VIRGINIA WATER LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5EH

Company number 03079044
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address KINGS HOUSE, 14 ORCHARD STREET, BRISTOL, BS1 5EH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VIRGINIA WATER LIMITED are www.virginiawater.co.uk, and www.virginia-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Virginia Water Limited is a Private Limited Company. The company registration number is 03079044. Virginia Water Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Virginia Water Limited is Kings House 14 Orchard Street Bristol Bs1 5eh. . CHRISTIE, Katherine is a Secretary of the company. GILLAM, Anne Marie is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WELLS, Natalie Jane has been resigned. Nominee Director FNCS LIMITED has been resigned. Director SANTRY, Owen John has been resigned. Director WELLS, Natalie Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHRISTIE, Katherine
Appointed Date: 12 September 1995

Director
GILLAM, Anne Marie
Appointed Date: 12 September 1995
81 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Secretary
WELLS, Natalie Jane
Resigned: 12 September 1995
Appointed Date: 11 September 1995

Nominee Director
FNCS LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Director
SANTRY, Owen John
Resigned: 12 September 1995
Appointed Date: 11 September 1995
71 years old

Director
WELLS, Natalie Jane
Resigned: 12 September 1995
Appointed Date: 11 September 1995
56 years old

Persons With Significant Control

Anne Marie Gillam
Notified on: 12 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

VIRGINIA WATER LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 12 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200

29 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200

...
... and 70 more events
09 Nov 1995
Accounting reference date notified as 31/08
15 Sep 1995
Registered office changed on 15/09/95 from: 129 queen street cardiff CF1 4BJ
15 Sep 1995
New secretary appointed;new director appointed
15 Sep 1995
New director appointed
12 Jul 1995
Incorporation

VIRGINIA WATER LIMITED Charges

30 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 11 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H property known as 270 frome road, trowbridge, wiltshire.
16 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 11 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2000
Legal charge
Delivered: 21 August 2000
Status: Satisfied on 4 December 2003
Persons entitled: Nationwide Building Society
Description: F/H property k/a 274 frome road and land adjoining…
30 June 2000
Legal charge
Delivered: 14 July 2000
Status: Satisfied on 22 January 2002
Persons entitled: Nationwide Building Society
Description: Land at farleigh hungerford somerset.
23 July 1998
Debenture
Delivered: 24 July 1998
Status: Satisfied on 19 October 2006
Persons entitled: Dialstore Limited
Description: Fareleigh castle and buildings,butler's cottage,park lodge…
4 August 1997
Debenture
Delivered: 15 August 1997
Status: Satisfied on 22 January 2002
Persons entitled: Nationwide Building Society
Description: F/H situate at and being the farleigh hungerford estate…
12 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 11 August 2000
Persons entitled: Barclays Bank PLC
Description: All that land at farleigh hungerford near bath somerset…
12 September 1996
Debenture
Delivered: 25 September 1996
Status: Satisfied on 19 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…