ZEST PROPERTY LTD
Overview
| Company Name | ZEST PROPERTY LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09538976 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ZEST PROPERTY LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ZEST PROPERTY LTD located?
| Registered Office Address | The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZEST PROPERTY LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2023 |
| Next Accounts Due On | May 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2022 |
What is the status of the latest confirmation statement for ZEST PROPERTY LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 29, 2025 |
| Next Confirmation Statement Due | Aug 12, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2024 |
| Overdue | Yes |
What are the latest filings for ZEST PROPERTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from The Office Coronation Court Lonsdale Street Stoke-on-Trent ST4 4DR England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Jun 26, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Change of details for Zpm Business Investment Ltd as a person with significant control on Mar 11, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Richard William John Brown on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom to The Office Coronation Court Lonsdale Street Stoke-on-Trent ST4 4DR on Mar 11, 2025 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jul 29, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 380 Nottingham Road Nottingham Nottinghamshire NG7 7FF England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on May 22, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Richard William John Brown on May 22, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2022 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 29, 2022 with updates | 5 pages | CS01 | ||||||||||
Notification of Zpm Business Investment Ltd as a person with significant control on Jul 29, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 17, 2022 | 2 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Joshua William Keegan as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1a Church Street Eccles Manchester M30 0DF England to 380 Nottingham Road Nottingham Nottinghamshire NG7 7FF on Sep 07, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Joshua William Keegan as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard William John Brown as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ZEST PROPERTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Richard William John | Director | Coronation Court Lonsdale Street ST4 4DR Stoke-On-Trent The Office England | United Kingdom | British | 210362110001 | |||||
| CARROLL, Phillip | Director | 132-134 Great Ancoats Street M4 6DE Manchester Advantage Business Centre Greater Manchester England | England | British | 219287260002 | |||||
| CARROLL, Sarah Ann | Director | Old Kiln Lane Grotton OL4 5RZ Oldham 11 England | England | British | 219287270006 | |||||
| KEEGAN, Joshua William | Director | Church Street Eccles M30 0DF Manchester 1a England | England | British | 217774330004 |
Who are the persons with significant control of ZEST PROPERTY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zpm Business Investment Ltd | Jul 29, 2022 | Coronation Court Lonsdale Street ST4 4DR Stoke-On-Trent The Office England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sarah Ann Carroll | Aug 09, 2019 | Old Kiln Lane Grotton OL4 5RZ Oldham 11 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joshua William Keegan | Aug 09, 2019 | Ridingfold Lane Worsley M28 2UR Manchester 65 Greater Manchester England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Phillip Carroll | Apr 06, 2016 | Church Street Eccles M30 0DF Manchester 1a England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ZEST PROPERTY LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 04, 2022 | Jul 29, 2022 | 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 |
Does ZEST PROPERTY LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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