Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZELSTON LIMITED
Company Information for

ZELSTON LIMITED

FORE ROYAL, GORLEY ROAD, RINGWOOD, HAMPSHIRE, BH24 3LD,
Company Registration Number
02983188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zelston Ltd
ZELSTON LIMITED was founded on 1994-10-25 and has its registered office in Ringwood. The organisation's status is listed as "Active - Proposal to Strike off". Zelston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZELSTON LIMITED
 
Legal Registered Office
FORE ROYAL
GORLEY ROAD
RINGWOOD
HAMPSHIRE
BH24 3LD
Other companies in BH24
 
Filing Information
Company Number 02983188
Company ID Number 02983188
Date formed 1994-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-28 11:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZELSTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZELSTON LIMITED
The following companies were found which have the same name as ZELSTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZELSTON HOMES LTD UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU Dissolved Company formed on the 2006-06-15

Company Officers of ZELSTON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIE JOELLE IRESON
Company Secretary 2005-05-16
DAVID JAMES BULL
Director 2006-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA FANELLI
Director 2006-09-30 2018-06-05
LORENZO VIARENGO
Director 1994-10-25 2009-11-16
HELITING COMPANY ADMINISTRATION LIMITED
Director 2000-11-01 2006-09-30
COLIN ANDERSON
Company Secretary 2002-01-08 2005-05-16
DAVID JAMES BULL
Company Secretary 1997-02-26 2002-01-08
CONSULTANCY AND ADVISORY BUREAU LIMITED
Director 1999-06-03 2000-11-01
FRANCESCA SIA
Company Secretary 1996-12-31 1999-06-03
FRANCESCA SIA
Director 1996-09-09 1999-06-03
DOMENICA DOWLING
Company Secretary 1994-10-25 1996-12-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-10-25 1994-10-25
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-10-25 1994-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIE JOELLE IRESON TRALOW LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON RICORN LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON PEDREW LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON THE BANK OF BOURNEMOUTH LIMITED Company Secretary 2009-06-08 CURRENT 2003-06-18 Dissolved 2016-05-04
CHRISTIE JOELLE IRESON ZHELING LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Dissolved 2015-03-24
CHRISTIE JOELLE IRESON TRAMSTOP LIMITED Company Secretary 2008-06-23 CURRENT 2007-03-28 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON ZETA ONE LIMITED Company Secretary 2008-04-14 CURRENT 2006-04-21 Dissolved 2016-03-22
CHRISTIE JOELLE IRESON ELLEC LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 Active
CHRISTIE JOELLE IRESON TIGERCOVE LIMITED Company Secretary 2008-02-01 CURRENT 2006-09-07 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON MINCRON SYSTEMS LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
CHRISTIE JOELLE IRESON BAI VENTURES LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2014-05-20
CHRISTIE JOELLE IRESON SMART SOLUTIONS TEAM LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
CHRISTIE JOELLE IRESON OVALGATE LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON FALCONBAY LIMITED Company Secretary 2006-03-20 CURRENT 2005-04-21 Dissolved 2013-08-20
CHRISTIE JOELLE IRESON OAKPLUS LIMITED Company Secretary 2006-03-20 CURRENT 2005-04-21 Dissolved 2018-02-20
CHRISTIE JOELLE IRESON SPARKWELL LIMITED Company Secretary 2006-03-20 CURRENT 2005-04-21 Active
CHRISTIE JOELLE IRESON ELY INVESTMENTS LIMITED Company Secretary 2005-06-02 CURRENT 1999-07-12 Liquidation
CHRISTIE JOELLE IRESON BMP ASSOCIATES LIMITED Company Secretary 2005-05-16 CURRENT 1997-07-08 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON ZHELING PROPERTY MANAGEMENT LIMITED Company Secretary 2005-05-16 CURRENT 1999-07-28 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON MPA DEVELOPMENT LIMITED Company Secretary 2005-05-16 CURRENT 2002-06-13 Active
CHRISTIE JOELLE IRESON VICTORYWAVE LIMITED Company Secretary 2005-05-16 CURRENT 2003-09-14 Active
CHRISTIE JOELLE IRESON CONSULTANCY AND ADVISORY BUREAU LIMITED Company Secretary 2005-05-16 CURRENT 1990-10-08 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON DELTABOND PROPERTIES LIMITED Company Secretary 2005-05-16 CURRENT 2002-05-27 Active
CHRISTIE JOELLE IRESON QUICKSILVER INNOVATIVE IDEAS LIMITED Company Secretary 2005-05-16 CURRENT 2003-07-24 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON RAPIDVIEW LIMITED Company Secretary 2005-05-16 CURRENT 2002-11-04 Active - Proposal to Strike off
DAVID JAMES BULL GLOBAL RECO QUALITY SYSTEM LTD Director 2018-06-05 CURRENT 2014-12-09 Active - Proposal to Strike off
DAVID JAMES BULL PEDREW LIMITED Director 2018-06-05 CURRENT 2009-08-06 Active - Proposal to Strike off
DAVID JAMES BULL ELLEC LIMITED Director 2018-06-05 CURRENT 2008-04-08 Active
DAVID JAMES BULL GLOBAL RECO LTD Director 2018-06-05 CURRENT 2014-12-30 Active - Proposal to Strike off
DAVID JAMES BULL MIB INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2005-04-20 Active - Proposal to Strike off
DAVID JAMES BULL LAV SOLUTIONS LIMITED Director 2015-10-07 CURRENT 2012-10-29 Active
DAVID JAMES BULL BECLOUD SOLUTIONS LTD Director 2015-02-03 CURRENT 2014-10-27 Active
DAVID JAMES BULL AGILYS HOLDING LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DAVID JAMES BULL D4PV ENERGY LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
DAVID JAMES BULL REIP CAPITAL (UK) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-04-12
