Company number 06637313
Status Active
Incorporation Date 3 July 2008
Company Type Private Limited Company
Address SANDERUM HOUSE, OAKLEY ROAD, CHINNOR, OXON, OX39 4TW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Registration of charge 066373130006, created on 27 March 2017; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ZEST DEVELOPMENTS LIMITED are www.zestdevelopments.co.uk, and www.zest-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Saunderton Rail Station is 4.1 miles; to Monks Risborough Rail Station is 4.4 miles; to Haddenham & Thame Parkway Rail Station is 5.1 miles; to Aylesbury Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zest Developments Limited is a Private Limited Company.
The company registration number is 06637313. Zest Developments Limited has been working since 03 July 2008.
The present status of the company is Active. The registered address of Zest Developments Limited is Sanderum House Oakley Road Chinnor Oxon Ox39 4tw. . SHENNANS NOMINEES LIMITED is a Secretary of the company. BARWICK, Philip James is a Director of the company. BOUGHTON, Michael Aubrey John is a Director of the company. BOUGHTON, Richard Aubrey is a Director of the company. COPE, Caroline Fiona is a Director of the company. Secretary TAVARA NOMINEES LTD has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Secretary
SHENNANS NOMINEES LIMITED
Appointed Date: 01 July 2011
Resigned Directors
Secretary
TAVARA NOMINEES LTD
Resigned: 30 June 2011
Appointed Date: 03 July 2008
Persons With Significant Control
Mrs Helen Christine Boughton
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Susan Barbara Boughton
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Aubrey Boughton
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ZEST DEVELOPMENTS LIMITED Events
30 Mar 2017
Registration of charge 066373130006, created on 27 March 2017
04 Aug 2016
Confirmation statement made on 3 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Satisfaction of charge 066373130005 in full
19 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
...
... and 24 more events
22 Jul 2010
Particulars of a mortgage or charge / charge no: 1
07 Jul 2010
Appointment of Mr Philip James Barwick as a director
10 Mar 2010
Accounts for a dormant company made up to 31 July 2009
09 Jul 2009
Return made up to 03/07/09; full list of members
03 Jul 2008
Incorporation
27 March 2017
Charge code 0663 7313 0006
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in building…
7 July 2015
Charge code 0663 7313 0005
Delivered: 15 July 2015
Status: Satisfied
on 15 January 2016
Persons entitled: National Westminster Bank PLC
Description: Land at east street thame oxfordshire t/no ON305520…
10 July 2013
Charge code 0663 7313 0004
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thornfield busgrove lane stoke row henley on thames…
7 January 2011
Legal charge
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of whitehound upper high street thame t/no ON101254.
20 July 2010
Debenture
Delivered: 24 July 2010
Status: Satisfied
on 13 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2010
Debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…