Background WavePink WaveYellow Wave

VICEROY COURT RESIDENTS LIMITED (03443752)

VICEROY COURT RESIDENTS LIMITED (03443752) is an active UK company. incorporated on 2 October 1997. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICEROY COURT RESIDENTS LIMITED has been registered for 28 years. Current directors include FISHER, Vivian Lovell, SMITHERS, Brian.

Company Number
03443752
Status
active
Type
ltd
Incorporated
2 October 1997
Age
28 years
Address
11 High Street, Seaford, BN25 1PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHER, Vivian Lovell, SMITHERS, Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICEROY COURT RESIDENTS LIMITED

VICEROY COURT RESIDENTS LIMITED is an active company incorporated on 2 October 1997 with the registered office located in Seaford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICEROY COURT RESIDENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03443752

LTD Company

Age

28 Years

Incorporated 2 October 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

11 High Street Seaford, BN25 1PE,

Previous Addresses

25 Clinton Place Seaford East Sussex BN25 1NP England
From: 6 April 2017To: 26 February 2023
C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD England
From: 6 January 2016To: 6 April 2017
Unit 43 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA
From: 28 September 2013To: 6 January 2016
Unit 32 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
From: 25 July 2013To: 28 September 2013
11 High Street Seaford Road East Sussex BN25 1PE United Kingdom
From: 14 November 2011To: 25 July 2013
C/O Cosec Management Services Limited 2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 24 May 2010To: 14 November 2011
12 Galley Lane Barnet Hertfordshire EN5 4AJ
From: 2 October 1997To: 24 May 2010
Timeline

20 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Left
Feb 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HOUSEMARTINS MANAGEMENT LIMITED

Active
High Street, SeafordBN25 1PE
Corporate secretary
Appointed 25 Feb 2023

FISHER, Vivian Lovell

Active
26a Silverdale Road, EastbourneBN20 7BB
Born July 1951
Director
Appointed 16 Nov 2021

SMITHERS, Brian

Active
Silverdale Road, EastbourneBN20 7BB
Born November 1948
Director
Appointed 17 Nov 2016

BOXALL, Mark James

Resigned
Clinton Place, SeafordBN25 1NP
Secretary
Appointed 19 Jul 2012
Resigned 25 Feb 2023

COATES, Nigel Henry

Resigned
The Oaks, EsherKT10 8HY
Secretary
Appointed 02 Oct 1997
Resigned 01 Mar 2000

GREEN, Howard Nigel

Resigned
12 Galley Lane, BarnetEN5 4AJ
Secretary
Appointed 06 Dec 2002
Resigned 21 May 2010

HORDERN, Janice Anne

Resigned
Heath House, WokingGU22 0RD
Secretary
Appointed 07 Jan 2000
Resigned 06 Dec 2002

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 24 May 2010
Resigned 14 Nov 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Oct 1997
Resigned 02 Oct 1997

DARK, Raymond Leslie

Resigned
3 Viceroy Court, EastbourneBN20 7BB
Born April 1935
Director
Appointed 07 Jan 2000
Resigned 31 Jul 2001

DAVISON, Gillian

Resigned
Silverdale Road, EastbourneBN20 7BB
Born July 1932
Director
Appointed 17 Nov 2016
Resigned 20 Feb 2019

DAVISON, Gillian

Resigned
High Street, Seaford RoadBN25 1PE
Born September 1932
Director
Appointed 08 Mar 2010
Resigned 19 Jul 2012

DAVISON, Gillian

Resigned
Flat 1 Viceroy Court, EastbourneBN20 7BB
Born September 1932
Director
Appointed 20 Apr 2000
Resigned 16 Jan 2004

GREEN, Howard Nigel

Resigned
12 Galley Lane, BarnetEN5 4AJ
Born October 1950
Director
Appointed 06 Dec 2002
Resigned 23 May 2010

HINSER, Elsbeth

Resigned
Silverdale Road, EastbourneBN20 7BB
Born April 1936
Director
Appointed 20 Feb 2019
Resigned 16 Nov 2021

HORDERN, Janice Anne

Resigned
Heath House, WokingGU22 0RD
Born October 1954
Director
Appointed 07 Jan 2000
Resigned 06 Dec 2002

HORDERN, Michael

Resigned
Heath House, WokingGU22 0RD
Born April 1950
Director
Appointed 07 Jan 2000
Resigned 06 Sept 2004

LEE, John

Resigned
High Street, SeafordBN25 1PE
Born August 1951
Director
Appointed 01 Jul 2012
Resigned 01 Feb 2024

O'BRIEN, Moyra

Resigned
Enterprise Centre, NewhavenBN9 9BA
Born July 1935
Director
Appointed 19 Jul 2012
Resigned 24 Feb 2014

PEARSON, David Neville

Resigned
Enterprise Centre, NewhavenBN9 9BA
Born February 1932
Director
Appointed 19 Jul 2012
Resigned 19 Jul 2012

PEARSON, David Neville

Resigned
First Floor, NewhavenBN9 9DD
Born February 1932
Director
Appointed 01 May 2010
Resigned 17 Nov 2016

SCOTT, Raymond John

Resigned
9 Viceroy Court, EastbourneBN20 7BB
Born May 1935
Director
Appointed 10 Sept 2004
Resigned 08 Mar 2010

SILVER, Richard Anthony

Resigned
The Penthouse Silver Strand East, EastbourneBN23 5NN
Born February 1961
Director
Appointed 02 Oct 1997
Resigned 07 Jan 2000

WELLINGS, Alan Stanley

Resigned
Flat 5 Viceroy Court, EastbourneBN20 7BB
Born June 1925
Director
Appointed 06 Dec 2002
Resigned 25 Feb 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Oct 1997
Resigned 02 Oct 1997
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
10 June 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2010
TM01Termination of Director
Termination Secretary Company With Name
23 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
287Change of Registered Office
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
225Change of Accounting Reference Date
Legacy
20 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
4 February 2000
287Change of Registered Office
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
88(2)R88(2)R
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
287Change of Registered Office
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Incorporation Company
2 October 1997
NEWINCIncorporation