ZONE RESIDENTS LIMITED
Overview
| Company Name | ZONE RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05054701 |
| 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 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 Address | No |
What are the latest accounts for ZONE RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for ZONE RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for ZONE RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2025 | 2 pages | AA | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Termination of appointment of Judy Fu as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Sparks as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
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 pages | AD01 | ||
Secretary's details changed for Pod Group Services Limited on Jun 01, 2022 | 1 pages | CH04 | ||
Termination of appointment of Mohsin Ali Zaidi as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Alex Brookner as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
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 pages | AD01 | ||
Secretary's details changed for Pod Group Services Limited on Aug 17, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Secretary's details changed for Pod Group Services Limited on Mar 27, 2019 | 1 pages | CH04 | ||
Appointment of Ms Sinead Mclaughlin as a director on Mar 13, 2019 | 2 pages | AP01 | ||
Who are the officers of ZONE RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POD GROUP SERVICES LIMITED | Secretary | Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood First Floor Hertfordshire United Kingdom |
| 251976660001 | ||||||||||
| BROOKNER, James Alex | Director | 13 Hawley Crescent NW1 8NP London C/O Lrpm London Limited England | United Kingdom | British | 161265180001 | |||||||||
| MCLAUGHLIN, Sinead | Director | 13 Hawley Crescent NW1 8NP London C/O Lrpm London Limited England | United Kingdom | Irish | 256354770001 | |||||||||
| MURDOCH, Julie Karen | Secretary | Helena Road SS6 8LQ Rayleigh 82 Essex | British | 135840330001 | ||||||||||
| MASONS SECRETARIAL SERVICES LIMITED | Secretary | 30 Aylesbury Street EC1R 0ER London | 32643220001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| SUTHERLAND COMPANY SECRETARIAL LIMITED | Secretary | London Road SS9 2RZ Leigh On Sea 1759 Essex | 126054550001 | |||||||||||
| SUTHERLAND CORPORATE SERVICES LIMITED | Secretary | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex |
| 126054550002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Edinburgh Way Unit 9 CM20 2BN Harlow Astra Centre Essex United Kingdom |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| BROWN, Elizabeth Anne | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | Uk | British | 154738940001 | |||||||||
| CLEARY, Gavin Gerald | Director | Eastern House Wolverley Street E2 0AP London 2 | British | 132550100001 | ||||||||||
| CORREA, Lisa, Dr | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 117606760001 | |||||||||
| FU, Judy | Director | First Floor, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | Canadian | 208904960001 | |||||||||
| HEALY, Joanne | Director | 34 Discovery Drive Kings Hill ME19 4GA West Malling Kent | British | 117685830001 | ||||||||||
| MOORE, Joanna | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 132442530001 | |||||||||
| O DRISCOLL, Darren | Director | 6 Eastern House 2 Wolverley Street E2 0AP London | Irish | 118951620001 | ||||||||||
| ROBERTS, Beatrice | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | England | British | 189180890001 | |||||||||
| SPARKS, Andrew | Director | First Floor, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | England | British | 168526410001 | |||||||||
| ZAIDI, Mohsin Ali | Director | Kinetic Business Centre Theobald Street WD6 4PJ Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | England | British | 187641250001 | |||||||||
| ZAIDI, Mohsin Ali | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | England | British | 187641250001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MASONS NOMINEES LIMITED | Director | 30 Aylesbury Street EC1R 0ER London | 66665160001 | |||||||||||
| MASONS SECRETARIAL SERVICES LIMITED | Director | 30 Aylesbury Street EC1R 0ER London | 32643220001 | |||||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for ZONE RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 2017 | 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