Company Name3 Zetland Road Limited
DirectorPeter Armistead
Company StatusActive
Company Number06763426
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Peter Armistead
75.00%
Ordinary
1 at £1Merlyn Richard Taylor
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

24 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 July 2016Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
15 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(3 pages)
15 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(3 pages)
7 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(3 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(3 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(3 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(3 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 March 2009Ad 02/12/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
27 March 2009Ad 02/12/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
16 March 2009Director appointed mr peter armistead (1 page)
16 March 2009Director appointed mr peter armistead (1 page)
11 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 December 2008Appointment terminated director barbara kahan (1 page)
11 December 2008Appointment terminated director barbara kahan (1 page)
11 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 December 2008Incorporation (17 pages)
2 December 2008Incorporation (17 pages)