no GM151375.
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a vg house, park street, stalybridge t/no GM61242.
Outstanding
1 March 1983Delivered on: 12 March 1983
Satisfied on: 8 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: L/H lane end mill, holden fold lane, royton, oldham, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1981Delivered on: 25 March 1981
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: Part cheethams mill, hassall street, stalybridge, tameside, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
26 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
22 November 2022Satisfaction of charge 014776880004 in full (1 page)
22 November 2022Satisfaction of charge 014776880005 in full (1 page)
22 November 2022Satisfaction of charge 014776880003 in full (1 page)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 300
(5 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 300
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Registration of charge 014776880005, created on 16 December 2014 (32 pages)
19 December 2014Registration of charge 014776880003, created on 16 December 2014 (32 pages)
19 December 2014Registration of charge 014776880004, created on 16 December 2014 (32 pages)
19 December 2014Registration of charge 014776880003, created on 16 December 2014 (32 pages)
19 December 2014Registration of charge 014776880004, created on 16 December 2014 (32 pages)
19 December 2014Registration of charge 014776880005, created on 16 December 2014 (32 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300
(5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 July 2013Director's details changed for Pamela Hayes on 20 July 2013 (2 pages)
23 July 2013Secretary's details changed for Pamela Hayes on 20 July 2013 (1 page)
23 July 2013Secretary's details changed for Pamela Hayes on 20 July 2013 (1 page)
23 July 2013Director's details changed for Pamela Hayes on 20 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Michael John Cowell on 20 July 2013 (2 pages)
23 July 2013Director's details changed for Mr David Ian Cowell on 20 July 2013 (2 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Director's details changed for Mr David Ian Cowell on 20 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Michael John Cowell on 20 July 2013 (2 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (5 pages)
21 July 2009Return made up to 21/07/09; full list of members (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2008Return made up to 21/07/08; full list of members (5 pages)
23 July 2008Return made up to 21/07/08; full list of members (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2007Return made up to 21/07/07; full list of members (7 pages)
21 August 2007Return made up to 21/07/07; full list of members (7 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2006Return made up to 21/07/06; full list of members (8 pages)
10 August 2006Return made up to 21/07/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2005Return made up to 21/07/05; full list of members (8 pages)
18 July 2005Return made up to 21/07/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2004Return made up to 21/07/04; full list of members (8 pages)
15 July 2004Return made up to 21/07/04; full list of members (8 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2004Nc inc already adjusted 01/01/04 (1 page)
17 February 2004Nc inc already adjusted 01/01/04 (1 page)
21 January 2004Ad 01/01/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
21 January 2004Ad 01/01/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Return made up to 21/07/02; full list of members (8 pages)
18 July 2002Return made up to 21/07/02; full list of members (8 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Return made up to 21/07/00; full list of members (7 pages)
19 July 2000Return made up to 21/07/00; full list of members (7 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 October 1999Return made up to 21/07/99; full list of members (8 pages)
21 October 1999Return made up to 21/07/99; full list of members (8 pages)
15 October 1998Return made up to 21/07/98; full list of members (6 pages)
15 October 1998Return made up to 21/07/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Return made up to 21/07/97; no change of members (4 pages)
24 October 1997Return made up to 21/07/97; no change of members (4 pages)
24 October 1997Registered office changed on 24/10/97 from: 38 mottram old road stalybridge cheshire SK15 2TF (1 page)
24 October 1997Registered office changed on 24/10/97 from: 38 mottram old road stalybridge cheshire SK15 2TF (1 page)
23 September 1996Return made up to 21/07/96; no change of members (4 pages)
23 September 1996Return made up to 21/07/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 August 1995Return made up to 21/07/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
10 August 1995Return made up to 21/07/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
21 September 1994Return made up to 21/07/94; no change of members (4 pages)
21 September 1994Accounts for a small company made up to 31 March 1994 (3 pages)
16 September 1993Return made up to 21/07/93; full list of members (5 pages)
1 September 1993Accounts for a small company made up to 31 March 1993 (3 pages)
1 September 1993Return made up to 21/07/92; full list of members (6 pages)
30 October 1992Accounts for a small company made up to 31 March 1992 (6 pages)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 August 1991Return made up to 21/07/91; no change of members (6 pages)
24 July 1991Accounts for a small company made up to 31 March 1991 (3 pages)
28 August 1990Accounts for a small company made up to 31 March 1990 (6 pages)
28 August 1990Return made up to 29/08/90; full list of members (4 pages)
11 October 1989Return made up to 18/09/89; full list of members (4 pages)
11 October 1989Accounts for a small company made up to 31 March 1989 (3 pages)
19 August 1988Accounts for a small company made up to 31 March 1988 (3 pages)
19 August 1988Return made up to 02/08/88; full list of members (4 pages)
30 September 1987Return made up to 14/09/87; full list of members (4 pages)
30 September 1987Accounts for a small company made up to 31 March 1987 (3 pages)
25 August 1987Return made up to 31/12/86; full list of members (4 pages)
10 June 1987Accounts made up to 31 March 1986 (3 pages)
20 February 1987Secretary resigned;new secretary appointed (2 pages)
13 December 1986Registered office changed on 13/12/86 from: henry house henry square ashton-under-lyne lancashire (1 page)
18 November 1986Company name changed V.G. artifacts LIMITED\certificate issued on 18/11/86 (2 pages)
7 November 1986Accounts for a small company made up to 31 March 1985 (3 pages)
7 November 1986Return made up to 31/12/85; full list of members (8 pages)
6 February 1980Incorporation (15 pages)