2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED

2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04889260
    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 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 AddressNo

    What are the latest accounts for 2 ZETLAND ROAD MANAGEMENT COMPANY 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 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Belinda Amelia Kitchin as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Ms Delia Claire Ryding as a director on Dec 04, 2025

    2 pagesAP01

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Appointment of Dna Property Services Limited as a secretary on Jul 01, 2025

    2 pagesAP04

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on Mar 13, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 04, 2024 with updates

    4 pagesCS01

    Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Oct 05, 2023

    1 pagesCH04

    Confirmation statement made on Sep 04, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 05, 2022 with updates

    5 pagesCS01

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

    2 pagesAA

    Appointment of Tahira Jilani Waraich as a director on Nov 18, 2021

    2 pagesAP01

    Appointment of Miss Belinda Amelia Kitchin as a director on Oct 22, 2021

    2 pagesAP01

    Confirmation statement made on Sep 05, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Briony Katherine Gomm as a director on Mar 26, 2021

    1 pagesTM01

    Appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Mar 23, 2021

    2 pagesAP04

    Termination of appointment of Andrews Leasehold Management as a secretary on Mar 23, 2021

    1 pagesTM02

    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 pagesAD01

    Who are the officers of 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DNA PROPERTY SERVICES LIMITED
    Great George Street
    BS1 5QT Bristol
    St Brandons House
    England
    Secretary
    Great George Street
    BS1 5QT Bristol
    St Brandons House
    England
    Identification TypeUK Limited Company
    Registration Number06088119
    194328840001
    MCANDREW, Benjamin John
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Director
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    EnglandBritish206134320001
    RYDING, Delia Claire
    Redhill
    BS40 5TG Bristol
    Little Barn Hailstones Farm
    England
    Director
    Redhill
    BS40 5TG Bristol
    Little Barn Hailstones Farm
    England
    EnglandBritish253483570001
    WARAICH, Tahira Jilani
    Hailstones Farm
    Redhill
    BS40 5TG Bristol
    Little Barn
    Somerset
    England
    Director
    Hailstones Farm
    Redhill
    BS40 5TG Bristol
    Little Barn
    Somerset
    England
    United KingdomBritish196489360001
    NANJI, Nurallah
    Woodbine Cottage
    Northwick
    BS41 8NN Dundry
    Avon
    Secretary
    Woodbine Cottage
    Northwick
    BS41 8NN Dundry
    Avon
    British79724950002
    TARR, James Daniel
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Secretary
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    201566150001
    ANDREWS LEASEHOLD MANAGEMENT
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number1538384
    276423380001
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number03837047
    66135910020
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    BIRAKOS, Petros Georgiou
    Clifton Wood House
    Clifton Wood Road Clifton Wood
    BS8 4TW Bristol
    Director
    Clifton Wood House
    Clifton Wood Road Clifton Wood
    BS8 4TW Bristol
    United KingdomGreek62283930001
    CLEMENT, Dale Michael
    Malindi
    Woodnorton Road Stibbard
    NR21 0EX Fakenham
    Norfolk
    Director
    Malindi
    Woodnorton Road Stibbard
    NR21 0EX Fakenham
    Norfolk
    United KingdomBritish126985700001
    GOMM, Briony Katherine
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Director
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    EnglandBritish206549760001
    KITCHIN, Belinda Amelia
    Hailstones Farm
    Redhill
    BS40 5TG Bristol
    Little Barn
    Somerset
    England
    Director
    Hailstones Farm
    Redhill
    BS40 5TG Bristol
    Little Barn
    Somerset
    England
    AustraliaBritish288671410001
    NANJI, Catherine
    172 Redland Road
    BS6 6YG Bristol
    Director
    172 Redland Road
    BS6 6YG Bristol
    British95271770001
    NANJI, Nurallah
    Woodbine Cottage
    Northwick
    BS41 8NN Dundry
    Avon
    Director
    Woodbine Cottage
    Northwick
    BS41 8NN Dundry
    Avon
    EnglandBritish79724950002
    TAYLOR, Stuart William
    Flat 3 2 Zetland Road
    BS6 7AE Bristol
    Director
    Flat 3 2 Zetland Road
    BS6 7AE Bristol
    British95271800001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin John Mcandrew
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Sep 04, 2016
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2019The 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