Active - Proposal to Strike off
Company Information for ZHELING PROPERTY MANAGEMENT LIMITED
FORE ROYAL, GORLEY ROAD, RINGWOOD, HAMPSHIRE, BH24 3LD,
|
Company Registration Number
03815498
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ZHELING PROPERTY MANAGEMENT LIMITED | ||
Legal Registered Office | ||
FORE ROYAL GORLEY ROAD RINGWOOD HAMPSHIRE BH24 3LD Other companies in BH24 | ||
Previous Names | ||
|
Company Number | 03815498 | |
---|---|---|
Company ID Number | 03815498 | |
Date formed | 1999-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-04 06:16:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIE JOELLE IRESON |
||
DAVID JAMES BULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA FANELLI |
Director | ||
COLIN ANDERSON |
Company Secretary | ||
HASSAN MOSSAYEBI |
Director | ||
JOHN HICKEY |
Director | ||
DAVID JAMES BULL |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRALOW LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
RICORN LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
PEDREW LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
THE BANK OF BOURNEMOUTH LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2003-06-18 | Dissolved 2016-05-04 | |
ZHELING LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2015-03-24 | |
TRAMSTOP LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ZETA ONE LIMITED | Company Secretary | 2008-04-14 | CURRENT | 2006-04-21 | Dissolved 2016-03-22 | |
ELLEC LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
TIGERCOVE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2006-09-07 | Active - Proposal to Strike off | |
MINCRON SYSTEMS LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
BAI VENTURES LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2014-05-20 | |
SMART SOLUTIONS TEAM LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
OVALGATE LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
FALCONBAY LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2005-04-21 | Dissolved 2013-08-20 | |
OAKPLUS LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2005-04-21 | Dissolved 2018-02-20 | |
SPARKWELL LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2005-04-21 | Active | |
ELY INVESTMENTS LIMITED | Company Secretary | 2005-06-02 | CURRENT | 1999-07-12 | Liquidation | |
BMP ASSOCIATES LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1997-07-08 | Active - Proposal to Strike off | |
ZELSTON LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
MPA DEVELOPMENT LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2002-06-13 | Active | |
VICTORYWAVE LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2003-09-14 | Active | |
CONSULTANCY AND ADVISORY BUREAU LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1990-10-08 | Active - Proposal to Strike off | |
DELTABOND PROPERTIES LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2002-05-27 | Active | |
QUICKSILVER INNOVATIVE IDEAS LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
RAPIDVIEW LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2002-11-04 | Active | |
GLOBAL RECO QUALITY SYSTEM LTD | Director | 2018-06-05 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
PEDREW LIMITED | Director | 2018-06-05 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
ELLEC LIMITED | Director | 2018-06-05 | CURRENT | 2008-04-08 | Active | |
GLOBAL RECO LTD | Director | 2018-06-05 | CURRENT | 2014-12-30 | Active - Proposal to Strike off | |
MIB INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
LAV SOLUTIONS LIMITED | Director | 2015-10-07 | CURRENT | 2012-10-29 | Active | |
BECLOUD SOLUTIONS LTD | Director | 2015-02-03 | CURRENT | 2014-10-27 | Active | |
AGILYS HOLDING LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
D4PV ENERGY LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active - Proposal to Strike off | |
REIP CAPITAL (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-04-12 | |
ASTRAEA EUROPE INVESTMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
AGILYS (UK) LIMITED | Director | 2013-12-18 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
BELIEVE MANAGEMENT LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
RIMANY LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
FUNCOOL LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
TRALOW LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
RICORN LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
ZHELING LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2015-03-24 | |
ELY INVESTMENTS LIMITED | Director | 2006-09-30 | CURRENT | 1999-07-12 | Liquidation | |
ZELSTON LIMITED | Director | 2006-09-30 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
MPA DEVELOPMENT LIMITED | Director | 2006-09-30 | CURRENT | 2002-06-13 | Active | |
VICTORYWAVE LIMITED | Director | 2006-09-30 | CURRENT | 2003-09-14 | Active | |
DELTABOND PROPERTIES LIMITED | Director | 2006-09-30 | CURRENT | 2002-05-27 | Active | |
FALCONBAY LIMITED | Director | 2006-03-20 | CURRENT | 2005-04-21 | Dissolved 2013-08-20 | |
SPARKWELL LIMITED | Director | 2006-03-20 | CURRENT | 2005-04-21 | Active | |
CONSULTANCY AND ADVISORY BUREAU LIMITED | Director | 1995-09-26 | CURRENT | 1990-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FANELLI | |
AA | 31/12/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/07/13 FULL LIST | |
AR01 | 28/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB | |
CERTNM | COMPANY NAME CHANGED HELITING PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/12/08 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/09/99--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ZHELING PROPERTY MANAGEMENT LIMITED are:
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. |