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 | 16 October 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mrs Pamela Hayes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mr Brian Dignan |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(9 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 70 Jacksons Edge Road Disley Stockport Cheshire SK12 2LN |
Director Name | Mrs Elizabeth Dignan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(9 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 70 Jacksons Edge Road Disley Stockport Cheshire SK12 2LN |
Director Name | Mr Gerald Thomas Dignan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(9 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunnottar 12 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Mrs Iris Margaret Dignan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(9 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollies Farm Dean Row Adlington Road Wilmslow Cheshire SK9 2BT |
Director Name | Mrs Mary Catherine Dignan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(9 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunnottar 12 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Mr Raymond Dignan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(9 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollies Farm Dean Row Adlington Road Wilmslow Cheshire SK9 2BT |
Secretary Name | Mr Raymond Dignan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(9 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollies Farm Dean Row Adlington Road Wilmslow Cheshire SK9 2BT |
Secretary Name | Gerald Thomas Dignan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | Dunottar 12 Anglesey Drive Poynton Cheshire SK12 1BT |
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 |
30 at £1 | Vg Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,794 |
Cash | £330,499 |
Current Liabilities | £66,850 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
18 September 2015 | Delivered on: 8 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H avondale industrial estate avondale road t/n GN629691 and f/h 28A chester road little sutton ellesmere port. Outstanding |
---|---|
24 September 1982 | Delivered on: 30 September 1982 Satisfied on: 9 July 1994 Persons entitled: Williams & Glyns 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: F/Hold land and buildings on north west side of avondale road, cheadle heath stockport, greater manchester title no ch 12708. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part therof other than trade machinery as defined by section of the bills of sale act 1978.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 June 1982 | Delivered on: 11 June 1982 Persons entitled: Williams & Glyns 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: F/Hold land and buildings on the nort west side of avondale road, cheadle heath, stockport, greater manchester title no: CH12708 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part therof other than trade machinery an defined by section 5 of the bills of sale act 1978.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
28 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 30 September 2018 (3 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
16 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
8 October 2015 | Registration of charge 016060330003, created on 18 September 2015 (41 pages) |
8 October 2015 | Registration of charge 016060330003, created on 18 September 2015 (41 pages) |
10 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 January 2015 | Appointment of Mrs Pamela Hayes as a director on 16 October 2014 (2 pages) |
15 January 2015 | Appointment of Mr David Ian Cowell as a director on 16 October 2014 (2 pages) |
15 January 2015 | Termination of appointment of Elizabeth Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Raymond Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Gerald Thomas Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Gerald Thomas Dignan as a secretary on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Gerald Thomas Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Mary Catherine Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Elizabeth Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Appointment of Mr Michael John Cowell as a director on 16 October 2014 (2 pages) |
15 January 2015 | Termination of appointment of Iris Margaret Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Brian Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Mary Catherine Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Appointment of Mrs Pamela Hayes as a director on 16 October 2014 (2 pages) |
15 January 2015 | Termination of appointment of Brian Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Raymond Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Brian Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Appointment of Mr Michael John Cowell as a director on 16 October 2014 (2 pages) |
15 January 2015 | Appointment of Mr David Ian Cowell as a director on 16 October 2014 (2 pages) |
15 January 2015 | Termination of appointment of Iris Margaret Dignan as a director on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Gerald Thomas Dignan as a secretary on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Brian Dignan as a director on 16 October 2014 (1 page) |
5 November 2014 | Registered office address changed from 65 Higher Hillgate Stockport Cheshire SK1 3HD to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 65 Higher Hillgate Stockport Cheshire SK1 3HD to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 65 Higher Hillgate Stockport Cheshire SK1 3HD to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 5 November 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport SK2 5TJ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport SK2 5TJ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport SK2 5TJ on 7 February 2012 (1 page) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (6 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (9 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (9 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (9 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (9 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 17/01/06; full list of members (9 pages) |
21 February 2006 | Return made up to 17/01/06; full list of members (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (9 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (9 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members
|
3 February 2003 | Return made up to 17/01/03; full list of members
|
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 February 2002 | Return made up to 17/01/02; full list of members
|
2 February 2002 | Return made up to 17/01/02; full list of members
|
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
20 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
21 January 2000 | Return made up to 17/01/00; full list of members
|
21 January 2000 | Return made up to 17/01/00; full list of members
|
10 December 1999 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
10 December 1999 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
23 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
23 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
23 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (12 pages) |
21 January 1999 | Return made up to 17/01/99; full list of members (8 pages) |
21 January 1999 | Return made up to 17/01/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (12 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (12 pages) |
15 April 1998 | Accounting reference date extended from 31/03/98 to 05/04/98 (1 page) |
15 April 1998 | Accounting reference date extended from 31/03/98 to 05/04/98 (1 page) |
9 February 1998 | Return made up to 17/01/98; full list of members (8 pages) |
9 February 1998 | Return made up to 17/01/98; full list of members (8 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
24 January 1997 | Return made up to 17/01/97; no change of members (6 pages) |
24 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
24 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
24 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
24 January 1997 | Return made up to 17/01/97; no change of members (6 pages) |
23 January 1996 | Return made up to 17/01/96; no change of members (8 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
23 January 1996 | Return made up to 17/01/96; no change of members (8 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 December 1981 | Incorporation (14 pages) |
29 December 1981 | Incorporation (14 pages) |