Manchester
M4 6BB
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2012(same day as company formation) |
Correspondence Address | Nq Building 1st Floor Bengal Street Manchester M4 6BB |
Director Name | Miss Claire Garside |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Jq Developments LTD 86.96% Preference |
---|---|
- | OTHER 7.39% - |
15 at £1 | Alan Berry 1.30% Ordinary |
6 at £1 | Blue Dog Property LTD 0.52% Ordinary |
5 at £1 | Karl Moore 0.43% Ordinary |
5 at £1 | Podrigo LTD 0.43% Ordinary |
4 at £1 | Arrowhead Properties & Rentals LTD 0.35% Ordinary |
3 at £1 | David Shaw Disc Sett No 11 0.26% Ordinary |
3 at £1 | Peter Robertson 0.26% Ordinary |
2 at £1 | Christopher Mark Stephane Harrocks 0.17% Ordinary |
2 at £1 | David Anthony Sayer 0.17% Ordinary |
2 at £1 | Elizabeth Mary Kersley & Robert Frederick Kersley 0.17% Ordinary |
2 at £1 | Epl Investments LTD 0.17% Ordinary |
2 at £1 | Fsg Commodities LTD 0.17% Ordinary |
2 at £1 | Independent Trustee Company LTD 0.17% Ordinary |
2 at £1 | Kathleen Condou & Pierre Christopher Condou 0.17% Ordinary |
2 at £1 | Mark Kelly 0.17% Ordinary |
2 at £1 | Ms Ying & Mr Ming 0.17% Ordinary |
2 at £1 | Olusegun Adesanya Oshinowo 0.17% Ordinary |
2 at £1 | Thomas Hugh Mckay 0.17% Ordinary |
2 at £1 | Vacation Better LTD 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,150 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
22 April 2020 | Confirmation statement made on 17 April 2020 with updates (13 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (13 pages) |
16 January 2019 | Registered office address changed from C/O Solis Law Limited 1st Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester M20 2DW on 16 January 2019 (1 page) |
15 January 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 April 2018 | Secretary's details changed for Zenith Management (Nw) Ltd on 15 November 2016 (1 page) |
25 April 2018 | Confirmation statement made on 17 April 2018 with updates (12 pages) |
16 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (14 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (14 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Secretary's details changed for Zenith Management (Nw) Limited on 17 April 2014 (1 page) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Secretary's details changed for Zenith Management (Nw) Limited on 17 April 2014 (1 page) |
24 April 2014 | Termination of appointment of Claire Garside as a director (1 page) |
24 April 2014 | Termination of appointment of Claire Garside as a director (1 page) |
9 January 2014 | Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
5 December 2012 | Registered office address changed from 1St Floor Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN United Kingdom on 5 December 2012 (1 page) |
7 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
7 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
25 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|