2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04889260 |
| 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 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Little Barn Hailstones Farm Redhill BS40 5TG Bristol Somerset England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 2 ZETLAND ROAD MANAGEMENT COMPANY 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 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Belinda Amelia Kitchin as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Appointment of Ms Delia Claire Ryding as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dna Property Services Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Mar 13, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Little Barn Hailstones Farm Redhill Bristol Somerset BS40 5TG on Mar 14, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Oct 05, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from Pembroke House Torquay Road, Preston Paignton Devon TQ3 2EZ United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 05, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Tahira Jilani Waraich as a director on Nov 18, 2021 | 2 pages | AP01 | ||
Appointment of Miss Belinda Amelia Kitchin as a director on Oct 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Briony Katherine Gomm as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Mar 23, 2021 | 2 pages | AP04 | ||
Termination of appointment of Andrews Leasehold Management as a secretary on Mar 23, 2021 | 1 pages | TM02 | ||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Pembroke House Torquay Road, Preston Paignton Devon TQ3 2EZ on Apr 06, 2021 | 1 pages | AD01 | ||
Who are the officers of 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DNA PROPERTY SERVICES LIMITED | Secretary | Great George Street BS1 5QT Bristol St Brandons House England |
| 194328840001 | ||||||||||
| MCANDREW, Benjamin John | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | 206134320001 | |||||||||
| RYDING, Delia Claire | Director | Redhill BS40 5TG Bristol Little Barn Hailstones Farm England | England | British | 253483570001 | |||||||||
| WARAICH, Tahira Jilani | Director | Hailstones Farm Redhill BS40 5TG Bristol Little Barn Somerset England | United Kingdom | British | 196489360001 | |||||||||
| NANJI, Nurallah | Secretary | Woodbine Cottage Northwick BS41 8NN Dundry Avon | British | 79724950002 | ||||||||||
| TARR, James Daniel | Secretary | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | 201566150001 | |||||||||||
| ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 66135910020 | ||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| BIRAKOS, Petros Georgiou | Director | Clifton Wood House Clifton Wood Road Clifton Wood BS8 4TW Bristol | United Kingdom | Greek | 62283930001 | |||||||||
| CLEMENT, Dale Michael | Director | Malindi Woodnorton Road Stibbard NR21 0EX Fakenham Norfolk | United Kingdom | British | 126985700001 | |||||||||
| GOMM, Briony Katherine | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | 206549760001 | |||||||||
| KITCHIN, Belinda Amelia | Director | Hailstones Farm Redhill BS40 5TG Bristol Little Barn Somerset England | Australia | British | 288671410001 | |||||||||
| NANJI, Catherine | Director | 172 Redland Road BS6 6YG Bristol | British | 95271770001 | ||||||||||
| NANJI, Nurallah | Director | Woodbine Cottage Northwick BS41 8NN Dundry Avon | England | British | 79724950002 | |||||||||
| TAYLOR, Stuart William | Director | Flat 3 2 Zetland Road BS6 7AE Bristol | British | 95271800001 | ||||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Benjamin John Mcandrew | Sep 04, 2016 | St. Georges Road BS1 5UW Bristol 133 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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