Background WavePink WaveYellow Wave

VIRGINIA COURT LIMITED (00587274)

VIRGINIA COURT LIMITED (00587274) is an active UK company. incorporated on 15 July 1957. with registered office in Virginia Water. The company operates in the Real Estate Activities sector, engaged in residents property management. VIRGINIA COURT LIMITED has been registered for 68 years. Current directors include BROMWICH, Philip John, CHAPMAN, Ian Charles, SNELLING, Richard Neil James and 1 others.

Company Number
00587274
Status
active
Type
ltd
Incorporated
15 July 1957
Age
68 years
Address
18 Virginia Court, Virginia Water, GU25 4AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROMWICH, Philip John, CHAPMAN, Ian Charles, SNELLING, Richard Neil James, SZYSZKO, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGINIA COURT LIMITED

VIRGINIA COURT LIMITED is an active company incorporated on 15 July 1957 with the registered office located in Virginia Water. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VIRGINIA COURT LIMITED was registered 68 years ago.(SIC: 98000)

Status

active

Active since 68 years ago

Company No

00587274

LTD Company

Age

68 Years

Incorporated 15 July 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

18 Virginia Court Station Parade Virginia Water, GU25 4AF,

Previous Addresses

12 Virginia Court Station Parade Virginia Water Surrey GU25 4AF
From: 15 July 1957To: 26 January 2024
Timeline

22 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Jul 57
Director Joined
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
May 11
Director Left
Feb 13
Director Left
Nov 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

SNELLING, Richard Neil James

Active
Virginia Court, Virginia WaterGU25 4AF
Secretary
Appointed 10 Apr 2024

BROMWICH, Philip John

Active
Virginia Court, Virginia WaterGU25 4AF
Born January 1952
Director
Appointed 15 Nov 2023

CHAPMAN, Ian Charles

Active
Virginia Court, Virginia WaterGU25 4AF
Born January 1984
Director
Appointed 10 Apr 2024

SNELLING, Richard Neil James

Active
Virginia Court, Virginia WaterGU25 4AF
Born November 1961
Director
Appointed 15 Nov 2023

SZYSZKO, Susan

Active
Virginia Court, Virginia WaterGU25 4AF
Born September 1964
Director
Appointed 10 Apr 2024

BROTHERTON, Sarah

Resigned
The Croft 2 Oakwood Road, Virginia WaterGU25 4RZ
Secretary
Appointed N/A
Resigned 16 Jun 1995

KANTER, Rosemary Ann

Resigned
8 Horsebrass Drive, BagshotGU19 5RB
Secretary
Appointed 17 Oct 1995
Resigned 17 Jun 2000

MALLON, Gerald Joseph

Resigned
12 Virginia Court, Virginia WaterGU25 4AF
Secretary
Appointed 17 Jun 2000
Resigned 10 Apr 2024

YATES, Barbara Gertrude

Resigned
Flat 29 Virginia Court, Virginia WaterGU25 4AF
Secretary
Appointed 23 Aug 1995
Resigned 16 Oct 1995

ANGULATTA, Susan Helen

Resigned
Station Parade, Virginia WaterGU25 4AF
Born December 1964
Director
Appointed 13 Nov 2009
Resigned 15 Apr 2011

BETHANY, Shirley Ruth Edith

Resigned
Ashlyn Close, FarehamPO15 5PH
Born February 1935
Director
Appointed 19 Nov 2019
Resigned 15 Nov 2023

BISHOP, Brian

Resigned
Heath Rise, Virginia WaterGU25 4AX
Born April 1945
Director
Appointed 11 Sept 2007
Resigned 14 Jul 2009

BRADBROOK, Paul Nigel

Resigned
Keepers Walk, Virginia WaterGU25 4RU
Born November 1948
Director
Appointed 22 Sept 2010
Resigned 19 Nov 2019

CROSS, Colin Ian Hill

Resigned
Gainsborough Drive, AscotSL5 8TA
Born August 1944
Director
Appointed 22 Sept 2010
Resigned 15 Apr 2011

