ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05446792 |
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 ZODIAC (AYLESBURY) 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 ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Mcabold House 74 Drury Lane LU5 5ED Houghton Regis England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to Mcabold House 74 Drury Lane Houghton Regis LU5 5ED on Jan 22, 2024 | 1 pages | AD01 | ||
Appointment of P&R Management Services (Uk) Ltd as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Barnsdales Limited as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Mary Stevens as a director on Aug 25, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Graeme Evison as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mrs Christine Mary Stevens as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Edge as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Barnsdales Limited as a secretary on May 10, 2020 | 2 pages | AP04 | ||
Termination of appointment of Blake Property Management Limited as a secretary on May 10, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Mary Stevens as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on Nov 13, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P&R MANAGEMENT SERVICES (UK) LTD | Secretary | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England |
| 180690930001 | ||||||||||
EVISON, Graeme | Director | Burrell Close HP21 8GA Aylesbury 1 England | England | British | Retired | 120591920001 | ||||||||
HEATH, James | Director | 74 Drury Lane LU5 5ED Houghton Regis Mcabold House England | United Kingdom | British | Overseas Escort | 201080610001 | ||||||||
JEFFERIES, Stacey Dawn | Secretary | 2 Meadow Park Stoke Mandeville HP22 5XH Buckinghamshire | British | Insurance Advisor | 113251410001 | |||||||||
BARNSDALES LIMITED | Secretary | Sidings Court DN4 5NU Doncaster 4 England |
| 271807690001 | ||||||||||
BLAKE PROPERTY MANAGEMENT LIMITED | Secretary | Meadow Park Stoke Mandeville HP22 5XH Aylesbury 2 Buckinghamshire England |
| 113375620001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
EDGE, Christopher | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | England | British | Surveyor | 93627970002 | ||||||||
JEFFERIES, Stacey Dawn | Director | 2 Meadow Park Stoke Mandeville HP22 5XH Buckinghamshire | England | British | Advisor | 113251410001 | ||||||||
SLEIGHT, Geoffrey | Director | 2 Meadow Park Stoke Mandeville HP22 5XH Buckinghamshire | England | British | Editor | 121361950001 | ||||||||
SMITH, James Anthony | Director | 2 Meadow Park Stoke Mandeville HP22 5XH Buckinghamshire | England | British | Recruitment | 113251420001 | ||||||||
STEVENS, Christine Mary | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | England | British | Retired | 291886370001 | ||||||||
STEVENS, Christine Mary | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | England | British | Retired | 201405420001 | ||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 09, 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