Zenith House Developments Limited

General information

Name:

Zenith House Developments Ltd

Office Address:

Grosvenor House 3 Chapel Street CW12 4AB Congleton

Number: 08585929

Incorporation date: 2013-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zenith House Developments Limited is established as Private Limited Company, located in Grosvenor House, 3 Chapel Street in Congleton. The company's postal code is CW12 4AB. This enterprise has been operating since 2013. The firm's reg. no. is 08585929. This enterprise's registered with SIC code 41100 and has the NACE code: Development of building projects. Zenith House Developments Ltd reported its latest accounts for the period that ended on 30th June 2022. The firm's latest confirmation statement was submitted on 26th June 2023.

According to the latest data, the business has one managing director: Michael B., who was chosen to lead the company in 2013. Since September 2018 David W., had been supervising the following business up until the resignation four years ago. As a follow-up a different director, namely Timothy K. quit in April 2021.

Michael B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 26 June 2013

Latest update: 3 March 2024

People with significant control

Michael B.
Notified on 26 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark B.
Notified on 26 June 2016
Ceased on 1 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-06-26
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 23 February 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 2 March 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 1 March 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Monday 26th June 2023 (CS01)
filed on: 11th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode