Virgate Properties Limited

General information

Name:

Virgate Properties Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 01418287

Incorporation date: 1979-05-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Virgate Properties Limited may be contacted at 1110 Elliott Court Coventry Business Park, Herald Avenue in Coventry. The zip code is CV5 6UB. Virgate Properties has been present on the market since it was established in 1979. The Companies House Registration Number is 01418287. The firm's SIC and NACE codes are 41100 - Development of building projects. 2022-03-31 is the last time the accounts were filed.

This company has one managing director presently overseeing this firm, namely Richard S. who has been performing the director's responsibilities since May 9, 1979. Since 1991 Sidney K., had been responsible for a variety of tasks within the firm up to the moment of the resignation seventeen years ago. As a follow-up another director, namely Simon M. resigned in September 1991. In order to provide support to the directors, this particular firm has been utilizing the skills of Carol S. as a secretary since June 2007.

Financial data based on annual reports

Company staff

Carol S.

Role: Secretary

Appointed: 05 June 2007

Latest update: 9 April 2024

Richard S.

Role: Director

Appointed: 12 July 1991

Latest update: 9 April 2024

People with significant control

Executives who control the firm include: Carol S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carol S.
Notified on 3 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
44
Company Age

Similar companies nearby

Closest companies