Company NameViceroy Court (Manchester) Limited
DirectorPaul Mark Simon
Company StatusActive
Company Number01346402
CategoryPrivate Limited Company
Incorporation Date30 December 1977(46 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Mark Simon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(25 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling Developments Steward House 309 Bury New R
Salford
Lancashire
M7 2YN
Director NameHarvey Simon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(15 years after company formation)
Appointment Duration9 years, 12 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address36 Philips Park Road
Whitefield
Manchester
Lancashire
M45 7GJ
Secretary NameKenneth Robert Alford
NationalityBritish
StatusResigned
Appointed04 January 1993(15 years after company formation)
Appointment Duration23 years, 3 months (resigned 05 April 2016)
RoleCompany Director
Correspondence AddressSterling Developments Steward House 309 Bury New R
Salford
Lancashire
M7 2YN

Location

Registered AddressSterling Developments Steward House
309 Bury New Road
Salford
Lancashire
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Guoping Wu & Mr Zhipeng Wu
3.28%
Ordinary A
2 at £1Raymond Southam & Angela Southam
3.28%
Ordinary A
2 at £1Richard Broadbent & Christine Broadbent
3.28%
Ordinary A
1 at £1Albert Lodge LTD
1.64%
Ordinary A
1 at £1Anne Hulley
1.64%
Ordinary A
1 at £1Anthony D'silva & Vasanthi Srineevasan & Edna D'silva & Geraldine Pinto
1.64%
Ordinary A
1 at £1Barry Jones
1.64%
Ordinary A
1 at £1Boxnight LTD
1.64%
Ordinary B
1 at £1Caroline Doherty & Thomas Doherty
1.64%
Ordinary A
1 at £1Catherine Grugulis
1.64%
Ordinary A
1 at £1Charlotte Riley
1.64%
Ordinary A
1 at £1Christopher Bennett
1.64%
Ordinary A
1 at £1David Spencer
1.64%
Ordinary A
1 at £1Derva Turley & Wesley Kilroy
1.64%
Ordinary A
1 at £1Dr Alexandra Roper & Dr Shondipon Laha
1.64%
Ordinary A
1 at £1Dr Cheryl Fitzgerald & Dr David Fitzgerald
1.64%
Ordinary A
1 at £1Dr Thomas Barker & Nina Williams
1.64%
Ordinary A
1 at £1Durreshawar Dada
1.64%
Ordinary A
1 at £1Edna D'silva & Anthony D'silva
1.64%
Ordinary A
1 at £1Elizabeth Bevan
1.64%
Ordinary A
1 at £1Frances Pierce
1.64%
Ordinary A
1 at £1Henry Hales
1.64%
Ordinary A
1 at £1John Enright
1.64%
Ordinary A
1 at £1John Fitzgerald & Monica Fitzgerald
1.64%
Ordinary A
1 at £1Jonathan Super
1.64%
Ordinary A
1 at £1Kyriacos Tsolakis
1.64%
Ordinary A
1 at £1Lilian Dunlop
1.64%
Ordinary A
1 at £1Louise Aspden
1.64%
Ordinary A
1 at £1Louise Pinfold
1.64%
Ordinary A
1 at £1Lucy Thomson
1.64%
Ordinary A
1 at £1Mark Grogan
1.64%
Ordinary A
1 at £1Martin Whyte
1.64%
Ordinary A
1 at £1Michael Pinnock
1.64%
Ordinary A
1 at £1Michael Rorke
1.64%
Ordinary A
1 at £1Monica Massey
1.64%
Ordinary A
1 at £1Mr Robertson
1.64%
Ordinary A
1 at £1Mr S. Blakoe & Mrs S. Blakoe
1.64%
Ordinary A
1 at £1Mrs Anna Goldberg
1.64%
Ordinary A
1 at £1Mrs Anne Hartley
1.64%
Ordinary A
1 at £1Mrs Elisabetta Gissara
1.64%
Ordinary A
1 at £1Mrs Elizabeth Gissara & Aldo Gissara
1.64%
Ordinary A
1 at £1Mrs Short
1.64%
Ordinary A
1 at £1Nigel Philpott & Ann Philpott
1.64%
Ordinary A
1 at £1Paul Marquess
1.64%
Ordinary A
1 at £1Peter Rae Szurko & Marjory Szurko
1.64%
Ordinary A
1 at £1Professor Patricia Leighton
1.64%
Ordinary A
1 at £1Rachel Pattinson & Sarala Gunawardina
1.64%
Ordinary A
1 at £1Richard Sharp
1.64%
Ordinary A
1 at £1Robert Whittle
1.64%
Ordinary A
1 at £1Sarah King-hele
1.64%
Ordinary A
1 at £1Scott Bradley & Jane-emma Bradley
1.64%
Ordinary A
1 at £1Siobhan Norman Sell
1.64%
Ordinary A
1 at £1Sophie Carran
1.64%
Ordinary A
1 at £1Stuart Saffer
1.64%
Ordinary A
1 at £1Susan Barrett
1.64%
Ordinary A
1 at £1Terence Greenfield
1.64%
Ordinary A
1 at £1Thian Gan & Yuk Gan
1.64%
Ordinary A
1 at £1Yakub Sodawala & Salim Sodawala
1.64%
Ordinary A

