Company NameAVG Properties Limited
DirectorDavid Ashcroft
Company StatusActive
Company Number04477658
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Ashcroft
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterdene
Upton Road
Bidston
Wirral
CH43 7QQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameDawn Mee
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleSecretary
Correspondence AddressInterbene Manor
Upton Road
Bidston
Wirral
CH43 7QQ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone07 753872745
Telephone regionMobile

Location

Registered Address14 Vyner Close
Prenton
CH43 7XL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Shareholders

25 at £1Anne Marie Hiley Ashcroft
25.00%
Ordinary
25 at £1Georgina Ashcroft
25.00%
Ordinary
25 at £1Thomas Ashcroft
25.00%
Ordinary
25 at £1Victoria Ashcroft
25.00%
Ordinary

Financials

Year2014
Turnover£12,183
Gross Profit£2,620
Net Worth£130,365
Cash£28,771
Current Liabilities£156,454

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

15 March 2004Delivered on: 19 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 November 2002Delivered on: 5 December 2002
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 land on the north west of dragon lane knowsley merseyside t/no: MS292449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

13 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 March 2020Termination of appointment of Dawn Mee as a secretary on 13 March 2020 (1 page)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
31 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
9 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of Anne Marie Hiley Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Notification of Thomas Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 August 2017Notification of Georgina Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of Victoria Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Notification of Georgina Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Notification of David Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Notification of Anne Marie Hiley Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Notification of Victoria Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Notification of Thomas Ashcroft as a person with significant control on 4 July 2017 (2 pages)
9 August 2017Notification of David Ashcroft as a person with significant control on 4 July 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
31 October 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
31 October 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Director's details changed for David Ashcroft on 4 July 2010 (2 pages)
2 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for David Ashcroft on 4 July 2010 (2 pages)
2 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for David Ashcroft on 4 July 2010 (2 pages)
2 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 04/07/09; full list of members (3 pages)
21 September 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 December 2008Return made up to 04/07/08; full list of members (3 pages)
22 December 2008Return made up to 04/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 October 2007Return made up to 04/07/07; no change of members (6 pages)
16 October 2007Return made up to 04/07/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 July 2006Return made up to 04/07/06; full list of members (6 pages)
25 July 2006Return made up to 04/07/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 July 2005Return made up to 04/07/05; full list of members (6 pages)
13 July 2005Return made up to 04/07/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 June 2005Registered office changed on 07/06/05 from: c/o guild appleton & co union house 21 victoria street liverpool L1 6BD (1 page)
7 June 2005Registered office changed on 07/06/05 from: c/o guild appleton & co union house 21 victoria street liverpool L1 6BD (1 page)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
1 August 2003Return made up to 04/07/03; full list of members (6 pages)
1 August 2003Return made up to 04/07/03; full list of members (6 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
6 August 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 July 2002New secretary appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Registered office changed on 17/07/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page)
17 July 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 July 2002New secretary appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Registered office changed on 17/07/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page)
4 July 2002Incorporation (12 pages)
4 July 2002Incorporation (12 pages)