Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRGIN ACTIVE MANAGEMENT LIMITED
Company Information for

VIRGIN ACTIVE MANAGEMENT LIMITED

3 & 4 BLAKE HOUSE SCHOONER COURT, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QQ,
Company Registration Number
02353684
Private Limited Company
Active

Company Overview

About Virgin Active Management Ltd
VIRGIN ACTIVE MANAGEMENT LIMITED was founded on 1989-03-01 and has its registered office in Dartford. The organisation's status is listed as "Active". Virgin Active Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIRGIN ACTIVE MANAGEMENT LIMITED
 
Legal Registered Office
3 & 4 BLAKE HOUSE SCHOONER COURT
CROSSWAYS BUSINESS PARK
DARTFORD
DA2 6QQ
Other companies in MK9
 
Previous Names
HOLMES PLACE MANAGEMENT LIMITED09/04/2013
Filing Information
Company Number 02353684
Company ID Number 02353684
Date formed 1989-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:27:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN ACTIVE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIRGIN ACTIVE MANAGEMENT LIMITED
The following companies were found which have the same name as VIRGIN ACTIVE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRGIN ACTIVE MANAGEMENT LLC Georgia Unknown
VIRGIN ACTIVE MANAGEMENT LLC Georgia Unknown

Company Officers of VIRGIN ACTIVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RONALD PETER KAY
Director 2014-06-30
IVAN JAMES LATIMER PARKINSON
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HUGH CULVER ARCHIBALD
Company Secretary 2013-08-13 2014-06-30
MATTHEW WILLIAM BUCKNALL
Director 2006-10-31 2014-06-30
MATTHEW GRAHAM MERRICK
Director 2013-08-13 2014-06-30
PAUL ANTONY WOOLF
Director 2013-02-27 2014-06-30
ASHLEY JOHN AYLMER
Company Secretary 2006-10-31 2013-08-13
NORMAN MARK FIELD
Director 2010-10-06 2013-02-27
SIMON GORDON
Director 2006-10-31 2010-10-06
FRANCES BINGHAM
Company Secretary 1999-03-01 2006-10-31
NICHOLAS ALAN BURROWS
Director 2006-02-17 2006-10-31
LESLEY ANNE COTTON
Director 2006-02-17 2006-10-31
ROGER MCLAUGHLAN
Director 2006-02-17 2006-10-31
KEVIN BRIAN CONNOLLY
Director 2004-03-09 2006-07-26
MICHAEL IAN BURKE
Director 2003-07-10 2006-02-17
ALLAN BRIAN HENRY FISHER
Director 1991-09-20 2004-03-09
LEE DALE GINSBERG
Director 1998-09-03 2004-03-09
SHARRON JANE MEDLIN
Director 2000-10-31 2003-01-13
LAWRENCE MICHAEL ALKIN
Director 1991-09-20 2000-06-01
CHRISTOPHER NEOH
Company Secretary 1994-09-20 1999-03-01
CHRISTOPHER NEOH
Director 1997-07-14 1999-03-01
HENRY SAMUEL ROBERT VICTOR MOSSERI
Director 1998-01-01 1998-02-06
ANDREW SAUNDERS
Director 1997-08-01 1998-02-01
JD SECRETARIAT LIMITED
Nominated Secretary 1992-09-21 1997-06-09
JONATHAN MARC FISHER
Director 1994-08-24 1996-03-18
STUART GRAHAM PETERSEN
Company Secretary 1991-09-20 1994-09-20
STUART GRAHAM PETERSEN
Director 1992-01-17 1994-09-20
JD SECRETARIAT LIMITED
Company Secretary 1991-11-07 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD PETER KAY GOODTIMES LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
IVAN JAMES LATIMER PARKINSON HIGH FIRS PENTHOUSES LIMITED Director 2015-11-26 CURRENT 2014-03-18 Active
IVAN JAMES LATIMER PARKINSON RADLETT (HIGH FIRS) LIMITED Director 2015-11-26 CURRENT 1985-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-13Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-09-21Current accounting period extended from 30/12/23 TO 31/03/24
2023-09-14Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM Minerva House 5 Montague Close London SE1 9BB England
2023-03-10DIRECTOR APPOINTED MR MARK ROGERS
2023-03-07CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-10Register inspection address changed from C/O Fusion Lifestyle 4 Bickels Yard 151-153 Bermondsey St London SE1 3HA Great Britain to Minerva House 5 Montague Close London SE1 9BB
2022-02-10AD02Register inspection address changed from C/O Fusion Lifestyle 4 Bickels Yard 151-153 Bermondsey St London SE1 3HA Great Britain to Minerva House 5 Montague Close London SE1 9BB
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PETER KAY
2021-10-11AP01DIRECTOR APPOINTED MR THOMAS BERNABE GALVAN
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JAMES LATIMER PARKINSON
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-05AD04Register(s) moved to registered office address Minerva House 5 Montague Close London SE1 9BB
2021-01-04CH01Director's details changed for Mr Ronald Peter Kay on 2020-12-31
