VICEROY (ESTATES) LIMITED
RINGWOOD

Hellopages » Dorset » East Dorset » BH24 2HJ

Company number 02786994
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address THE DEN 149B LIONS LANE, ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2HJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of VICEROY (ESTATES) LIMITED are www.viceroyestates.co.uk, and www.viceroy-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Pokesdown Rail Station is 7.4 miles; to Bournemouth Rail Station is 7.7 miles; to Branksome Rail Station is 8.3 miles; to Poole Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viceroy Estates Limited is a Private Limited Company. The company registration number is 02786994. Viceroy Estates Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Viceroy Estates Limited is The Den 149b Lions Lane Ashley Heath Ringwood Hampshire Bh24 2hj. . COLE, Sarah Michelle is a Secretary of the company. HALTER, Ettie Susan is a Director of the company. Secretary HALTER, Ettie Susan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HALTER, Lawrence Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLE, Sarah Michelle
Appointed Date: 15 May 2007

Director
HALTER, Ettie Susan
Appointed Date: 05 February 1993
80 years old

Resigned Directors

Secretary
HALTER, Ettie Susan
Resigned: 15 May 2007
Appointed Date: 05 February 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 February 1993
Appointed Date: 05 February 1993

Director
HALTER, Lawrence Michael
Resigned: 15 May 2007
Appointed Date: 05 February 1993
82 years old

Persons With Significant Control

Mrs Ettie Susan Halter
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

VICEROY (ESTATES) LIMITED Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 April 2015
06 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 61 more events
21 May 1993
Ad 27/04/93--------- £ si 98@1=98 £ ic 2/100

07 May 1993
Registered office changed on 07/05/93 from: 25 hill street poole dorset BH15 1NR

07 May 1993
Accounting reference date notified as 30/04

14 Feb 1993
Secretary resigned

05 Feb 1993
Incorporation

VICEROY (ESTATES) LIMITED Charges

1 February 2005
Legal and general charge
Delivered: 2 February 2005
Status: Satisfied on 11 February 2009
Persons entitled: Abbey National PLC
Description: 6 trinity old christchurch road bournemouth dorset all the…
2 January 2004
Debenture
Delivered: 8 January 2004
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1993
Legal charge
Delivered: 2 July 1993
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Unit f trinity old christchurch road bournemouth dorset…