UKBizDB.co.uk

VIRTUAL MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Virtual Management Ltd. The company was founded 15 years ago and was given the registration number 06800566. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIRTUAL MANAGEMENT LTD
Company Number:06800566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2009
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Chippenham Close, Pinner, United Kingdom, HA5 2NF

Secretary24 March 2009Active
13, Chippenham Close, Pinner, United Kingdom, HA5 2NF

Director24 March 2009Active
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR

Corporate Secretary23 January 2009Active
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR

Director23 January 2009Active
86, Cherry Avenue, Slough, England, SL3 7BX

Director26 March 2009Active
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR

Corporate Director23 January 2009Active

People with Significant Control

Mrs Lucille Mcalpine
Notified on:11 April 2023
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:13, Chippenham Close, Pinner, England, HA5 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Harley
Notified on:30 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:15, The Broadway, Beaconsfield, England, HP9 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Mcalpine
Notified on:30 June 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Fawley House, 2 Regatta Place, Bourne End, England, SL8 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Capital

Capital return purchase own shares.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-19Capital

Capital cancellation shares.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-09Capital

Capital cancellation shares.

Download
2023-05-09Capital

Capital return purchase own shares.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Address

Change registered office address company with date old address new address.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.