About

Registered Number: 04075118
Date of Incorporation: 20/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Zetland Court, Dundas Street, Saltburn-By-The-Sea, Cleveland, TS12 1GA,

 

Established in 2000, Zetland Court Management Company Ltd are based in Cleveland, it has a status of "Active". We don't know the number of employees at this company. The companies directors are Ainsley, Freda, Bashford, Jacqueline Maria, Bavin, Karen Ann, Walker, Malcolm, Cordiner, Alistair Douglas, Crain, Alan James, Daniels, Christopher James, Davies, Paul Cedric, Elliott, Joseph William, Found, Raymond, Healing, George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSLEY, Freda 06 February 2014 - 1
BASHFORD, Jacqueline Maria 06 February 2014 - 1
BAVIN, Karen Ann 06 February 2014 - 1
CORDINER, Alistair Douglas 22 April 2002 08 October 2004 1
CRAIN, Alan James 26 February 2007 06 February 2014 1
DANIELS, Christopher James 11 February 2008 08 December 2013 1
DAVIES, Paul Cedric 19 November 2002 25 August 2005 1
ELLIOTT, Joseph William 26 February 2007 03 March 2010 1
FOUND, Raymond 12 January 2005 01 September 2006 1
HEALING, George 22 May 2002 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Malcolm 22 May 2002 09 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 12 January 2017
AD01 - Change of registered office address 07 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 25 October 2015
AD01 - Change of registered office address 14 May 2015
AA01 - Change of accounting reference date 07 April 2015
AA01 - Change of accounting reference date 25 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 08 February 2014
AP01 - Appointment of director 08 February 2014
TM02 - Termination of appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 14 January 2014
AAMD - Amended Accounts 14 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 26 October 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363s - Annual Return 21 October 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 17 June 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
NEWINC - New incorporation documents 20 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.