VICEROY COURT (CROYDON) MANAGEMENT LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

27/09/2327 September 2023 Appointment of Mr Neil Malcolm Vermaut as a director on 2023-09-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
19/12/2219 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR RAJEEV PAI

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAELAH KHAN

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR MICHAEL DAVID HENRY RUDDOCK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN UNITED KINGDOM

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

29/06/1729 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 29/06/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 9 ASTRE CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
08/02/178 February 2017 DIRECTOR APPOINTED MS NAELAH KHAN

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR RAJEEV PAI

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/08/168 August 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR ZAHEER AMIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN LYNCH

View Document

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM: 36 GREENWAY BUSINESS CENTRE, HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 20/01/2012

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

31/10/1131 October 2011 SAIL ADDRESS CHANGED FROM: 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

31/10/1131 October 2011 SAIL ADDRESS CHANGED FROM: 10-12 THE FORBURY READING BERKS RG1 3EJ UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR ZAHEER AMIN

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR NORMAN TILL

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR MARTIN LYNCH

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE SUFFOLK

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR VIKRAM DESHPANDE

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM, 10-12 THE FORBURY, READING, BERKSHIRE, RG1 3EJ, UNITED KINGDOM

View Document

29/11/1029 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 26/11/2010

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE SUFFOLK / 30/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM DESHPANDE / 30/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRTI ROSER / 30/10/2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED SC PARIKH

View Document

30/06/1030 June 2010 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIVAJI PATRO

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, WARWICK ESTATES LIMITED UNIT 35 GREENWAY BUSINESS CENTRE, GREENWAY, HARLOW BUSINESS PARK, ESSEX, CM19 5QE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 117 HIGH STREET, CHRISTOPHER WREN YARD, CROYDON, CR0 1QG

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR SURESH PARIKH

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR SURESH PARIKH

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR SURESH CHANDRA PARIKH

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR SURESH CHANDRA PARIKH

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED KIRTI ROSER

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOS POTIRAKIS

View Document

10/07/0810 July 2008 DIRECTOR RESIGNED CHRISTOS POTIRAKIS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED VIKRAM DESHPANDE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ANTOINETTE SUFFOLK

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: C/O HARROW MANAGEMENT LTD, 6 LIND ROAD, SUTTON, SURREY SM1 4PJ

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 6 LIND ROAD, SUTTON, SURREY SM1 4PJ

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: C/O PROPERTY MAINTENANCE &, MANAGEMENT SERVICES 1ST FLOOR, SIDDA HOUSE 350 LOWER ADDISCOMBE, ROAD CROYDON CR9 7AX

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document



10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: C/O PROPERTY MAINTENANCE &, MANAGEMENT SERVICES 1ST FLOOR, SIDDA HOUSE 350 LOWER ADDISCOMBE, ROAD CROYDON CR9 7AX

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 1ST FLOOR CHRISTOPHER WREN YARD, 117 HIGH STREET, CROYDON, SURREY CR0 1QG

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/10/05; CHANGE OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/10/04; CHANGE OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/10/02; CHANGE OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/10/00; CHANGE OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 30/10/99; CHANGE OF MEMBERS

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: G OFFICE CHANGED 25/09/98 5/7 SELSDON ROAD SOUTH CROYDON SURREY CR2 6PU

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 5/7 SELSDON ROAD, SOUTH CROYDON, SURREY, CR2 6PU

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 30/10/95; CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/948 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/11/9326 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/02/9118 February 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: G OFFICE CHANGED 15/06/88 MELROSE HOUSE 4 5 & 6 SAVILE ROW LONDON W1X 2BS

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: MELROSE HOUSE, 4 5 & 6 SAVILE ROW, LONDON, W1X 2BS

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 AUDITOR'S RESIGNATION

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/05/8622 May 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/07/8424 July 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company