Viceroy Property Investments Limited (06885036) is a private limited with share capital incorporated on 22/04/2009 (17 years old) and registered in london, N200RA. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.
Private Limited With Share Capital
SIC: 68320
Incorporated 22/04/2009
N200RA
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
2
Shareholders
Charges
8
Registered
8
Outstanding
0
Part Satisfied
0
Satisfied
Filed Documents
83
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:10-12-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:10-09-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-09-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-09-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-09-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-09-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-09-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-06-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:29-07-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:29-05-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-04-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-04-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-06-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-06-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-06-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2017
Resolution
Category:Resolution
Date:14-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2015
Change Sail Address Company With New Address
Category:Address
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2014
Termination Secretary Company With Name
Category:Officers
Date:18-03-2014
Termination Director Company With Name
Category:Officers
Date:18-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2013
Termination Secretary Company With Name
Category:Officers
Date:07-01-2013
Termination Director Company With Name
Category:Officers
Date:07-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:07-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Incorporation Company
Category:Incorporation
Date:22-04-2009
Risk Assessment
Not Rated
International Score
Accounts
Typetotal exemption full
Due Date31/12/2018
Filing Date10/11/2017
Latest Accounts31/03/2017
Trading Addresses
Mountview Court 1148 High Road, Whetstone, London, N20 0Ra, N200RARegistered
Contact
Mountview Court 1148 High Road, Whetstone, London, N200RA