Virgreat Properties Limited

General information

Name:

Virgreat Properties Ltd

Office Address:

42a Tarn Street SE1 6PE London

Number: 01247024

Incorporation date: 1976-03-03

End of financial year: 29 March

Category: Private Limited Company

Description

Data updated on:

Virgreat Properties Limited with the registration number 01247024 has been on the market for fourty eight years. This Private Limited Company is officially located at 42a Tarn Street, in London and company's zip code is SE1 6PE. This enterprise's SIC and NACE codes are 41100 and their NACE code stands for Development of building projects. The firm's most recent filed accounts documents describe the period up to 2022-03-31 and the most current confirmation statement was released on 2022-12-06.

According to the company's executives list, since 2020 there have been two directors: Erik S. and Islenis S..

The companies that control this firm include: Allen's Of Mayfair Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 5-7 Cranwood Street, EC1V 9EE and was registered as a PSC under the registration number 00746733.

Financial data based on annual reports

Company staff

Erik S.

Role: Director

Appointed: 17 December 2020

Latest update: 17 March 2024

Islenis S.

Role: Director

Appointed: 28 January 2014

Latest update: 17 March 2024

People with significant control

Allen's Of Mayfair Limited
Address: Finsgate 5-7 Cranwood Street, London, EC1V 9EE, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00746733
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 March 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
48
Company Age

Similar companies nearby

Closest companies