Virtue Properties Limited

General information

Name:

Virtue Properties Ltd

Office Address:

C/o Union Property Services Ltd Cobalt 3.1 Silver Fox Way NE27 0QJ Cobalt Business Park

Number: 03836704

Incorporation date: 1999-09-06

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Virtue Properties Limited is a Private Limited Company, based in C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way in Cobalt Business Park. It's located in NE27 0QJ. The company has been in existence since 1999. The company's reg. no. is 03836704. Virtue Properties Limited was listed 22 years from now under the name of Syncstore. The firm's declared SIC number is 68201 - Renting and operating of Housing Association real estate. The company's latest accounts were submitted for the period up to 2022-05-31 and the most current annual confirmation statement was submitted on 2022-10-09.

This limited company owes its achievements and permanent improvement to a team of three directors, namely Promila S., Varsha S. and Raj S., who have been in charge of the firm since May 2009. In addition, the director's tasks are supported by a secretary - Varsha S., who was appointed by the limited company in June 2008.

Raj S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Virtue Properties Limited 2002-01-08
  • Syncstore Limited 1999-09-06

Financial data based on annual reports

Company staff

Promila S.

Role: Director

Appointed: 01 May 2009

Latest update: 16 April 2024

Varsha S.

Role: Director

Appointed: 27 June 2008

Latest update: 16 April 2024

Varsha S.

Role: Secretary

Appointed: 27 June 2008

Latest update: 16 April 2024

Raj S.

Role: Director

Appointed: 27 November 2001

Latest update: 16 April 2024

Promila S.

Role: Secretary

Appointed: 23 September 1999

Latest update: 16 April 2024

People with significant control

Raj S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31 March 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Visage House 1 Parsons Road Parsons Industrial Estate

Post code:

NE37 1EZ

City / Town:

Washington

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015 - 2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
24
Company Age

Similar companies nearby

Closest companies