AVG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04477658

Incorporation date

04/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Devonshire Road, Prenton CH43 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon20/10/2025
Second filing for the notification of Anne-Marie Elizabeth Ashcroft as a person with significant control
dot icon20/10/2025
Second filing for the notification of Thomas William David Ashcroft as a person with significant control
dot icon20/10/2025
Second filing to change the details of Anne-Marie Elizabeth Ashcroft as a person with significant control
dot icon20/10/2025
Second filing to change the details of Thomas William David Ashcroft as a person with significant control
dot icon20/10/2025
Second filing to change the details of Anne-Marie Elizabeth Ashcroft as a person with significant control
dot icon20/10/2025
Second filing to change the details of Thomas William David Ashcroft as a person with significant control
dot icon29/09/2025
Director's details changed for Thomas David William Ashcroft on 2025-07-04
dot icon29/09/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/07/2025
Second filing for the appointment of Mr Thomas David William Ashcroft as a director
dot icon31/07/2025
Second filing for the appointment of Ms Anne-Marie Elizabeth Ashcroft as a director
dot icon13/01/2025
Appointment of Miss Victoria Jane Ashcroft as a director on 2025-01-09
dot icon09/01/2025
Appointment of Miss Georgina Anne Ashcroft as a director on 2025-01-09
dot icon22/10/2024
Change of details for Miss Victoria Ashcroft as a person with significant control on 2024-10-18
dot icon22/10/2024
Change of details for Mr Thomas William David Ashcroft as a person with significant control on 2024-10-18
dot icon21/10/2024
Change of details for Ms. Anne-Marie Elizabeth Ashcroft as a person with significant control on 2024-10-18
dot icon18/10/2024
Registered office address changed from 14 Vyner Close Prenton CH43 7XL England to 35 Devonshire Road Prenton CH43 4UP on 2024-10-18
dot icon18/10/2024
Change of details for Miss Anne Marie Hiley Ashcroft as a person with significant control on 2024-10-18
dot icon18/10/2024
Change of details for Miss Georgina Ashcroft as a person with significant control on 2024-10-18
dot icon18/10/2024
Change of details for Mr Thomas Ashcroft as a person with significant control on 2024-10-18
dot icon18/10/2024
Cessation of David Ashcroft as a person with significant control on 2024-10-18
dot icon18/10/2024
Appointment of Ms. Anne-Marie Elizabeth Ashcroft as a director on 2024-10-18
dot icon18/10/2024
Termination of appointment of David Ashcroft as a director on 2024-09-18
dot icon18/10/2024
Appointment of Mr. Thomas David William Ashcroft as a director on 2024-10-18
dot icon18/10/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon26/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon28/02/2024
Registered office address changed from Intabene Manor Upton Road Prenton Wirral CH43 7QQ to 14 Vyner Close Prenton CH43 7XL on 2024-02-28
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon29/09/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/03/2020
Termination of appointment of Dawn Mee as a secretary on 2020-03-13
dot icon06/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon09/08/2017
Notification of David Ashcroft as a person with significant control on 2017-07-04
dot icon09/08/2017
Notification of Georgina Ashcroft as a person with significant control on 2017-07-04
dot icon09/08/2017
Notification of Victoria Ashcroft as a person with significant control on 2017-07-04
dot icon09/08/2017
Notification of Thomas Ashcroft as a person with significant control on 2017-07-04
dot icon09/08/2017
Notification of Anne Marie Hiley Ashcroft as a person with significant control on 2017-07-04
dot icon09/08/2017
Withdrawal of a person with significant control statement on 2017-08-09
dot icon07/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon31/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon02/09/2010
Director's details changed for David Ashcroft on 2010-07-04
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/09/2009
Return made up to 04/07/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/12/2008
Return made up to 04/07/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/10/2007
Return made up to 04/07/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/07/2006
Return made up to 04/07/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/07/2005
Return made up to 04/07/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/06/2005
Registered office changed on 07/06/05 from: c/o guild appleton & co union house 21 victoria street liverpool L1 6BD
dot icon15/07/2004
Return made up to 04/07/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/03/2004
Particulars of mortgage/charge
dot icon01/08/2003
Return made up to 04/07/03; full list of members
dot icon05/12/2002
Particulars of mortgage/charge
dot icon06/08/2002
Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon17/07/2002
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon17/07/2002
Registered office changed on 17/07/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon04/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+18.89 % *

* during past year

Cash in Bank

£24,250.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06M
-
0.00
20.40K
-
2022
1
1.07M
-
0.00
24.25K
-
2022
1
1.07M
-
0.00
24.25K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.07M £Ascended1.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.25K £Ascended18.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avis, Christine Susan
Nominee Director
03/07/2002 - 03/07/2002
1433
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
03/07/2002 - 03/07/2002
917
Ashcroft, Victoria Jane
Director
09/01/2025 - Present
-
Ashcroft, Thomas David William, Mr.
Director
18/10/2024 - Present
-
Ashcroft, Anne-Marie Elizabeth, Ms.
Director
18/10/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVG PROPERTIES LIMITED

AVG PROPERTIES LIMITED is an(a) Active company incorporated on 04/07/2002 with the registered office located at 35 Devonshire Road, Prenton CH43 4UP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVG PROPERTIES LIMITED?

toggle

AVG PROPERTIES LIMITED is currently Active. It was registered on 04/07/2002 .

Where is AVG PROPERTIES LIMITED located?

toggle

AVG PROPERTIES LIMITED is registered at 35 Devonshire Road, Prenton CH43 4UP.

What does AVG PROPERTIES LIMITED do?

toggle

AVG PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AVG PROPERTIES LIMITED have?

toggle

AVG PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for AVG PROPERTIES LIMITED?

toggle

The latest filing was on 20/10/2025: Second filing for the notification of Anne-Marie Elizabeth Ashcroft as a person with significant control.