About

Registered Number: 01226496
Date of Incorporation: 16/09/1975 (49 years and 6 months ago)
Company Status: Active
Registered Address: Excel House, Cray Avenue, Orpington Kent, BR5 3ST

 

Based in Orpington Kent, Zenith Property Services Ltd was founded on 16 September 1975. The business has 7 directors listed as Glynn, David, Walls, Liam Vincent, Hickey, Paul John, Carrigan, Oliver, Thorp, Jeremy, Tindle, Richard Peter, Veale, Patrick. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, David N/A - 1
WALLS, Liam Vincent N/A - 1
CARRIGAN, Oliver 11 September 1997 01 July 2001 1
THORP, Jeremy 01 November 1999 15 January 2002 1
TINDLE, Richard Peter N/A 01 February 1998 1
VEALE, Patrick 01 July 2001 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
HICKEY, Paul John N/A 26 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 03 October 2012
AUD - Auditor's letter of resignation 02 October 2012
AR01 - Annual Return 10 July 2012
CERTNM - Change of name certificate 30 January 2012
CONNOT - N/A 30 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 26 June 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 03 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 19 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 06 July 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 29 October 1997
RESOLUTIONS - N/A 12 August 1997
RESOLUTIONS - N/A 12 August 1997
RESOLUTIONS - N/A 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1997
MEM/ARTS - N/A 12 August 1997
123 - Notice of increase in nominal capital 12 August 1997
363s - Annual Return 21 July 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 15 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 20 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 18 November 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 04 July 1993
AA - Annual Accounts 16 April 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 19 May 1992
395 - Particulars of a mortgage or charge 16 May 1992
AA - Annual Accounts 24 July 1991
363b - Annual Return 24 July 1991
288 - N/A 19 July 1991
288 - N/A 17 September 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 22 January 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
288 - N/A 14 June 1989
288 - N/A 14 June 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 20 June 1988
395 - Particulars of a mortgage or charge 24 March 1988
AUD - Auditor's letter of resignation 16 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 22 October 1987
288 - N/A 31 March 1987
AA - Annual Accounts 03 February 1987
288 - N/A 21 November 1986
363 - Annual Return 18 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1986
AA - Annual Accounts 15 May 1986
363 - Annual Return 12 May 1986
CERTNM - Change of name certificate 14 April 1980
MISC - Miscellaneous document 16 September 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2001 Outstanding

N/A

Charge 13 May 1992 Fully Satisfied

N/A

Legal charge 18 March 1988 Fully Satisfied

N/A

Debenture 10 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.