Company NamePAG Ventures Limited
Company StatusActive
Company Number07671560
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Previous NameShelf Property Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMrs Ella Magill
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Ewan Gordon Wyse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Lee Christian Charnley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Dominic Pozzoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS

Contact

Websitepagventures.co.uk

Location

Registered AddressAlliance House Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

189 at £0.01Ewan Wyse
5.01%
Ordinary
189 at £0.01Jonathan Mather
5.01%
Ordinary
189 at £0.01Lee Charnley
5.01%
Ordinary
189 at £0.01Robin Priest
5.01%
Ordinary
151 at £0.01Ella Magill
4.00%
Ordinary
755 at £0.01Alex Russell
20.00%
Ordinary
755 at £0.01Byron Russell
20.00%
Ordinary
755 at £0.01Thomas Russell
20.00%
Ordinary
113 at £0.01Dominic Pozzoni
2.99%
Ordinary
76 at £0.01Dylan Williams
2.01%
Ordinary
386 at £0.01Ella Averill-russell
10.23%
Ordinary
28 at £0.01Ian Hunter
0.74%
Ordinary

Financials

Year2014
Turnover£219,069
Gross Profit£219,069
Net Worth£820,308
Cash£336,995
Current Liabilities£676,205

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

16 July 2020Delivered on: 22 July 2020
Persons entitled: Lw Sta 1 Limited

Classification: A registered charge
Outstanding

Filing History

22 July 2020Registration of charge 076715600001, created on 16 July 2020 (27 pages)
15 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
12 September 2016Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 37.75
(6 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 37.75
(6 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
10 August 2015Termination of appointment of Lee Christian Charnley as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Lee Christian Charnley as a director on 31 July 2015 (1 page)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 37.75
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 37.75
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 37.75
(6 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 37.75
(6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 37.75
(6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 37.75
(6 pages)
28 March 2014Full accounts made up to 30 June 2013 (12 pages)
28 March 2014Full accounts made up to 30 June 2013 (12 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
14 March 2013Full accounts made up to 30 June 2012 (13 pages)
14 March 2013Full accounts made up to 30 June 2012 (13 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
15 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 37.75
(4 pages)
15 July 2011Sub-division of shares on 17 June 2011 (5 pages)
15 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 37.75
(4 pages)
15 July 2011Sub-division of shares on 17 June 2011 (5 pages)
22 June 2011Appointment of Mr Ewan Wyse as a director (2 pages)
22 June 2011Appointment of Mr David Russell as a director (2 pages)
22 June 2011Company name changed shelf property management LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Appointment of Mr Dominic Pozzoni as a director (2 pages)
22 June 2011Appointment of Mr Dominic Pozzoni as a director (2 pages)
22 June 2011Appointment of Ms Ella Magill as a director (2 pages)
22 June 2011Appointment of Ms Ella Magill as a director (2 pages)
22 June 2011Appointment of Mr Lee Charnley as a director (2 pages)
22 June 2011Appointment of Mr Ewan Wyse as a director (2 pages)
22 June 2011Company name changed shelf property management LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Appointment of Mr Lee Charnley as a director (2 pages)
22 June 2011Appointment of Mr David Russell as a director (2 pages)
21 June 2011Appointment of Mr Ian Hunter as a director (2 pages)
21 June 2011Appointment of Mr Ian Hunter as a director (2 pages)
15 June 2011Incorporation (29 pages)
15 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2011Incorporation (29 pages)