About

Registered Number: 06053537
Date of Incorporation: 16/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 3 months ago)
Registered Address: 55a St Marys Butts, Reading, Berkshire, RG1 2LG

 

Zest Property Management Ltd was registered on 16 January 2007, it has a status of "Dissolved". We don't know the number of employees at Zest Property Management Ltd. The companies directors are listed as Jenkins, Mark Ashley, Dell, Louise Marie, Beale, Michael George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Mark Ashley 21 May 2007 - 1
BEALE, Michael George 16 January 2007 11 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DELL, Louise Marie 16 January 2007 05 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 25 January 2017
CH03 - Change of particulars for secretary 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 12 May 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
225 - Change of Accounting Reference Date 13 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 April 2008 Outstanding

N/A

Mortgage 01 June 2007 Outstanding

N/A

Mortgage 18 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.