Background WavePink WaveYellow Wave

VIRTUS LEISURE MANAGEMENT LTD (08963650)

VIRTUS LEISURE MANAGEMENT LTD (08963650) is an active UK company. incorporated on 27 March 2014. with registered office in Orpington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. VIRTUS LEISURE MANAGEMENT LTD has been registered for 12 years. Current directors include LANGFORD, Sarah Carol.

Company Number
08963650
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2014
Age
12 years
Address
Bromley Tennis Centre, Orpington, BR6 9SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LANGFORD, Sarah Carol
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS LEISURE MANAGEMENT LTD

VIRTUS LEISURE MANAGEMENT LTD is an active company incorporated on 27 March 2014 with the registered office located in Orpington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. VIRTUS LEISURE MANAGEMENT LTD was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08963650

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

NEWCOHL LIMITED
From: 27 March 2014To: 15 April 2014
Contact
Address

Bromley Tennis Centre Avebury Road Orpington, BR6 9SA,

Previous Addresses

4 4 Lawn Close Sundricge Park Bromley Kent BR1 3NA England
From: 27 October 2014To: 27 January 2015
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD
From: 27 March 2014To: 27 October 2014
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
May 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LANGFORD, Sarah Carol

Active
Avebury Road, OrpingtonBR6 9SA
Born September 1985
Director
Appointed 29 Dec 2014

MATTHEWS, Steven John

Resigned
310 Friern Barnet Lane, LondonN20 0LD
Born May 1962
Director
Appointed 27 Mar 2014
Resigned 31 Dec 2014

MOLESHEAD, Brian Leonard

Resigned
Avebury Road, OrpingtonBR6 9SA
Born March 1954
Director
Appointed 10 Dec 2015
Resigned 27 May 2020

PROCTER, Sandra Anne

Resigned
Avebury Road, OrpingtonBR6 9SA
Born June 1951
Director
Appointed 29 Dec 2014
Resigned 29 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Sandra Anne Procter

Ceased
Avebury Road, OrpingtonBR6 9SA
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2018

Ms Sarah Langford

Active
Avebury Road, OrpingtonBR6 9SA
Born September 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
27 March 2014
NEWINCIncorporation