2021-01-04TM02Termination of appointment of Norma Elizabeth Mcgregor on 2020-09-07
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA
2020-01-22AP03Appointment of Ms Norma Elizabeth Mcgregor as company secretary on 2020-01-20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0108/01/15 ANNUAL RETURN FULL LIST
2015-03-10AD02Register inspection address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to C/O Fusion Lifestyle 4 Bickels Yard 151-153 Bermondsey St London SE1 3HA
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL
2014-08-20RES01ADOPT ARTICLES 20/08/14
2014-07-18AP01DIRECTOR APPOINTED RONALD PETER KAY
2014-07-18AP01DIRECTOR APPOINTED IVAN JAMES LATIMER PARKINSON
2014-07-15MISCAud 519
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUCKNALL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MERRICK
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLF
2014-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES ARCHIBALD
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0108/01/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AP01DIRECTOR APPOINTED MATTHEW GRAHAM MERRICK
2013-08-14AP03SECRETARY APPOINTED JAMES HUGH CULVER ARCHIBALD
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY AYLMER
2013-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-08AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2013-04-09RES15CHANGE OF NAME 08/04/2013
2013-04-09CERTNMCOMPANY NAME CHANGED HOLMES PLACE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/04/13
2013-03-08AP01DIRECTOR APPOINTED MR PAUL ANTONY WOOLF
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN FIELD
2013-02-05AR0108/01/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14MEM/ARTSARTICLES OF ASSOCIATION
2012-05-30RES01ALTER ARTICLES 14/05/2012
2012-05-30RES13AGREEMENTS DEBENTURE NEGOTIATE TERMS 14/05/2012
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-26AR0108/01/12 FULL LIST
2011-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JOHN AYLMER / 27/01/2011
2011-01-26AR0108/01/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED NORMAN MARK FIELD
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-10MEM/ARTSARTICLES OF ASSOCIATION
2010-01-19AR0108/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GORDON / 07/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM BUCKNALL / 07/01/2010
2009-10-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AD02SAIL ADDRESS CREATED
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / ASHLEY AYLMER / 13/08/2009
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-05-11190LOCATION OF DEBENTURE REGISTER
2007-03-15353LOCATION OF REGISTER OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 100 ALDERSGATE STREET LONDON EC1A 4LX
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to VIRGIN ACTIVE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRGIN ACTIVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-18 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2011-07-18 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2010-08-12 Satisfied LLOYDS TSB BANK PLC (THE “SECURITY TRUSTEE”)
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-07-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2005-09-06 Satisfied LLOYDS TSB BANK PLC: CAPITAL MARKETS (THE TRUSTEE) AS AGENT AND TRUSTEE FOR THE BENEFICIARIES
DEED OF ADMISSION AND AMENDMENT 2005-06-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION AND AMENDMENT 2005-06-10 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES (THE TRUSTEES)
DEED OF AMENDMENT TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 21ST OCTOBER 1999 2002-08-05 Satisfied LLOYDS TSB BANK PLC: CAPITAL MARKETS AS TRUSTEE AND AGENT FOR EACH OF THE BENEFICIARIES
COMPOSITE GUARANTEE AND DEBENTURE 1999-10-21 Satisfied LLOYDS TSB BANK PLC CAPITAL MARKETS
DEBENTURE 1998-02-09 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of VIRGIN ACTIVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names

VIRGIN ACTIVE MANAGEMENT LIMITED owns 1 domain names.

thefreighthouse.co.uk  

Trademarks
We have not found any records of VIRGIN ACTIVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN ACTIVE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as VIRGIN ACTIVE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN ACTIVE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN ACTIVE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRGIN ACTIVE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.