Zigzag Properties Limited

General information

Name:

Zigzag Properties Ltd

Office Address:

340 Deansgate M3 4LY Manchester

Number: 03481089

Incorporation date: 1997-12-15

Dissolution date: 2019-05-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Zigzag Properties came into being in 1997 as a company enlisted under no 03481089, located at M3 4LY Manchester at 340 Deansgate. The company's last known status was dissolved. Zigzag Properties had been in this business field for at least twenty two years.

As found in the following enterprise's executives data, there were six directors including: Richard C. and Andrew C..

The companies with significant control over this firm included: Portfolio Property & Developments Ltd owned over 3/4 of company shares. This business could have been reached in Bourne End at Harvest Hill, SL8 5JJ and was registered as a PSC under the reg no 05860372.

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 24 November 2006

Latest update: 3 April 2024

Andrew C.

Role: Director

Appointed: 15 August 2006

Latest update: 3 April 2024

Andrew C.

Role: Secretary

Appointed: 15 August 2006

Latest update: 3 April 2024

People with significant control

Portfolio Property & Developments Ltd
Address: Beaumont House Harvest Hill, Bourne End, SL8 5JJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 05860372
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 29 December 2017
Confirmation statement last made up date 15 December 2016
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 30th April 2016 (AA)
filed on: 30th, January 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Beaumont House Harvest Hill

Post code:

SL8 5JJ

City / Town:

Bourne End

HQ address,
2015

Address:

Beaumont House Harvest Hill

Post code:

SL8 5JJ

City / Town:

Bourne End

HQ address,
2016

Address:

Beaumont House Harvest Hill

Post code:

SL8 5JJ

City / Town:

Bourne End

Accountant/Auditor,
2014 - 2015

Name:

George Arthur Limited

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies