Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V.G. PROPERTIES LIMITED
Company Information for

V.G. PROPERTIES LIMITED

7 STAMFORD SQUARE, ASHTON UNDER LYNE, LANCASHIRE, OL6 6QU,
Company Registration Number
01477688
Private Limited Company
Active

Company Overview

About V.g. Properties Ltd
V.G. PROPERTIES LIMITED was founded on 1980-02-06 and has its registered office in Lancashire. The organisation's status is listed as "Active". V.g. Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
V.G. PROPERTIES LIMITED
 
Legal Registered Office
7 STAMFORD SQUARE
ASHTON UNDER LYNE
LANCASHIRE
OL6 6QU
Other companies in OL6
 
Filing Information
Company Number 01477688
Company ID Number 01477688
Date formed 1980-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 08:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V.G. PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name V.G. PROPERTIES LIMITED
The following companies were found which have the same name as V.G. PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
V.G. PROPERTIES, L.L.C. BEATTIE DR STERLING HTS 48312 Michigan 35170 UNKNOWN Company formed on the 2002-09-24

Company Officers of V.G. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA HAYES
Company Secretary 1991-07-21
DAVID IAN COWELL
Director 1991-07-21
MICHAEL JOHN COWELL
Director 1991-07-21
PAMELA HAYES
Director 1991-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN COWELL HUGH MASON PROPERTIES LIMITED Director 1991-12-31 CURRENT 1978-02-20 Active
MICHAEL JOHN COWELL FINANCIAL SOLUTIONS NW LTD Director 2016-02-04 CURRENT 2016-02-04 Active
MICHAEL JOHN COWELL SQUAREFOLD LIMITED Director 2014-10-16 CURRENT 1981-12-29 Active
MICHAEL JOHN COWELL ALAN KIRKHAM LETTINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
MICHAEL JOHN COWELL HOMES FOR LIFE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
MICHAEL JOHN COWELL ASPIN & COMPANY LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
MICHAEL JOHN COWELL COWELL & NORFORD (BURY) LTD Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
MICHAEL JOHN COWELL CHEETHAMS MILL INDUSTRIAL PARK LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
MICHAEL JOHN COWELL COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED Director 2002-03-26 CURRENT 2002-03-26 Active
MICHAEL JOHN COWELL N.SLATER & CO. LIMITED Director 1996-10-01 CURRENT 1957-03-20 Active
MICHAEL JOHN COWELL COWELL AND NORFORD FINANCIAL SERVICES LTD. Director 1996-06-21 CURRENT 1996-06-21 Active
MICHAEL JOHN COWELL HUGH MASON PROPERTIES LIMITED Director 1991-12-31 CURRENT 1978-02-20 Active
PAMELA HAYES SQUAREFOLD LIMITED Director 2014-10-16 CURRENT 1981-12-29 Active
PAMELA HAYES WESLEY PROPERTIES (NORTHERN) LIMITED Director 2003-02-14 CURRENT 2003-02-14 Active
PAMELA HAYES WOODEND PROPERTIES (NORTHERN) LTD. Director 2000-09-26 CURRENT 2000-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014776880003
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-12AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014776880003
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014776880004
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014776880005
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-22AR0121/07/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0121/07/13 ANNUAL RETURN FULL LIST
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HAYES / 20/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COWELL / 20/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN COWELL / 20/07/2013
2013-07-23CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA HAYES on 2013-07-20
2012-08-09AR0121/07/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0121/07/11 ANNUAL RETURN FULL LIST
2010-07-22AR0121/07/10 FULL LIST
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-17AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-12AA31/03/09 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-21363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-10363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-18363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-07-15363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-17123NC INC ALREADY ADJUSTED 01/01/04
2004-01-21RES04£ NC 100/300 01/01/04
2004-01-2188(2)RAD 01/01/04--------- £ SI 200@1=200 £ IC 100/300
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-18363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-21363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1998-10-15363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-24287REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 38 MOTTRAM OLD ROAD STALYBRIDGE CHESHIRE SK15 2TF
1997-10-24363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1996-09-23363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-10363sRETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-21363sRETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS
1993-09-16363sRETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS
1993-09-01363aRETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS
1993-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-19SRES01ADOPT MEM AND ARTS 04/11/91
1991-08-21363aRETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS
1991-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-08-28363RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to V.G. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against V.G. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Outstanding LLOYDS BANK PLC
2014-12-16 Outstanding LLOYDS BANK PLC
2014-12-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1983-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V.G. PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of V.G. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V.G. PROPERTIES LIMITED
Trademarks
We have not found any records of V.G. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V.G. PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as V.G. PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where V.G. PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V.G. PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V.G. PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.