ZIONSTONE PROPERTIES LIMITED
WEYBRIDGE HAYS MEWS SPV LIMITED

Hellopages » Surrey » Elmbridge » KT13 0TJ

Company number 08084899
Status Active
Incorporation Date 28 May 2012
Company Type Private Limited Company
Address UNIT 7 HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZIONSTONE PROPERTIES LIMITED are www.zionstoneproperties.co.uk, and www.zionstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Leatherhead Rail Station is 6.4 miles; to Feltham Rail Station is 7.7 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zionstone Properties Limited is a Private Limited Company. The company registration number is 08084899. Zionstone Properties Limited has been working since 28 May 2012. The present status of the company is Active. The registered address of Zionstone Properties Limited is Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey Kt13 0tj. . ATKINS, Lauren is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ATKINS, Lauren
Appointed Date: 28 May 2012
49 years old

ZIONSTONE PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

06 May 2015
Registration of charge 080848990010, created on 23 April 2015
...
... and 13 more events
15 May 2013
Registration of charge 080848990007
15 May 2013
Registration of charge 080848990006
16 Jan 2013
Company name changed hays mews spv LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution

16 Jan 2013
Current accounting period shortened from 31 May 2013 to 31 March 2013
28 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ZIONSTONE PROPERTIES LIMITED Charges

23 April 2015
Charge code 0808 4899 0010
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The studio flat 167 & 169 fratton road fratton portsmouth…
16 April 2014
Charge code 0808 4899 0009
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 albert road southsea hampshire…
16 May 2013
Charge code 0808 4899 0008
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 May 2013
Charge code 0808 4899 0007
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 2 and 3, 14 peter road lancing business park lancing…
7 May 2013
Charge code 0808 4899 0006
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43-61 carisbrooke road gosport t/no.HP48446. Notification…
7 May 2013
Charge code 0808 4899 0005
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 334 london road north end portsmouth t/no.HP439256…
7 May 2013
Charge code 0808 4899 0004
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Queen elizabeth court redcliffe gardens southsea…
7 May 2013
Charge code 0808 4899 0003
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-4 merlin centre county oak way county oak crawley…
7 May 2013
Charge code 0808 4899 0002
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of grassmere way…
7 May 2013
Charge code 0808 4899 0001
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-10 hampshire terrace portsmouth t/no.HP107987…