ZONEACRE LIMITED
SURREY

Hellopages » Surrey » Mole Valley » RH4 3AB

Company number 02010036
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address 5 FALKLAND ROAD, DORKING, SURREY, RH4 3AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 14 April 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 14 April 2015. The most likely internet sites of ZONEACRE LIMITED are www.zoneacre.co.uk, and www.zoneacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Zoneacre Limited is a Private Limited Company. The company registration number is 02010036. Zoneacre Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Zoneacre Limited is 5 Falkland Road Dorking Surrey Rh4 3ab. The company`s financial liabilities are £0.35k. It is £-1.29k against last year. The cash in hand is £0.18k. It is £-1.29k against last year. And the total assets are £0.74k, which is £-1.29k against last year. WHITE, Ruth Frederica is a Secretary of the company. LEGG, Vanessa Barbara is a Director of the company. SAMLER, Ian Michael is a Director of the company. WHITE, Ruth Frederica is a Director of the company. Secretary HOLFORD, Patricia has been resigned. Secretary JENKINS, Peter Harley has been resigned. Director BRYANT, Lisa Ann has been resigned. Director HOLFORD, Patricia has been resigned. Director JENKINS, Marion Brenda has been resigned. Director JENKINS, Peter Harley has been resigned. Director KELLY, Michael has been resigned. Director SMITH, Helen has been resigned. The company operates in "Residents property management".


zoneacre Key Finiance

LIABILITIES £0.35k
-79%
CASH £0.18k
-88%
TOTAL ASSETS £0.74k
-64%
All Financial Figures

Current Directors

Secretary
WHITE, Ruth Frederica
Appointed Date: 11 November 2010

Director
LEGG, Vanessa Barbara
Appointed Date: 09 September 2011
67 years old

Director
SAMLER, Ian Michael
Appointed Date: 11 November 2010
56 years old

Director

Resigned Directors

Secretary
HOLFORD, Patricia
Resigned: 10 November 2010
Appointed Date: 24 September 1993

Secretary
JENKINS, Peter Harley
Resigned: 24 September 1993

Director
BRYANT, Lisa Ann
Resigned: 03 October 1995
Appointed Date: 14 September 1992
57 years old

Director
HOLFORD, Patricia
Resigned: 10 November 2010
Appointed Date: 24 September 1993
68 years old

Director
JENKINS, Marion Brenda
Resigned: 17 September 1992
63 years old

Director
JENKINS, Peter Harley
Resigned: 24 September 1993
70 years old

Director
KELLY, Michael
Resigned: 09 September 2011
Appointed Date: 30 October 2001
77 years old

Director
SMITH, Helen
Resigned: 29 October 2001
Appointed Date: 03 October 1995
56 years old

Persons With Significant Control

Miss Ruth Frederica White
Notified on: 14 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Michael Samler
Notified on: 14 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Barbara Legg
Notified on: 14 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZONEACRE LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 14 April 2016
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 14 April 2015
21 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3

26 Sep 2014
Total exemption small company accounts made up to 14 April 2014
...
... and 73 more events
08 Sep 1987
Return made up to 18/07/87; full list of members

31 Oct 1986
Accounting reference date notified as 14/04

30 Jul 1986
Gazettable document

05 Jun 1986
Director resigned;new director appointed

05 Jun 1986
Registered office changed on 05/06/86 from: 50 lincoln's inn fields london WC2A 3PF