Zenith Freeholds (Whitstable) Limited

DataGardener
live
Micro

Zenith Freeholds (whitstable) Limited

03779856Private Limited With Share Capital

45 Westerham Road, Bessells Green, Sevenoaks, TN132QB
Incorporated

25/05/1999

Company Age

26 years

Directors

4

Employees

SIC Code

81100

Risk

very low risk

Company Overview

Registration, classification & business activity

Zenith Freeholds (whitstable) Limited (03779856) is a private limited with share capital incorporated on 25/05/1999 (26 years old) and registered in sevenoaks, TN132QB. The company operates under SIC code 81100 and is classified as Micro.

Private Limited With Share Capital
SIC: 81100
Micro
Incorporated 25/05/1999
TN132QB

Financial Overview

Total Assets

£5.25M

Liabilities

£763.0K

Net Assets

£4.49M

Cash

£2.0K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2025
Legacy
Category:Accounts
Date:17-09-2025
Legacy
Category:Other
Date:17-09-2025
Legacy
Category:Other
Date:17-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2024
Legacy
Category:Accounts
Date:04-10-2024
Legacy
Category:Other
Date:04-10-2024
Legacy
Category:Other
Date:04-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2023
Legacy
Category:Accounts
Date:29-09-2023
Legacy
Category:Other
Date:29-09-2023
Legacy
Category:Other
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-10-2015
Legacy
Category:Capital
Date:05-10-2015
Legacy
Category:Insolvency
Date:05-10-2015
Resolution
Category:Resolution
Date:05-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Auditors Resignation Company
Category:Auditors
Date:21-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2015
Capital Allotment Shares
Category:Capital
Date:19-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Legacy
Category:Mortgage
Date:20-12-2011
Auditors Resignation Company
Category:Auditors
Date:27-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Legacy
Category:Mortgage
Date:08-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

Markerstudy House, 45 Westerham Road, Bessells Green, Sevenoaks, Kent, TN132QBRegistered

Contact

02071058000
45 Westerham Road, Bessells Green, Sevenoaks, TN132QB