ZOYA PROPERTIES LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 7JB

Company number 05852817
Status Active
Incorporation Date 21 June 2006
Company Type Private Limited Company
Address 134 LIVERPOOL ROAD, WIDNES, CHESHIRE, WA8 7JB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 100 . The most likely internet sites of ZOYA PROPERTIES LIMITED are www.zoyaproperties.co.uk, and www.zoya-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Zoya Properties Limited is a Private Limited Company. The company registration number is 05852817. Zoya Properties Limited has been working since 21 June 2006. The present status of the company is Active. The registered address of Zoya Properties Limited is 134 Liverpool Road Widnes Cheshire Wa8 7jb. . THOMAS, Sylvia is a Director of the company. Secretary DI-PIETRO, Heidi Diane has been resigned. Secretary JONES, Sarah Catharine has been resigned. Secretary PINKHAM, Michelle Julie has been resigned. Secretary ROBERTS, Allen Robert has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director ROBERTS, Sandie has been resigned. Director THOMAS, David Wynne has been resigned. Director THOMAS, Eleri Sian has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
THOMAS, Sylvia
Appointed Date: 01 September 2009
69 years old

Resigned Directors

Secretary
DI-PIETRO, Heidi Diane
Resigned: 25 March 2010
Appointed Date: 17 June 2009

Secretary
JONES, Sarah Catharine
Resigned: 30 November 2007
Appointed Date: 20 October 2006

Secretary
PINKHAM, Michelle Julie
Resigned: 08 July 2008
Appointed Date: 30 November 2007

Secretary
ROBERTS, Allen Robert
Resigned: 20 October 2006
Appointed Date: 21 June 2006

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 21 June 2006
Appointed Date: 21 June 2006

Director
ROBERTS, Sandie
Resigned: 25 February 2011
Appointed Date: 01 September 2009
71 years old

Director
THOMAS, David Wynne
Resigned: 26 November 2009
Appointed Date: 21 June 2006
64 years old

Director
THOMAS, Eleri Sian
Resigned: 24 December 2010
Appointed Date: 01 September 2009
36 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 21 June 2006
Appointed Date: 21 June 2006

ZOYA PROPERTIES LIMITED Events

27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
21 Jul 2006
New secretary appointed
21 Jul 2006
Registered office changed on 21/07/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
21 Jul 2006
Director resigned
21 Jul 2006
Secretary resigned
21 Jun 2006
Incorporation

ZOYA PROPERTIES LIMITED Charges

9 June 2008
Mortgage
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 2-4 abbott street wrexham…
11 December 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: F/Hold land and buildings known as 2-4 abbot st,wrexham;…
9 February 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied on 17 October 2008
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2007
Legal charge
Delivered: 15 February 2007
Status: Satisfied on 23 August 2008
Persons entitled: Bridging Finance Limited
Description: 2 to 4 abbot street wrexham t/no: WA699740.
29 November 2006
Debenture
Delivered: 2 December 2006
Status: Satisfied on 23 April 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ZOYA LIMITED ZOYA MEDICAL LOCUMS LTD ZOYA RASHID LIMITED ZOYA WAREHOUSE LIMITED ZOYA ZIA LIMITED ZOYA`S LTD ZOYA1 LTD