Zmm Properties Ltd

General information

Name:

Zmm Properties Limited

Office Address:

Union Suite The Union Building 51 - 59 Rose Lane NR1 1BY Norwich

Number: 04425852

Incorporation date: 2002-04-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

04425852 is the registration number for Zmm Properties Ltd. The firm was registered as a Private Limited Company on 2002-04-26. The firm has been active in this business for the last 22 years. The company can be contacted at Union Suite The Union Building 51 - 59 Rose Lane in Norwich. It's area code assigned to this location is NR1 1BY. The enterprise's classified under the NACE and SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Sat, 30th Apr 2022 is the last time when the accounts were filed.

When it comes to this particular company, the majority of director's tasks have so far been met by Maria H. and Peter P.. Within the group of these two executives, Maria H. has managed company for the longest period of time, having been a member of company's Management Board for five years. In order to provide support to the directors, the abovementioned company has been utilizing the skills of Peter P. as a secretary since 2002.

Financial data based on annual reports

Company staff

Maria H.

Role: Director

Appointed: 31 July 2019

Latest update: 30 January 2024

Peter P.

Role: Director

Appointed: 31 July 2019

Latest update: 30 January 2024

Peter P.

Role: Secretary

Appointed: 26 April 2002

Latest update: 30 January 2024

People with significant control

Executives who control the firm include: Maria H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zacharias P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Maria H.
Notified on 13 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zacharias P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 August 2014
Annual Accounts 7th October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7th October 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th April 2023 (AA)
filed on: 4th, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014 - 2015

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

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