Background WavePink WaveYellow Wave

VICEROY HOUSE FREEHOLD COMPANY LIMITED (10119357)

VICEROY HOUSE FREEHOLD COMPANY LIMITED (10119357) is an active UK company. incorporated on 12 April 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VICEROY HOUSE FREEHOLD COMPANY LIMITED has been registered for 10 years. Current directors include MIYATA, Yoshiko.

Company Number
10119357
Status
active
Type
ltd
Incorporated
12 April 2016
Age
10 years
Address
Viceroy House, Birmingham, B3 1HN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MIYATA, Yoshiko
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICEROY HOUSE FREEHOLD COMPANY LIMITED

VICEROY HOUSE FREEHOLD COMPANY LIMITED is an active company incorporated on 12 April 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VICEROY HOUSE FREEHOLD COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10119357

LTD Company

Age

10 Years

Incorporated 12 April 2016

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 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Viceroy House 65 Water Street Birmingham, B3 1HN,

Previous Addresses

, 136 Newhall Street, Birmingham, B3 1SW, England
From: 7 April 2025To: 12 January 2026
, Waterloo House Waterloo Street, Birmingham, B2 5TB, England
From: 11 December 2023To: 7 April 2025
, Griffin House 19 Ludgate Hill, Birmingham, West Midlands, B1 3DW, United Kingdom
From: 15 April 2021To: 11 December 2023
, 19 Griffin House,18-19 Ludgate Hill, B3 1DW, Birmingham, England
From: 1 October 2020To: 15 April 2021
, the Chamberlain Building 36 Frederick Street, Birmingham, B1 3HN, England
From: 6 October 2017To: 1 October 2020
, 117 Edmund Street, Birmingham, B3 2HJ, England
From: 11 April 2017To: 6 October 2017
, Viceroy House 65 Water Street, Birmingham, B3 1HN, England
From: 12 April 2016To: 11 April 2017
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Apr 23
Director Left
Nov 23
Owner Exit
Apr 25
Owner Exit
Oct 25
Director Left
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MIYATA, Yoshiko

Active
65 Water Street, BirminghamB3 1HN
Born February 1961
Director
Appointed 12 Apr 2016

PAINTING, Craig John

Resigned
36 Frederick Street, BirminghamB1 3HN
Born June 1980
Director
Appointed 12 Apr 2016
Resigned 14 Nov 2017

POWERS, Mark David

Resigned
19 Ludgate Hill, BirminghamB1 3DW
Born March 1956
Director
Appointed 12 Apr 2016
Resigned 11 Apr 2023

REITBAUER, Alexis Martina

Resigned
65 Water Street, BirminghamB3 1HN
Born May 1965
Director
Appointed 12 Apr 2016
Resigned 13 Feb 2017

SHARIF, Zayd, Dr

Resigned
Paultons Square, LondonSW3 5DT
Born March 1992
Director
Appointed 13 Feb 2017
Resigned 26 Feb 2026

SODHA, Anand Rati Nitin

Resigned
Berrington Close, RedditchB98 0TD
Born June 1991
Director
Appointed 14 Nov 2017
Resigned 20 Nov 2023

Persons with significant control

2

0 Active
2 Ceased
Newhall Street, BirminghamB3 1SW

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 16 Oct 2025

Mr Kevin John Cooper

Ceased
Newhall Street, BirminghamB3 1SW
Born March 1969

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Incorporation Company
12 April 2016
NEWINCIncorporation