ZONE RESIDENTS LIMITED

ZONE RESIDENTS LIMITED

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

    Company NameZONE RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05054701
    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 ZONE RESIDENTS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ZONE RESIDENTS LIMITED located?

    Registered Office Address
    C/O Lrpm London Limited
    13 Hawley Crescent
    NW1 8NP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZONE RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for ZONE RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2026
    Next Confirmation Statement DueMar 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2025
    OverdueNo

    What are the latest filings for ZONE RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Lrpm London Limited 13 Hawley Crescent London NW1 8NP England to C/O Lrpm London Limited 13 Hawley Crescent London NW1 8NP on Dec 19, 2025

    1 pagesAD01

    Registered office address changed from C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to C/O Lrpm London Limited 13 Hawley Crescent London NW1 8NP on Dec 19, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2025

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Judy Fu as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Sparks as a director on Dec 16, 2022

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on Jun 01, 2022

    1 pagesAD01

    Secretary's details changed for Pod Group Services Limited on Jun 01, 2022

    1 pagesCH04

    Termination of appointment of Mohsin Ali Zaidi as a director on Mar 15, 2022

    1 pagesTM01

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Alex Brookner as a director on Apr 08, 2021

    2 pagesAP01

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on Aug 25, 2020

    1 pagesAD01

    Secretary's details changed for Pod Group Services Limited on Aug 17, 2020

    1 pagesCH04

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Secretary's details changed for Pod Group Services Limited on Mar 27, 2019

    1 pagesCH04

    Appointment of Ms Sinead Mclaughlin as a director on Mar 13, 2019

    2 pagesAP01

    Who are the officers of ZONE RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POD GROUP SERVICES LIMITED
    Unit 1, Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    First Floor
    Hertfordshire
    United Kingdom
    Secretary
    Unit 1, Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    First Floor
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11041782
    251976660001
    BROOKNER, James Alex
    13 Hawley Crescent
    NW1 8NP London
    C/O Lrpm London Limited
    England
    Director
    13 Hawley Crescent
    NW1 8NP London
    C/O Lrpm London Limited
    England
    United KingdomBritish161265180001
    MCLAUGHLIN, Sinead
    13 Hawley Crescent
    NW1 8NP London
    C/O Lrpm London Limited
    England
    Director
    13 Hawley Crescent
    NW1 8NP London
    C/O Lrpm London Limited
    England
    United KingdomIrish256354770001
    MURDOCH, Julie Karen
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    Secretary
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    British135840330001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SUTHERLAND COMPANY SECRETARIAL LIMITED
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    Secretary
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    126054550001
    SUTHERLAND CORPORATE SERVICES LIMITED
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    Secretary
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    Identification TypeEuropean Economic Area
    Registration Number04684849
    126054550002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    UNITED COMPANY SECRETARIES
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    United Kingdom
    Secretary
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    BROWN, Elizabeth Anne
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    UkBritish154738940001
    CLEARY, Gavin Gerald
    Eastern House
    Wolverley Street
    E2 0AP London
    2
    Director
    Eastern House
    Wolverley Street
    E2 0AP London
    2
    British132550100001
    CORREA, Lisa, Dr
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish117606760001
    FU, Judy
    First Floor, Unit 1, Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    C/O Pod Group Services Limited
    Hertfordshire
    United Kingdom
    Director
    First Floor, Unit 1, Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    C/O Pod Group Services Limited
    Hertfordshire
    United Kingdom
    United KingdomCanadian208904960001
    HEALY, Joanne
    34 Discovery Drive
    Kings Hill
    ME19 4GA West Malling
    Kent
    Director
    34 Discovery Drive
    Kings Hill
    ME19 4GA West Malling
    Kent
    British117685830001
    MOORE, Joanna
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish132442530001
    O DRISCOLL, Darren
    6 Eastern House
    2 Wolverley Street
    E2 0AP London
    Director
    6 Eastern House
    2 Wolverley Street
    E2 0AP London
    Irish118951620001
    ROBERTS, Beatrice
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    EnglandBritish189180890001
    SPARKS, Andrew
    First Floor, Unit 1, Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    C/O Pod Group Services Limited
    Hertfordshire
    United Kingdom
    Director
    First Floor, Unit 1, Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    C/O Pod Group Services Limited
    Hertfordshire
    United Kingdom
    EnglandBritish168526410001
    ZAIDI, Mohsin Ali
    Kinetic Business Centre
    Theobald Street
    WD6 4PJ Borehamwood
    C/O Pod Group Services Limited
    Hertfordshire
    United Kingdom
    Director
    Kinetic Business Centre
    Theobald Street
    WD6 4PJ Borehamwood
    C/O Pod Group Services Limited
    Hertfordshire
    United Kingdom
    EnglandBritish187641250001
    ZAIDI, Mohsin Ali
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    EnglandBritish187641250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MASONS NOMINEES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Director
    30 Aylesbury Street
    EC1R 0ER London
    66665160001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Director
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for ZONE RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 2017The 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