Zetland House Limited

DataGardener
zetland house limited
live
Unknown

Zetland House Limited

09588865Private Limited With Share Capital

Green Lea 208 Ripon Road, Harrogate, North Yorkshire, HG12BY
Incorporated

13/05/2015

Company Age

10 years

Directors

2

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Zetland House Limited (09588865) is a private limited with share capital incorporated on 13/05/2015 (10 years old) and registered in north yorkshire, HG12BY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Zetland house limited is the controlling company for zetland house student accommodation in huddersfield, uk.the site underwent major refurbishment in 2016/17 to convert a 19th century coaching inn into 35 smart rooms of shared accommodation.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 13/05/2015
HG12BY

Financial Overview

Total Assets

£18.3K

Liabilities

£314.4K

Net Assets

£-296.0K

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

50
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Capital Allotment Shares
Category:Capital
Date:16-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Capital Allotment Shares
Category:Capital
Date:17-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Capital Allotment Shares
Category:Capital
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-09-2015
Incorporation Company
Category:Incorporation
Date:13-05-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date31/01/2025
Latest Accounts31/05/2024

Trading Addresses

Green Lea, Ripon Road, Harrogate, HG12BYRegistered
Fox House, Raskelf Road, Brafferton, York, North Yorkshire, YO612PQ

Contact

02081020903
zetland.house
Green Lea 208 Ripon Road, Harrogate, North Yorkshire, HG12BY