DAVID JAMES BULL ASTRAEA EUROPE INVESTMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
DAVID JAMES BULL AGILYS (UK) LIMITED Director 2013-12-18 CURRENT 2013-02-26 Active - Proposal to Strike off
DAVID JAMES BULL BELIEVE MANAGEMENT LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
DAVID JAMES BULL RIMANY LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
DAVID JAMES BULL FUNCOOL LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
DAVID JAMES BULL TRALOW LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
DAVID JAMES BULL RICORN LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
DAVID JAMES BULL ZHELING LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2015-03-24
DAVID JAMES BULL ELY INVESTMENTS LIMITED Director 2006-09-30 CURRENT 1999-07-12 Liquidation
DAVID JAMES BULL MPA DEVELOPMENT LIMITED Director 2006-09-30 CURRENT 2002-06-13 Active
DAVID JAMES BULL VICTORYWAVE LIMITED Director 2006-09-30 CURRENT 2003-09-14 Active
DAVID JAMES BULL DELTABOND PROPERTIES LIMITED Director 2006-09-30 CURRENT 2002-05-27 Active
DAVID JAMES BULL FALCONBAY LIMITED Director 2006-03-20 CURRENT 2005-04-21 Dissolved 2013-08-20
DAVID JAMES BULL SPARKWELL LIMITED Director 2006-03-20 CURRENT 2005-04-21 Active
DAVID JAMES BULL ZHELING PROPERTY MANAGEMENT LIMITED Director 2003-03-17 CURRENT 1999-07-28 Active - Proposal to Strike off
DAVID JAMES BULL CONSULTANCY AND ADVISORY BUREAU LIMITED Director 1995-09-26 CURRENT 1990-10-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-20DS01Application to strike the company off the register
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-06Statement of capital on GBP 1
2022-06-06Statement by Directors
2022-06-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-06-06SH19Statement of capital on 2022-06-06 GBP 1
2022-06-06SH20Statement by Directors
2022-06-06CAP-SSSolvency Statement dated 25/05/22
2022-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-05-12SH20Statement by Directors
2021-05-12SH19Statement of capital on 2021-05-12 GBP 225,000
2021-05-12CAP-SSSolvency Statement dated 23/04/21
2021-05-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-21TM02Termination of appointment of Christie Joelle Ireson on 2019-06-14
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FANELLI
2018-02-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 956005
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO VIARENGO
2017-03-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 956005
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 956005
2015-11-03AR0125/10/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 956005
2014-10-30AR0125/10/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 956005
2013-10-29AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Mr David James Bull on 2009-10-01
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0125/10/12 ANNUAL RETURN FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0125/10/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0125/10/10 ANNUAL RETURN FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23RES01ADOPT ARTICLES 23/03/10
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO VIARENGO
2009-10-29AR0125/10/09 ANNUAL RETURN FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZO VIARENGO / 29/10/2009
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-04-10RES01ADOPT ARTICLES 14/03/2008
2007-10-29363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-0588(2)RAD 06/09/07--------- £ SI 906005@1=906005 £ IC 50000/956005
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20CERT15REDUCTION OF ISSUED CAPITAL
2006-12-20RES06REDUCE ISSUED CAPITAL 10/11/06
2006-12-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2006-10-31363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-25363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-23288aNEW SECRETARY APPOINTED
2005-05-23288bSECRETARY RESIGNED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-21363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-02-09225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-12-09363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-09-17244DELIVERY EXT'D 3 MTH 30/11/01
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08288bSECRETARY RESIGNED
2002-02-08288aNEW SECRETARY APPOINTED
2001-12-28AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-11-16363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ZELSTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZELSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-09-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-05-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-06-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1997-07-07 Satisfied FINZAK BV
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18 MARCH 1997 AND 1997-02-13 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-01-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-03-25 Satisfied FINZAK BV
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1995-12-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1995-08-18 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1995-06-23 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ZELSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZELSTON LIMITED
Trademarks
We have not found any records of ZELSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZELSTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ZELSTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ZELSTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZELSTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZELSTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.