About

Registered Number: 02367440
Date of Incorporation: 31/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Page Registrars Limited Hyde House, The Hyde, London, NW9 6LH,

 

Zoneprime Property Management Ltd was founded on 31 March 1989 and are based in London, it's status in the Companies House registry is set to "Active". The business has 31 directors listed as Aydee, Sukhpal, Bagci, Niyazi, Riley, Sarah Jacquiline, Swinburn, Patricia Marie, Gardner, Chris, Alvey, Barbara, Barker, David Timothy, Bryan, Derek Stephen, Buxton, David William, Deasley, Michael John, Dillon, Stephen, Dolan, John, Dunster, Margrit, Fenlon, Liza, Fenlon, Patrick John, Frost, Kenneth Arthur, Hargreaves, Enid Mary, Hattersley, Hubert Arnold, Jones, Peter, Khorsheed, Khaled, Lakhani, Vithaldas, Mitchell, Gillian Margaret, Rayner, Ellis, Riley, Jonathan Nicholas, Riley, Sarah, Rowe, Ian Michael, Soar, Geoffrey Bernard, Spiceley, Peter Joseph, Swinburn, Paul Joseph, Wall, John Frederick Mardon, Whitmore, Gordon Stanley in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYDEE, Sukhpal 27 April 2017 - 1
BAGCI, Niyazi 20 February 2020 - 1
RILEY, Sarah Jacquiline 21 February 2020 - 1
SWINBURN, Patricia Marie 26 November 2009 - 1
ALVEY, Barbara 26 July 1998 12 August 2000 1
BARKER, David Timothy 25 September 1995 12 August 2000 1
BRYAN, Derek Stephen 11 July 2006 04 December 2007 1
BUXTON, David William N/A 24 May 1995 1
DEASLEY, Michael John N/A 30 September 1993 1
DILLON, Stephen 22 November 2000 24 September 2003 1
DOLAN, John 15 January 2002 04 December 2007 1
DUNSTER, Margrit 11 November 2003 09 October 2007 1
FENLON, Liza 22 October 2008 13 May 2020 1
FENLON, Patrick John 07 July 2004 12 May 2017 1
FROST, Kenneth Arthur 25 August 2006 20 October 2008 1
HARGREAVES, Enid Mary 14 January 2003 11 July 2006 1
HATTERSLEY, Hubert Arnold 22 November 2000 26 October 2001 1
JONES, Peter 15 March 2012 25 November 2013 1
KHORSHEED, Khaled 27 April 2017 22 February 2019 1
LAKHANI, Vithaldas 04 December 2007 19 August 2020 1
MITCHELL, Gillian Margaret 25 September 1995 22 April 1998 1
RAYNER, Ellis 27 April 2017 07 February 2020 1
RILEY, Jonathan Nicholas 22 November 2000 11 July 2006 1
RILEY, Sarah 22 November 2000 07 July 2004 1
ROWE, Ian Michael 25 September 1996 22 November 2000 1
SOAR, Geoffrey Bernard 25 September 1995 31 December 1998 1
SPICELEY, Peter Joseph 11 July 2006 26 October 2009 1
SWINBURN, Paul Joseph 26 November 2009 08 December 2011 1
WALL, John Frederick Mardon 04 December 2007 28 March 2014 1
WHITMORE, Gordon Stanley N/A 15 May 1991 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Chris 01 January 2011 09 February 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
PSC07 - N/A 19 August 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 07 February 2020
PSC07 - N/A 07 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 25 February 2019
PSC07 - N/A 25 February 2019
AD01 - Change of registered office address 25 February 2019
PSC04 - N/A 22 February 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 07 June 2012
AP04 - Appointment of corporate secretary 27 March 2012
AP01 - Appointment of director 27 March 2012
AD01 - Change of registered office address 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 05 May 2011
AP03 - Appointment of secretary 13 January 2011
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 25 May 2005
363a - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
363a - Annual Return 08 May 2004
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363a - Annual Return 04 May 2003
AA - Annual Accounts 26 October 2002
363a - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
363a - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
AA - Annual Accounts 17 July 2000
363a - Annual Return 31 May 2000
RESOLUTIONS - N/A 23 January 2000
MEM/ARTS - N/A 23 January 2000
AA - Annual Accounts 08 September 1999
363a - Annual Return 27 April 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 26 August 1998
363a - Annual Return 11 May 1998
AA - Annual Accounts 08 May 1998
AA - Annual Accounts 02 September 1997
363a - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363a - Annual Return 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 21 August 1996
AA - Annual Accounts 17 July 1996
288 - N/A 28 February 1996
287 - Change in situation or address of Registered Office 25 September 1995
AA - Annual Accounts 13 September 1995
288 - N/A 23 August 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 28 March 1994
288 - N/A 02 November 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 18 June 1992
287 - Change in situation or address of Registered Office 24 July 1991
AA - Annual Accounts 16 July 1991
363a - Annual Return 16 July 1991
288 - N/A 26 June 1991
288 - N/A 21 January 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 18 December 1990
288 - N/A 20 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1989
RESOLUTIONS - N/A 10 May 1989
288 - N/A 10 May 1989
288 - N/A 10 May 1989
287 - Change in situation or address of Registered Office 10 May 1989
NEWINC - New incorporation documents 31 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.