ZENITH FREEHOLDS (WHITSTABLE) LIMITED
Overview
| Company Name | ZENITH FREEHOLDS (WHITSTABLE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03779856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZENITH FREEHOLDS (WHITSTABLE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAUCER FREEHOLDS LIMITED | May 25, 1999 | May 25, 1999 |
What are the latest accounts for ZENITH FREEHOLDS (WHITSTABLE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZENITH FREEHOLDS (WHITSTABLE) LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for ZENITH FREEHOLDS (WHITSTABLE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Stephen Smith as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher James Payne as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Ronald Spencer as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gary Humphreys as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Satisfaction of charge 037798560007 in full | 1 pages | MR04 | ||
Satisfaction of charge 037798560008 in full | 1 pages | MR04 | ||
Satisfaction of charge 037798560009 in full | 1 pages | MR04 | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of ZENITH FREEHOLDS (WHITSTABLE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Christopher James | Secretary | Bessels Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | 201132530001 | |||||||
| BARBER, Keith John | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | England | British | 104331700007 | |||||
| PAYNE, Christopher James | Director | Bessels Green TN13 2QB Sevenoaks Markerstudy House 45 Westerham Road Kent United Kingdom | United Kingdom | British | 316152670001 | |||||
| SMITH, Stephen | Director | Bessels Green TN13 2QB Sevenoaks Markerstudy House 45 Westerham Road Kent United Kingdom | United Kingdom | British | 315131840001 | |||||
| CAMPBELL, Iain Fraser | Secretary | 22 Briarwood Road Clapham SW4 9PX London | French | 98269220001 | ||||||
| GOODENOUGH, Adrian | Secretary | 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | Other | 140427850001 | ||||||
| HAYWARD, Susan Elizabeth | Secretary | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | 199307550001 | |||||||
| OSMAN, Philip Arthur Victor Selim | Secretary | Bells Yew Green TN3 9AN Tunbridge Wells The Bush House Kent | British | 26808610003 | ||||||
| PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||
| SHALLCROSS, Katherine | Secretary | Plantation Place 30 Fenchurch Street EC3M 3AD London C/O Chaucer Syndicates Limited United Kingdom | 186712640001 | |||||||
| TRACE, David John Arthur | Secretary | 88 Burbage Road SE24 9HE London | British | 69865770001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BISSETT, Ashley Raymond | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | England | British | 67368380002 | |||||
| CARRILLO-MORALES, Mauricio Clemente | Director | c/o Chaucer Syndicates Limited 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | United Kingdom | Ecuadorean | 122598870005 | |||||
| CURTIS, Kenneth Douglas | Director | c/o Chaucer Syndicates Limited 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | England | British | 90966070001 | |||||
| GILMOUR, Ewen Hamilton | Director | 20 Arthur Road Wimbledon SW19 7DZ London | England | British | 57734770001 | |||||
| HUMPHREYS, Gary | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | United Kingdom | British | 154688560006 | |||||
| NOBLE, Edward Nelson | Director | Becketts 4 Gardenia Way Monkhams Grove IG8 0BL Woodford Green Essex | United Kingdom | British | 13363760002 | |||||
| SAKER, David Stephen | Director | c/o Chaucer Syndicates Limited 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | England | British | 177602640001 | |||||
| SMITH, Stephen Andrew | Director | Sandpiper Road, Hawkinge Folkestone CT18 7TA Kent 25 England England | United Kingdom | British | 197300470001 | |||||
| SMITH, Steven Mark | Director | c/o Chaucer Syndicates Limited 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | England | British | 197030440001 | |||||
| SPENCER, Kevin Ronald | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | United Kingdom | British | 128513960013 | |||||
| TOWNDROW, Mary Alice | Director | Ivydene Montpelier Avenue CT5 3DE Whitstable Kent | Great Britain | British | 23666520001 | |||||
| WILLIS, Daniel John | Director | c/o Chaucer Syndicates Limited 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | United Kingdom | British | 171768030001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ZENITH FREEHOLDS (WHITSTABLE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Markerstudy Property Holdings (No.1) Limited | Jul 15, 2021 | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Markerstudy Insurance Services Limited | May 30, 2017 | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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