Company NameVirginia Properties Limited
DirectorsMargaret Irene Rubin and Marshall Rubin
Company StatusActive
Company Number00681202
CategoryPrivate Limited Company
Incorporation Date20 January 1961(63 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Irene Rubin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(30 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe Cottage Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4LH
Director NameMr Marshall Rubin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(30 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe Cottage
Altrincham Road
Styal
Cheshire
SK9 4LH
Secretary NameMr Marshall Rubin
NationalityBritish
StatusCurrent
Appointed24 April 1991(30 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe Cottage
Altrincham Road
Styal
Cheshire
SK9 4LH

Location

Registered Address18 Railway Road
Leigh
WN7 4AX
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Shareholders

280 at £1Margaret Rubin
3.33%
Ordinary
280 at £1Marshal Rubin
3.33%
Ordinary
2k at £1Alexander Leslie Rubin
23.33%
Ordinary
2k at £1Camille Jane Rubin
23.33%
Ordinary
2k at £1Conrad Ancell Rubin
23.33%
Ordinary
2k at £1Maxwell Rubin
23.33%
Ordinary

Financials

Year2014
Net Worth£132,126
Cash£1,032
Current Liabilities£9,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

28 July 1995Delivered on: 7 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 18 railway road leigh and land and buildings adjoining 18 railway road leigh greater manchester t/nos.f/h GM344721 and l/h GM349906 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 March 1971Delivered on: 16 March 1971
Satisfied on: 26 November 2002
Persons entitled: Barclays 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: 91/93, abingdon st., Blackpool, lancs.
Fully Satisfied

Filing History

6 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 October 2017Registered office address changed from Norcliffe Cottage Altrincham Road Styal Cheshire SK9 4LH to 18 Railway Road Leigh WN7 4AX on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Norcliffe Cottage Altrincham Road Styal Cheshire SK9 4LH to 18 Railway Road Leigh WN7 4AX on 2 October 2017 (1 page)
15 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8,400
(6 pages)
31 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8,400
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 8,400
(6 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 8,400
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8,400
(6 pages)
11 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8,400
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 September 2012Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD on 14 September 2012 (2 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Director's details changed for Margaret Irene Rubin on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Margaret Irene Rubin on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Margaret Irene Rubin on 1 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 25/04/09; full list of members (5 pages)
15 June 2009Return made up to 25/04/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 25/04/08; full list of members (5 pages)
2 June 2008Return made up to 25/04/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Return made up to 25/04/07; full list of members (3 pages)
14 June 2007Return made up to 25/04/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 25/04/06; full list of members (3 pages)
10 May 2006Return made up to 25/04/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 25/04/05; full list of members (8 pages)
15 June 2005Return made up to 25/04/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 25/04/04; full list of members (8 pages)
2 June 2004Return made up to 25/04/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 May 2003Return made up to 25/04/03; full list of members (8 pages)
30 May 2003Return made up to 25/04/03; full list of members (8 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 25/04/01; full list of members (6 pages)
4 May 2001Return made up to 25/04/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 25/04/00; full list of members (6 pages)
9 May 2000Return made up to 25/04/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 May 1999Return made up to 25/04/99; full list of members (6 pages)
17 May 1999Return made up to 25/04/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 June 1998Return made up to 25/04/98; no change of members (4 pages)
15 June 1998Return made up to 25/04/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 May 1997Return made up to 25/04/97; no change of members (4 pages)
25 May 1997Return made up to 25/04/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
5 May 1995Return made up to 25/04/95; no change of members (4 pages)
5 May 1995Return made up to 25/04/95; no change of members (4 pages)