DEAN, Donald, Doctor

Resigned
13 Virginia Court, Virginia WaterGU25 4AF
Born March 1927
Director
Appointed 04 Mar 1999
Resigned 31 Dec 2002

DICK, Peter Harry William

Resigned
Flat 14 Virginia Court, Virginia WaterGU25 4AF
Born June 1917
Director
Appointed N/A
Resigned 20 Jan 2000

EASTEN, Cathleen Mercy

Resigned
Flat 6 Virginia Court, Virginia WaterGU25 4AF
Born November 1907
Director
Appointed N/A
Resigned 31 Jul 1996

ELFER, Karin Ursula

Resigned
Station Parade, Virginia WaterGU25 4AF
Born July 1944
Director
Appointed 22 Sept 2010
Resigned 28 Jan 2026

HERVEY, Ronald Frederick William

Resigned
Flat 16 Virginia Court, Virginia WaterGU25 4AF
Born October 1919
Director
Appointed N/A
Resigned 04 Jun 1997

HOLDEN, Mary

Resigned
9 Virginia Court, Virginia WaterGU25 4AF
Born January 1922
Director
Appointed 26 May 1999
Resigned 21 Aug 2008

KETTLEWELL, George Victor Wildman, Wing Commander

Resigned
Flat 23 Virginia Court, Virginia WaterGU25 4AF
Born January 1916
Director
Appointed N/A
Resigned 26 May 1999

MALLON, Gerald Joseph

Resigned
12 Virginia Court, Virginia WaterGU25 4AF
Born October 1946
Director
Appointed 20 Aug 1997
Resigned 10 Apr 2024

MURRAY, Peter Alexander Rae

Resigned
16 Virginia Court, Virginia WaterGU25 4AF
Born October 1941
Director
Appointed 17 Sept 1998
Resigned 11 Sept 2007

ROSTEGHIN, Grant

Resigned
Station Parade, Virginia WaterGU25 4AF
Born June 1970
Director
Appointed 11 Sept 2007
Resigned 24 Oct 2017

RUPARELIA, Ameeth

Resigned
Station Parade, Virginia WaterGU25 4AF
Born September 1991
Director
Appointed 08 Nov 2019
Resigned 01 May 2024

STORY, John Bateman

Resigned
Flat 30 Virginia Court, Virginia WaterGU25 4AF
Born September 1921
Director
Appointed N/A
Resigned 29 Mar 1993

WALKER, Robert Geoffrey Hay

Resigned
37 Trotsworth Avenue, Virginia WaterGU25 4AN
Born December 1932
Director
Appointed 24 Mar 1993
Resigned 20 Aug 1997

WHEELER, Michelle Younger

Resigned
Northcroft Road, EghamT20 0EA
Born July 1942
Director
Appointed 22 Sept 2010
Resigned 13 Feb 2013

YATES, Barbara Gertrude

Resigned
Flat 29 Virginia Court, Virginia WaterGU25 4AF
Born January 1919
Director
Appointed N/A
Resigned 29 Dec 1998

Persons with significant control

1

0 Active
1 Ceased

Mr Gerald Joseph Mallon

Ceased
Virginia Court, Virginia WaterGU25 4AF
Born October 1946

Nature of Control

Significant influence or control
Notified 16 May 2017
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 May 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Change Person Director Company With Change Date
7 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
1 July 2010
AR01AR01
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
5 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Legacy
30 August 1995
288288
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
6 June 1993
363b363b
Legacy
8 April 1993
288288
Legacy
5 April 1993
288288
Legacy
11 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
1 June 1991
363b363b
Legacy
10 December 1990
288288
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
19 September 1989
287Change of Registered Office
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
7 June 1989
288288
Legacy
22 March 1989
288288
Legacy
31 August 1988
288288
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
3 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Legacy
2 June 1986
288288
Incorporation Company
15 July 1957
NEWINCIncorporation