UKBizDB.co.uk

VIRTUE LIVING LIMITED

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

This company is commonly known as Virtue Living Limited. The company was founded 3 years ago and was given the registration number 13043594. The firm's registered office is in NOTTINGHAM. You can find them at 20 Rectory Road, West Bridgford, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VIRTUE LIVING LIMITED
Company Number:13043594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Rectory Road, West Bridgford, Nottingham, England, NG2 6BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Triangle, Nottingham, England, NG2 1AE

Director25 November 2020Active
10, The Triangle, Nottingham, England, NG2 1AE

Director22 October 2021Active
10, The Triangle, Nottingham, England, NG2 1AE

Director22 October 2021Active
20, Rectory Road, West Bridgford, Nottingham, England, NG2 6BG

Director25 November 2020Active
20, Rectory Road, West Bridgford, Nottingham, England, NG2 6BG

Director25 November 2020Active

People with Significant Control

Mr William Leslie Brandley
Notified on:25 November 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:10, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Ashley Morgan
Notified on:25 November 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:10, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Lee Davis
Notified on:25 November 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:10, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Address

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

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-09Incorporation

Memorandum articles.

Download
2022-02-09Resolution

Resolution.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Change account reference date company current extended.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-11-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.