ZONEPRIME PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-24

View Document

16/05/2516 May 2025 Appointment of Mr Naresh Kumar as a director on 2025-05-16

View Document

14/05/2514 May 2025 Termination of appointment of Liza Fenlon as a director on 2025-05-14

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

25/11/2425 November 2024 Termination of appointment of Henry Sabiti-Macrae as a director on 2024-11-25

View Document

21/11/2421 November 2024 Termination of appointment of Sivanantham Sivaranjan as a director on 2024-11-21

View Document

08/08/248 August 2024 Appointment of Mr Amol Ganesh Chaudhari as a director on 2024-07-26

View Document

08/08/248 August 2024 Appointment of Mr Apurva Prakash as a director on 2024-07-26

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

28/02/2428 February 2024 Appointment of Ms Liza Fenlon as a director on 2024-02-27

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

13/10/2313 October 2023 Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Units 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ on 2023-10-13

View Document

12/10/2312 October 2023 Termination of appointment of Page Registrars Ltd as a secretary on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Pinnacle Property Management Ltd as a secretary on 2023-10-12

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-12-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Khaled Khorsheed as a director on 2023-05-03

View Document

13/02/2313 February 2023 Director's details changed for Mrs Sarah Jacquiline Riley on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Patricia Marie Swinburn as a director on 2023-02-13

View Document

12/01/2312 January 2023 Termination of appointment of Michael Burrows as a director on 2023-01-12

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

24/11/2224 November 2022 Termination of appointment of Sukhpal Aydee as a director on 2022-11-24

View Document

08/11/228 November 2022 Micro company accounts made up to 2021-12-24

View Document

19/05/2219 May 2022 Notification of a person with significant control statement

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

12/05/2212 May 2022 Cessation of Ellis Rayner as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Cessation of Sukhpal Aydee as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Cessation of Patricia Maria Swinburn as a person with significant control on 2022-05-12

View Document

28/12/2128 December 2021 Registered office address changed from Page Registrars Limited Hyde House the Hyde London NW9 6LH United Kingdom to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 2021-12-28

View Document

06/12/216 December 2021 Director's details changed for Mr Henry Sabti-Macrae on 2021-12-06

View Document

30/11/2130 November 2021 Appointment of Miss Purabi Lakhani as a director on 2021-11-17

View Document

30/11/2130 November 2021 Appointment of Mr Henry Sabti-Macrae as a director on 2021-11-17

View Document

30/11/2130 November 2021 Appointment of Mr Sivanantham Sivaranjan as a director on 2021-11-17

View Document

30/11/2130 November 2021 Appointment of Mr Michael Burrows as a director on 2021-11-17

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

19/08/2019 August 2020 CESSATION OF VITHALDAS LAKHANI AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR VITHALDAS LAKHANI

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR LIZA FENLON

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MRS SARAH JACQUILINE RILEY

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR NIYAZI BAGCI

View Document

07/02/207 February 2020 CESSATION OF LIZA FENLON AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIS RAYNER

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR KHALED KHORSHEED

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KHALED KHORSHEED

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

25/02/1925 February 2019 CESSATION OF KHALED KHORSHEED AS A PSC

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR KHALED KHORSHEED / 22/02/2019

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK FENLON

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR KHALED KHORSHEED

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR ELLIS RAYNER

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MISS SUKHPAL AYDEE

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/15

View Document

11/05/1611 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/14

View Document

18/05/1518 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/13

View Document

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALL

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

14/05/1314 May 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O CONCEPT PROPERTY MANAGEMENT LTD UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS UNITED KINGDOM

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PETER JONES

View Document

27/03/1227 March 2012 CORPORATE SECRETARY APPOINTED PAGE REGISTRARS LTD

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRIS GARDNER

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SWINBURN

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS PATRICIA MARIE SWINBURN

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR PAUL JOSEPH SWINBURN

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 24/12/10

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR CHRIS GARDNER

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 24/12/09

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM REED & WOODS 5 STAFFORD ROAD WALLINGTON SURREY SM6 9AJ

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY STEWART REED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITHALDAS LAKHANI / 01/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA FENLON / 26/11/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK MARDON WALL / 01/01/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SPICELEY

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 24/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/04/09; CHANGE OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DOLAN

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED LIZA FENLON

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH FROST

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 24/12/07

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL HENDERSON

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/04/08; CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED STEWART REED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 24/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 24/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 24/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 24/12/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 24/12/02

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 24/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ALTERARTICLES24/11/99

View Document

23/01/0023 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 5-7 SELSDON ROAD SOUTH CROYDON SURREY CR2 6PU

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 24/12/94

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 24/12/92

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 24/12/91

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 9 BEDFORD PARK CROYDON SURREY CRO 2AF

View Document

16/07/9116 July 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 24/12/90

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/12

View Document

10/07/8910 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 ALTER MEM AND ARTS 200489

View Document

31/03/8931 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company