About

Registered Number: 03836704
Date of Incorporation: 06/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: C/O Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ

 

Established in 1999, Virtue Properties Ltd are based in Newcastle Upon Tyne, it has a status of "Active". There are no directors listed for this organisation. We don't know the number of employees at Virtue Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 October 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 02 December 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
225 - Change of Accounting Reference Date 28 April 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
353 - Register of members 21 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 08 October 2003
395 - Particulars of a mortgage or charge 03 July 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 23 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
CERTNM - Change of name certificate 08 January 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 14 February 2002 Outstanding

N/A

Debenture 08 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.