Background WavePink WaveYellow Wave

VICEROY COURT MANAGEMENT COMPANY LIMITED (04324393)

VICEROY COURT MANAGEMENT COMPANY LIMITED (04324393) is an active UK company. incorporated on 19 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. VICEROY COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include GRADDEN, Amanda Jane.

Company Number
04324393
Status
active
Type
ltd
Incorporated
19 November 2001
Age
24 years
Address
2 Viceroy Court, London, W1J 7BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRADDEN, Amanda Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICEROY COURT MANAGEMENT COMPANY LIMITED

VICEROY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICEROY COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04324393

LTD Company

Age

24 Years

Incorporated 19 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2 Viceroy Court 10a Market Mews London, W1J 7BZ,

Timeline

3 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Sept 11
Owner Exit
Sept 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRADDEN, Amanda Jane

Active
Flat 2 10a Market Mews, LondonW1J 7BZ
Secretary
Appointed 19 Nov 2001

GRADDEN, Amanda Jane

Active
Flat 2 10a Market Mews, LondonW1J 7BZ
Born March 1968
Director
Appointed 19 Nov 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 19 Nov 2001
Resigned 19 Nov 2001

CHAPMAN, Isabelle Paule

Resigned
Flat 1 Viceroy Court, LondonW1J 7BZ
Born January 1953
Director
Appointed 18 Nov 2002
Resigned 29 Jul 2011

TAYLOR, James Timothy

Resigned
10a Market Mews, LondonW1J 7BZ
Born November 1950
Director
Appointed 19 Nov 2001
Resigned 08 Nov 2002

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 19 Nov 2001
Resigned 19 Nov 2001

Persons with significant control

3

2 Active
1 Ceased
Artemis Trustees Limited, St Peter PortGY1 3EL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Amanda Jane Gradden

Active
2 Viceroy Court, LondonW1J 7BZ
Born March 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Neil Emmerson

Active
2 Viceroy Court, LondonW1J 7BZ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2011
AAAnnual Accounts
Termination Director Company With Name
4 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
225Change of Accounting Reference Date
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
287Change of Registered Office
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Incorporation Company
19 November 2001
NEWINCIncorporation