This company is commonly known as Viceroy Court (northwood Freehold) Management Company Ltd. The company was founded 17 years ago and was given the registration number 06056468. The firm's registered office is in WATFORD. You can find them at Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | VICEROY COURT (NORTHWOOD FREEHOLD) MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 06056468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts, England, WD19 5EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 03 February 2016 | Active |
4 Viceroy Court, 1 Carew Road, Northwood, HA6 3ND | Director | 17 January 2007 | Active |
12 Viceroy Court, 1 Carew Road, Northwood, HA6 3ND | Secretary | 17 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 January 2007 | Active |
Flat 13 Viceroy Court, 1 Carew Road, Northwood, HA6 3ND | Director | 17 January 2007 | Active |
11 Carew Road, Northwood, HA6 3ND | Director | 17 January 2007 | Active |
12 Viceroy Court, 1 Carew Road, Northwood, HA6 3ND | Director | 17 January 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 January 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 17 January 2007 | Active |
Mr Kourosh Shahrokh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Watford, United Kingdom, WD19 5EF |
Nature of control | : |
|
Mr James Lea Humphrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Watford, United Kingdom, WD19 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Address | Change registered office address company with date old address new address. | Download |
2016-02-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-27 | Officers | Termination director company with name termination date. | Download |
2015-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Officers | Change person director company with change date. | Download |
2015-02-06 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.