Background WavePink WaveYellow Wave

VIRIBUS PROPERTY HOLDINGS LTD (12511017)

VIRIBUS PROPERTY HOLDINGS LTD (12511017) is an active UK company. incorporated on 11 March 2020. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIRIBUS PROPERTY HOLDINGS LTD has been registered for 6 years. Current directors include PAYNE, Christopher Leslie, PAYNE, Julie Carol.

Company Number
12511017
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
First Floor Suite, Bury St Edmunds, IP32 7EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAYNE, Christopher Leslie, PAYNE, Julie Carol
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIBUS PROPERTY HOLDINGS LTD

VIRIBUS PROPERTY HOLDINGS LTD is an active company incorporated on 11 March 2020 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIRIBUS PROPERTY HOLDINGS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12511017

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

First Floor Suite 2 Hillside Business Park Bury St Edmunds, IP32 7EA,

Previous Addresses

The Gables Old Market Street Thetford IP24 2EN England
From: 11 March 2020To: 23 May 2025
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Secured
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PAYNE, Christopher Leslie

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born February 1972
Director
Appointed 11 Mar 2020

PAYNE, Julie Carol

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born May 1972
Director
Appointed 11 Mar 2020

Persons with significant control

2

Mr Christopher Leslie Payne

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2020

Mrs Julie Carol Payne

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2020
NEWINCIncorporation