Financials

Year2014
Net Worth£33,311
Current Liabilities£28,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

18 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 February 2023Confirmation statement made on 4 January 2023 with updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 March 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 4 January 2020 with updates (10 pages)
29 October 2019Director's details changed for Paul Simon on 7 August 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 4 January 2019 with updates (8 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 January 2018Confirmation statement made on 4 January 2018 with updates (8 pages)
22 January 2018Confirmation statement made on 4 January 2018 with updates (8 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 4 January 2017 with updates (18 pages)
2 February 2017Confirmation statement made on 4 January 2017 with updates (18 pages)
3 November 2016Register inspection address has been changed to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages)
3 November 2016Register inspection address has been changed to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Termination of appointment of Kenneth Robert Alford as a secretary on 5 April 2016 (2 pages)
5 May 2016Termination of appointment of Kenneth Robert Alford as a secretary on 5 April 2016 (2 pages)
21 January 2016Annual return made up to 4 January 2016. List of shareholders has changed
Statement of capital on 2016-01-21
  • GBP 61
(19 pages)
21 January 2016Annual return made up to 4 January 2016. List of shareholders has changed
Statement of capital on 2016-01-21
  • GBP 61
(19 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 4 January 2015. List of shareholders has changed
Statement of capital on 2015-01-21
  • GBP 61
(14 pages)
21 January 2015Annual return made up to 4 January 2015. List of shareholders has changed
Statement of capital on 2015-01-21
  • GBP 61
(14 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 61
(19 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 61
(19 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 61
(19 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 4 January 2013. List of shareholders has changed (14 pages)
17 January 2013Annual return made up to 4 January 2013. List of shareholders has changed (14 pages)
17 January 2013Annual return made up to 4 January 2013. List of shareholders has changed (14 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 4 January 2012. List of shareholders has changed (14 pages)
31 January 2012Annual return made up to 4 January 2012. List of shareholders has changed (14 pages)
31 January 2012Annual return made up to 4 January 2012. List of shareholders has changed (14 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (17 pages)
21 January 2011Director's details changed for Paul Simon on 4 January 2010 (3 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (17 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (17 pages)
21 January 2011Secretary's details changed for Kenneth Robert Alford on 4 January 2010 (3 pages)
21 January 2011Director's details changed for Paul Simon on 4 January 2010 (3 pages)
21 January 2011Secretary's details changed for Kenneth Robert Alford on 4 January 2010 (3 pages)
21 January 2011Secretary's details changed for Kenneth Robert Alford on 4 January 2010 (3 pages)
21 January 2011Director's details changed for Paul Simon on 4 January 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Registered office address changed from , 3Rd Floor, 86 Princess Street, Manchester, M1 6NP on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from , 3Rd Floor, 86 Princess Street, Manchester, M1 6NP on 30 April 2010 (2 pages)
16 January 2010Annual return made up to 4 January 2010. List of shareholders has changed (10 pages)
16 January 2010Annual return made up to 4 January 2010. List of shareholders has changed (10 pages)
16 January 2010Annual return made up to 4 January 2010. List of shareholders has changed (10 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 04/01/09; change of members (10 pages)
19 January 2009Return made up to 04/01/09; change of members (10 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 March 2008Return made up to 04/01/08; full list of members (8 pages)
18 March 2008Return made up to 04/01/08; full list of members (8 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Memorandum and Articles of Association (16 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Memorandum and Articles of Association (16 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 February 2007Return made up to 04/01/07; change of members (7 pages)
13 February 2007Return made up to 04/01/07; change of members (7 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 January 2006Return made up to 04/01/06; full list of members (8 pages)
20 January 2006Return made up to 04/01/06; full list of members (8 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 04/01/05; change of members (8 pages)
21 January 2005Return made up to 04/01/05; change of members (8 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 January 2004Return made up to 04/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Return made up to 04/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 04/01/03; full list of members (9 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Return made up to 04/01/03; full list of members (9 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 04/01/02; change of members (6 pages)
18 January 2002Return made up to 04/01/02; change of members (6 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 04/01/01; full list of members (10 pages)
18 January 2001Return made up to 04/01/01; full list of members (10 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
12 January 2000Return made up to 04/01/00; change of members (6 pages)
12 January 2000Return made up to 04/01/00; change of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 04/01/99; change of members (6 pages)
20 January 1999Return made up to 04/01/99; change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 04/01/98; full list of members (8 pages)
11 January 1998Return made up to 04/01/98; full list of members (8 pages)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Location of register of members (1 page)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Location of register of members (1 page)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Return made up to 04/01/97; change of members (6 pages)
22 January 1997Return made up to 04/01/97; change of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 January 1996Return made up to 04/01/96; change of members (6 pages)
9 January 1996Return made up to 04/01/96; change of members (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)