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.
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 |
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 |
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 |