ZEETA HOUSE LIMITED - HORSHAM
Company Profile | Company Filings |
Overview
ZEETA HOUSE LIMITED is a Private Limited Company from HORSHAM and has the status: Dissolved - no longer trading.
ZEETA HOUSE LIMITED was incorporated 41 years ago on 15/09/1982 and has the registered number: 01664172. The accounts status is TOTAL EXEMPTION FULL.
ZEETA HOUSE LIMITED was incorporated 41 years ago on 15/09/1982 and has the registered number: 01664172. The accounts status is TOTAL EXEMPTION FULL.
ZEETA HOUSE LIMITED - HORSHAM
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2021 |
Registered Office
SLINFOLD GOLF & COUNTRY CLUB STANE STREET
HORSHAM
WEST SUSSEX
RH13 0RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2022 | 05/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE JAMES BLACKER | Jan 1986 | British | Director | 2022-07-20 | CURRENT |
MR EDWARD PETER BLACKER | Aug 1977 | British | Director | 2022-07-20 | CURRENT |
MR. GRAEME DAVID CRESSWELL | Aug 1969 | British | Secretary | 2003-02-10 UNTIL 2012-07-02 | RESIGNED |
RICHARD DENIS WALLACE | Apr 1948 | British | Director | 1993-10-01 UNTIL 2003-05-12 | RESIGNED |
MR ALAN CHRISTOPHER MILTON | Jul 1945 | British | Director | RESIGNED | |
MR PETER GORDON BLACKER | Apr 1946 | British | Director | 1993-10-01 UNTIL 2022-07-20 | RESIGNED |
CHARLES EDWARD PEARSON BISHOP | Apr 1967 | British | Director | 2003-02-10 UNTIL 2008-05-30 | RESIGNED |
RICHARD DENIS WALLACE | Apr 1948 | British | Secretary | 1994-05-18 UNTIL 2003-05-12 | RESIGNED |
MRS ROSEMARY JANE MILTON | Oct 1948 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Ensign Holdings Limited | 2019-07-12 | Horsham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
British Ensign Investments Limited | 2016-04-06 - 2019-07-12 | Horsham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Zeeta House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-30 | 31-03-2021 | £115,245 Cash £2,118,540 equity |
Zeeta House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-17 | 31-03-2020 | £92,103 Cash £2,364,626 equity |
Zeeta House Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-01 | 31-03-2019 | £100,307 Cash £2,533,724 equity |
Zeeta House Limited - Limited company accounts 17.3 | 2017-12-29 | 31-03-2017 | £95,968 Cash £3,206,023 equity |
Abbreviated Company Accounts - ZEETA HOUSE LIMITED | 2016-12-28 | 31-03-2016 | £54 Cash £3,092,446 equity |
Abbreviated Company Accounts - ZEETA HOUSE LIMITED | 2015-12-25 | 31-03-2015 | £2,930,266 equity |
Abbreviated Company Accounts - ZEETA HOUSE LIMITED | 2014-12-30 | 31-03-2014 | £290 Cash £2,179,032 equity |