ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Virginia House Development Limited

Virginia House Development Limited is an active company incorporated on 16 January 2019 with the registered office located in Maidstone, Kent. Virginia House Development Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11771044
Private limited company
Age
6 years
Incorporated 16 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
The Firs
5a, Shernolds
Maidstone
ME15 9QG
England
Address changed on 24 Sep 2025 (1 month ago)
Previous address was Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1990
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1964
Director • Teacher • British • Lives in England • Born in Jun 1952
Director • Property Investor • Irish • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Jun 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leonard House Limited
Elizabeth Van Mol, Ian Royston Corke, and 3 more are mutual people.
Active
Millhill Properties (Guildford) UK Limited
Howard William Redhouse, Nikolas Van Mol, and 2 more are mutual people.
Active
Berwick Hill (Lewes) Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Berwick Hill (Brenchley) Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Berwick Hill Properties (Guildford) Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Napier Court Management Limited
Howard William Redhouse is a mutual person.
Active
Haswell Holdings Limited
Jeremy Andrew Richardson is a mutual person.
Active
Berwick Hill Properties Limited
Jeremy Andrew Richardson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£59.51K
Increased by £1.66K (+3%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.06M
Increased by £3.08K (0%)
Total Liabilities
-£3.16M
Increased by £76.61K (+2%)
Net Assets
-£99.95K
Decreased by £73.53K (+278%)
Debt Ratio (%)
103%
Increased by 2.4% (+2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
New Charge Registered
7 Months Ago on 1 Apr 2025
New Charge Registered
7 Months Ago on 1 Apr 2025
New Charge Registered
7 Months Ago on 1 Apr 2025
Jeremy Andrew Richardson Resigned
7 Months Ago on 1 Apr 2025
Howard William Redhouse Resigned
7 Months Ago on 1 Apr 2025
Ian Royston Corke Resigned
7 Months Ago on 1 Apr 2025
Mrs Elizabeth Van Mol Appointed
7 Months Ago on 1 Apr 2025
Get Credit Report
Discover Virginia House Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to The Firs 5a, Shernolds Maidstone ME15 9QG on 24 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 30 May 2025
Registration of charge 117710440006, created on 1 April 2025
Submitted on 3 Apr 2025
Registration of charge 117710440007, created on 1 April 2025
Submitted on 3 Apr 2025
Appointment of Mr Nikolas Van Mol as a director on 1 April 2025
Submitted on 3 Apr 2025
Appointment of Mr Nikolas Van Mol as a secretary on 1 April 2025
Submitted on 3 Apr 2025
Registration of charge 117710440005, created on 1 April 2025
Submitted on 3 Apr 2025
Appointment of Mr Gregory Gustave Van Mol as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Ian Royston Corke as a director on 1 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year