Background WavePink WaveYellow Wave

VIKING HOUSE MANAGEMENT COMPANY LIMITED (05415452)

VIKING HOUSE MANAGEMENT COMPANY LIMITED (05415452) is an active UK company. incorporated on 6 April 2005. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VIKING HOUSE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ABRAHAMS, Paul, ALVIAR-BAQUERO, Jennifer Louise Luise, COTTA, Jason Anthony and 2 others.

Company Number
05415452
Status
active
Type
ltd
Incorporated
6 April 2005
Age
21 years
Address
7 Blighs Walk, Sevenoaks, TN13 1DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABRAHAMS, Paul, ALVIAR-BAQUERO, Jennifer Louise Luise, COTTA, Jason Anthony, DODD, Annie, PARHAM, Lisa Jayne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING HOUSE MANAGEMENT COMPANY LIMITED

VIKING HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VIKING HOUSE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05415452

LTD Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

7 Blighs Walk Sevenoaks, TN13 1DB,

Previous Addresses

8B Accommodation Road London NW11 8ED
From: 27 January 2015To: 7 June 2021
20 Victoria Parade Broadstairs Kent CT10 1QL
From: 17 November 2009To: 27 January 2015
256 Colney Hatch Lane Muswell Hill London N10 1BD
From: 6 April 2005To: 17 November 2009
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
May 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

ALVIAR-BAQUERO, Felipe

Active
Discovery Drive, West MallingME19 4DJ
Secretary
Appointed 17 Mar 2017

ABRAHAMS, Paul

Active
Blighs Walk, SevenoaksTN13 1DB
Born July 1957
Director
Appointed 10 Jun 2014

ALVIAR-BAQUERO, Jennifer Louise Luise

Active
Discovery Drive, West MallingME19 4DJ
Born August 1982
Director
Appointed 17 Mar 2021

COTTA, Jason Anthony

Active
The Crossway, LondonSE9 4JJ
Born August 1970
Director
Appointed 10 May 2021

DODD, Annie

Active
Pottery Street, LondonSE16 4PH
Born September 1947
Director
Appointed 05 Dec 2008

PARHAM, Lisa Jayne

Active
Blighs Walk, SevenoaksTN13 1DB
Born October 1968
Director
Appointed 31 Aug 2024

HARRISON, Mark Ian Geoffrey

Resigned
Derwent Road, Hemel HempsteadHP3 8RE
Secretary
Appointed 19 Nov 2010
Resigned 10 Jun 2014

HOLGATE, James Edward

Resigned
Flat 5, BroadstairsCT10 1QL
Secretary
Appointed 06 Apr 2005
Resigned 22 Nov 2010

ORNSTIN, Jeremy

Resigned
Accommodation Road, LondonNW11 8ED
Secretary
Appointed 10 Jun 2014
Resigned 17 Mar 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

FELLINGHAM, Anne Elizabeth

Resigned
20 Victoria Parade, BroadstairsCT10 1QL
Born November 1951
Director
Appointed 12 Feb 2013
Resigned 29 Apr 2021

HARRISON, Mark Ian Geoffrey

Resigned
Derwent Road, Hemel HempsteadHP3 8RE
Born May 1972
Director
Appointed 19 Nov 2010
Resigned 10 Jun 2014

HOLGATE, James Edward

Resigned
Flat 5, BroadstairsCT10 1QL
Born October 1957
Director
Appointed 06 Apr 2005
Resigned 22 Nov 2010

MOON, James Malcolm

Resigned
Flat 4, BroadstairsCT10 1QL
Born August 1944
Director
Appointed 06 Apr 2005
Resigned 15 Dec 2008

ORNSTIN, Jeremy

Resigned
7 Gisburn Road, LondonN8 7BS
Born March 1957
Director
Appointed 01 Aug 2006
Resigned 17 Mar 2021

PARHAM, Neil Derek

Resigned
Flat 3, BroadstairsCT10 1QL
Born November 1957
Director
Appointed 06 Apr 2005
Resigned 31 Aug 2024

ROBERTS, Paul James

Resigned
Flat 1, BroadstairsCT10 1QL
Born May 1966
Director
Appointed 06 Apr 2005
Resigned 01 Nov 2009

WEST, Alison Jane

Resigned
Flat 2, BroadstairsCT10 1QL
Born February 1953
Director
Appointed 06 Apr 2005
Resigned 13 Jul 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Apr 2005
Resigned 06 Apr 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Apr 2005
Resigned 06 Apr 2005
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
14 April 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Incorporation Company
6 April 2005
NEWINCIncorporation