VICEROY LODGE FREEHOLDERS LTD.

Register to unlock more data on OkredoRegister

VICEROY LODGE FREEHOLDERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883199

Incorporation date

22/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2016)
dot icon27/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Mr Adam John Burrows on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Ian Michael Mitchell on 2025-06-09
dot icon09/06/2025
Director's details changed for Dr Lawrence James Haddad on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Harper Stone Properties Ltd on 2025-06-09
dot icon09/06/2025
Registered office address changed from Second Floor, Offices, Western Road Hove East Sussex BN3 1DB England to Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road Hove East Sussex BN3 1DB on 2025-06-09
dot icon05/06/2025
Termination of appointment of Vivien Joan Woodcock-Downey as a director on 2025-06-04
dot icon23/04/2025
Appointment of Harper Stone Properties Ltd as a secretary on 2025-04-23
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon28/02/2025
Second filing of Confirmation Statement dated 2016-12-22
dot icon28/02/2025
Second filing of Confirmation Statement dated 2017-12-22
dot icon28/02/2025
Second filing of Confirmation Statement dated 2018-12-22
dot icon28/02/2025
Second filing of Confirmation Statement dated 2019-12-22
dot icon28/02/2025
Second filing of Confirmation Statement dated 2020-12-22
dot icon28/02/2025
Second filing of Confirmation Statement dated 2021-12-22
dot icon28/02/2025
Second filing of Confirmation Statement dated 2022-12-22
dot icon28/02/2025
Second filing of Confirmation Statement dated 2023-12-22
dot icon28/02/2025
Second filing of Confirmation Statement dated 2024-04-30
dot icon17/02/2025
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Second Floor, Offices, Western Road Hove East Sussex BN3 1DB on 2025-02-17
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Termination of appointment of Peter Brian Shaw as a director on 2024-07-29
dot icon06/06/2024
Appointment of Mr Ian Michael Mitchell as a director on 2024-06-04
dot icon04/06/2024
Appointment of Mr Adam John Burrows as a director on 2024-05-31
dot icon31/05/2024
Appointment of Dr Lawrence James Haddad as a director on 2024-05-30
dot icon28/05/2024
Termination of appointment of Yvonne Carol D'archambaud-Reynolds as a director on 2024-05-23
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon28/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon31/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon31/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon28/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon29/12/2016
Confirmation statement made on 2016-12-22 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.15K
-
0.00
-
-
2022
0
29.09K
-
0.00
-
-
2022
0
29.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.09K £Ascended15.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/12/1993 - 22/12/1993
7613
Haddad, Lawrence James
Director
30/05/2024 - Present
2
Janaway, George Walter
Director
22/12/1993 - 05/07/1998
-
Schaverien, Ralph Saul
Secretary
05/07/1998 - 12/12/2010
-
Cowd, Jeffrey
Secretary
22/12/1993 - 17/04/1994
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICEROY LODGE FREEHOLDERS LTD.

VICEROY LODGE FREEHOLDERS LTD. is an(a) Active company incorporated on 22/12/1993 with the registered office located at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VICEROY LODGE FREEHOLDERS LTD.?

toggle

VICEROY LODGE FREEHOLDERS LTD. is currently Active. It was registered on 22/12/1993 .

Where is VICEROY LODGE FREEHOLDERS LTD. located?

toggle

VICEROY LODGE FREEHOLDERS LTD. is registered at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB.

What does VICEROY LODGE FREEHOLDERS LTD. do?

toggle

VICEROY LODGE FREEHOLDERS LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for VICEROY LODGE FREEHOLDERS LTD.?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-18 with updates.