About

Registered Number: 08258730
Date of Incorporation: 18/10/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: Oakmead Templars Way, Sharnbrook, Bedford, MK44 1PY,

 

Having been setup in 2012, Zoom Property Management Ltd have registered office in Bedford. We do not know the number of employees at the company. The current directors of the company are listed as Noto, Antonio, Noto, Sandra Ethel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTO, Antonio 01 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
NOTO, Sandra Ethel 08 May 2013 07 January 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 24 January 2020
PSC01 - N/A 04 March 2019
PSC07 - N/A 04 March 2019
CS01 - N/A 04 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 31 January 2018
CS01 - N/A 23 January 2018
SH06 - Notice of cancellation of shares 12 September 2017
SH03 - Return of purchase of own shares 01 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 08 February 2017
MR01 - N/A 14 January 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 02 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 07 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 October 2015
SH08 - Notice of name or other designation of class of shares 07 October 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 16 September 2014
AA - Annual Accounts 28 July 2014
TM02 - Termination of appointment of secretary 08 January 2014
AR01 - Annual Return 23 October 2013
AA01 - Change of accounting reference date 26 June 2013
AP03 - Appointment of secretary 08 May 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AP01 - Appointment of director 18 December 2012
CERTNM - Change of name certificate 26 November 2012
RESOLUTIONS - N/A 19 November 2012
NEWINC - New incorporation documents 18 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

Deed of legal charge 22 February 2013 Outstanding

N/A

Legal charge 22 February 2013 Outstanding

N/A

Deed of legal charge 22 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.