ZENITH FREEHOLDS (WHITSTABLE) LIMITED

ZENITH FREEHOLDS (WHITSTABLE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZENITH FREEHOLDS (WHITSTABLE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03779856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZENITH FREEHOLDS (WHITSTABLE) LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is ZENITH FREEHOLDS (WHITSTABLE) LIMITED located?

    Registered Office Address
    45 Westerham Road Bessells Green
    TN13 2QB Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ZENITH FREEHOLDS (WHITSTABLE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAUCER FREEHOLDS LIMITEDMay 25, 1999May 25, 1999

    What are the latest accounts for ZENITH FREEHOLDS (WHITSTABLE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ZENITH FREEHOLDS (WHITSTABLE) LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for ZENITH FREEHOLDS (WHITSTABLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    88 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    11 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Stephen Smith as a director on Jun 03, 2024

    2 pagesAP01

    Appointment of Mr Christopher James Payne as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Kevin Ronald Spencer as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of Gary Humphreys as a director on Jun 03, 2024

    1 pagesTM01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    Satisfaction of charge 037798560007 in full

    1 pagesMR04

    Satisfaction of charge 037798560008 in full

    1 pagesMR04

    Satisfaction of charge 037798560009 in full

    1 pagesMR04

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of ZENITH FREEHOLDS (WHITSTABLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    201132530001
    BARBER, Keith John
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    EnglandBritish104331700007
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritish316152670001
    SMITH, Stephen
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritish315131840001
    CAMPBELL, Iain Fraser
    22 Briarwood Road
    Clapham
    SW4 9PX London
    Secretary
    22 Briarwood Road
    Clapham
    SW4 9PX London
    French98269220001
    GOODENOUGH, Adrian
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Secretary
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Other140427850001
    HAYWARD, Susan Elizabeth
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    199307550001
    OSMAN, Philip Arthur Victor Selim
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    Secretary
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    British26808610003
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SHALLCROSS, Katherine
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    C/O Chaucer Syndicates Limited
    United Kingdom
    Secretary
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    C/O Chaucer Syndicates Limited
    United Kingdom
    186712640001
    TRACE, David John Arthur
    88 Burbage Road
    SE24 9HE London
    Secretary
    88 Burbage Road
    SE24 9HE London
    British69865770001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BISSETT, Ashley Raymond
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    EnglandBritish67368380002
    CARRILLO-MORALES, Mauricio Clemente
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    United KingdomEcuadorean122598870005
    CURTIS, Kenneth Douglas
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    EnglandBritish90966070001
    GILMOUR, Ewen Hamilton
    20 Arthur Road
    Wimbledon
    SW19 7DZ London
    Director
    20 Arthur Road
    Wimbledon
    SW19 7DZ London
    EnglandBritish57734770001
    HUMPHREYS, Gary
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritish154688560006
    NOBLE, Edward Nelson
    Becketts
    4 Gardenia Way Monkhams Grove
    IG8 0BL Woodford Green
    Essex
    Director
    Becketts
    4 Gardenia Way Monkhams Grove
    IG8 0BL Woodford Green
    Essex
    United KingdomBritish13363760002
    SAKER, David Stephen
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    EnglandBritish177602640001
    SMITH, Stephen Andrew
    Sandpiper Road, Hawkinge
    Folkestone
    CT18 7TA Kent
    25
    England
    England
    Director
    Sandpiper Road, Hawkinge
    Folkestone
    CT18 7TA Kent
    25
    England
    England
    United KingdomBritish197300470001
    SMITH, Steven Mark
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    EnglandBritish197030440001
    SPENCER, Kevin Ronald
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritish128513960013
    TOWNDROW, Mary Alice
    Ivydene
    Montpelier Avenue
    CT5 3DE Whitstable
    Kent
    Director
    Ivydene
    Montpelier Avenue
    CT5 3DE Whitstable
    Kent
    Great BritainBritish23666520001
    WILLIS, Daniel John
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    United KingdomBritish171768030001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ZENITH FREEHOLDS (WHITSTABLE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    England
    Jul 15, 2021
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number13465897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    May 30, 2017
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02135730
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0