UKBizDB.co.uk

VIRTUE PROPERTIES LIMITED

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

This company is commonly known as Virtue Properties Limited. The company was founded 24 years ago and was given the registration number 03836704. The firm's registered office is in COBALT BUSINESS PARK. You can find them at C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:VIRTUE PROPERTIES LIMITED
Company Number:03836704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT

Secretary23 September 1999Active
Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT

Secretary27 June 2008Active
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT

Director01 May 2009Active
Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT

Director27 November 2001Active
Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT

Director27 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 1999Active
18 Sheldon Grove, Newcastle Upon Tyne, NE3 4JP

Director23 September 1999Active
Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT

Director23 September 1999Active
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT

Director23 September 1999Active
18 Sheldon Grove, Kenton, Newcastle Upon Tyne, NE3 4JP

Director23 September 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 September 1999Active

People with Significant Control

Mr Raj Kumar Sehgal
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Sehgal Villa, Denehurst, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Address

Change registered office address company with date old address.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.