Company NameVirtue Properties Limited
Company StatusActive
Company Number03836704
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Previous NameSyncstore Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Promila Sehgal
NationalityBritish
StatusCurrent
Appointed23 September 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Varsha Sehgal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleFinancial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Secretary NameMrs Varsha Sehgal
NationalityBritish
StatusCurrent
Appointed27 June 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleFinancial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(9 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameCarol Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address18 Sheldon Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMr Rakesh Kumar Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheldon Grove
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelinkspropertyuk.com
Email address[email protected]
Telephone0191 4046480
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Raj Kumar Sehgal
100.00%
Ordinary

Financials

Year2014
Net Worth£685,556
Cash£68,727
Current Liabilities£40,003

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

27 June 2003Delivered on: 3 July 2003
Satisfied on: 15 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 36/38 kings street and 41 queen street, south shields, tyne and wear, NE33 1HZ, t/n TY336106,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 February 2002Delivered on: 23 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 3 greengate street stafford T.no;-SF412199. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2002Delivered on: 12 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Secretary's details changed for Varsha Sehgal on 1 October 2013 (2 pages)
25 October 2013Secretary's details changed for Varsha Sehgal on 1 October 2013 (2 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Secretary's details changed for Varsha Sehgal on 1 October 2013 (2 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
29 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Mr Raj Kumar Sehgal on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Raj Kumar Sehgal on 28 January 2013 (2 pages)
29 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Varsha Sehgal on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Varsha Sehgal on 28 January 2013 (2 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 December 2011Annual return made up to 9 October 2011 (13 pages)
2 December 2011Annual return made up to 9 October 2011 (13 pages)
2 December 2011Annual return made up to 9 October 2011 (13 pages)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
24 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
30 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Varsha Sehgal on 6 September 2009 (1 page)
30 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Varsha Sehgal on 6 September 2009 (1 page)
30 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Varsha Sehgal on 6 September 2009 (1 page)
9 May 2009Director appointed promila sehgal (3 pages)
9 May 2009Director appointed promila sehgal (3 pages)
28 April 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
28 April 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
22 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 September 2008Full accounts made up to 30 September 2007 (15 pages)
23 September 2008Full accounts made up to 30 September 2007 (15 pages)
17 September 2008Return made up to 06/09/08; no change of members (7 pages)
17 September 2008Return made up to 06/09/08; no change of members (7 pages)
17 July 2008Director and secretary appointed varsha sehgal (2 pages)
17 July 2008Director and secretary appointed varsha sehgal (2 pages)
14 September 2007Return made up to 06/09/07; no change of members (6 pages)
14 September 2007Return made up to 06/09/07; no change of members (6 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
6 November 2006Return made up to 06/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2006Return made up to 06/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
21 September 2005Location of register of members (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
21 September 2005Location of register of members (1 page)
7 March 2005Full accounts made up to 30 September 2004 (15 pages)
7 March 2005Full accounts made up to 30 September 2004 (15 pages)
13 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2004Full accounts made up to 30 September 2003 (13 pages)
2 August 2004Full accounts made up to 30 September 2003 (13 pages)
8 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
24 April 2003Full accounts made up to 30 September 2002 (12 pages)
24 April 2003Full accounts made up to 30 September 2002 (12 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
8 January 2002Company name changed syncstore LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed syncstore LIMITED\certificate issued on 08/01/02 (2 pages)
2 October 2001Return made up to 06/09/01; full list of members (8 pages)
2 October 2001Return made up to 06/09/01; full list of members (8 pages)
26 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 September 2000Return made up to 06/09/00; full list of members (7 pages)
12 September 2000Return made up to 06/09/00; full list of members (7 pages)
18 February 2000Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2000Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
6 September 1999Incorporation (13 pages)
6 September 1999Incorporation (13 pages)