ZADCO PROPERTIES LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1EP

Company number 04168869
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address C/O CHALMERS & CO, MAGNOLIA HOUSE, PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
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 sixty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of ZADCO PROPERTIES LIMITED are www.zadcoproperties.co.uk, and www.zadco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Thornford Rail Station is 3.2 miles; to Yetminster Rail Station is 4.2 miles; to Sherborne Rail Station is 5.2 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zadco Properties Limited is a Private Limited Company. The company registration number is 04168869. Zadco Properties Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Zadco Properties Limited is C O Chalmers Co Magnolia House Princes Street Yeovil Somerset Ba20 1ep. . FIELDING, Rachael Jane is a Secretary of the company. FIELDING, Anthony Robert Max is a Director of the company. FIELDING, Rachael Jane is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FIELDING, Rachael Jane
Appointed Date: 27 February 2001

Director
FIELDING, Anthony Robert Max
Appointed Date: 27 February 2001
77 years old

Director
FIELDING, Rachael Jane
Appointed Date: 27 February 2001
76 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Mr Anthony Robert Max Fielding
Notified on: 27 February 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZADCO PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

04 Oct 2015
Total exemption full accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000

...
... and 56 more events
16 Mar 2001
Secretary resigned
14 Mar 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
14 Mar 2001
Registered office changed on 14/03/01 from: mclaren house 5 park gardens yeovil somerset BA20 1DW
14 Mar 2001
Ad 05/03/01-05/03/01 £ si 999@1=999 £ ic 1/1000
27 Feb 2001
Incorporation

ZADCO PROPERTIES LIMITED Charges

6 July 2005
Charge deed
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 80 and 84 thorton road, shelton and all…
8 April 2005
Charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as 75 newlands street shelton, and all…
4 March 2005
Charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 82 seaford street, stoke on trent and…
4 March 2005
Charge deed
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H properties k/a 24 conway street, shelton, 74 beresford…
18 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 beresford street shelton stoke on trent staffordshire…
20 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 cauldon road shelton stoke on trent staffordshire. By…
2 September 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 wood terrace shelton stoke on trent staffordshire. By…
18 July 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 watford street shelton stoke on trent t/n SF12638. By way…
17 May 2002
Legal mortgage
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a 157 cauldon…
13 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 20 watford street shelton…
12 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 121 leek road shelton stoke…
29 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 86 ashford street shelton stoke on…
7 June 2001
Deed of charge
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 117 leek rd,shelton,stoke on trent…
17 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 79 ashford street shelton stoke on…
11 May 2001
Deed of charge
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 134 ashford street shelton stoke on trent fixed charge over…
30 April 2001
Legal mortgage
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 77 ashford street shelton stoke on…
26 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 40 watford street shelton stoke on…
26 April 2001
Mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 90 seaford street, shelton, stoke on…
12 April 2001
Legal mortgage
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 conway street shelton stoke on trent…
5 April 2001
Mortgage debenture
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…