Zenith Freeholds (whitstable) Limited SEVENOAKS


Zenith Freeholds (whitstable) started in year 1999 as Private Limited Company with registration number 03779856. The Zenith Freeholds (whitstable) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sevenoaks at 45 Westerham Road. Postal code: TN13 2QB. Since February 26, 2016 Zenith Freeholds (whitstable) Limited is no longer carrying the name Chaucer Freeholds.

At present there are 3 directors in the the company, namely Gary H., Keith B. and Kevin S.. In addition one secretary - Christopher P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zenith Freeholds (whitstable) Limited Address / Contact

Office Address 45 Westerham Road
Office Address2 Bessells Green
Town Sevenoaks
Post code TN13 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779856
Date of Incorporation Tue, 25th May 1999
Industry Combined facilities support activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Christopher P.

Position: Secretary

Appointed: 18 September 2015

Gary H.

Position: Director

Appointed: 30 June 2015

Keith B.

Position: Director

Appointed: 30 June 2015

Kevin S.

Position: Director

Appointed: 30 June 2015

Susan H.

Position: Secretary

Appointed: 30 June 2015

Resigned: 18 September 2015

Stephen S.

Position: Director

Appointed: 30 April 2015

Resigned: 30 June 2015

Ashley B.

Position: Director

Appointed: 30 April 2015

Resigned: 30 June 2015

Katherine S.

Position: Secretary

Appointed: 01 April 2014

Resigned: 17 June 2015

David S.

Position: Director

Appointed: 02 April 2013

Resigned: 30 April 2015

Steven S.

Position: Director

Appointed: 02 April 2013

Resigned: 06 February 2015

Mauricio C.

Position: Director

Appointed: 28 January 2010

Resigned: 30 April 2015

Daniel W.

Position: Director

Appointed: 28 January 2010

Resigned: 30 April 2015

Adrian G.

Position: Secretary

Appointed: 14 August 2009

Resigned: 01 April 2014

Clive P.

Position: Secretary

Appointed: 11 September 2008

Resigned: 14 August 2009

Kenneth C.

Position: Director

Appointed: 25 May 2007

Resigned: 31 March 2013

David T.

Position: Secretary

Appointed: 01 March 2006

Resigned: 11 September 2008

Edward N.

Position: Director

Appointed: 18 November 2003

Resigned: 25 May 2007

Philip O.

Position: Secretary

Appointed: 30 November 2000

Resigned: 01 March 2006

David T.

Position: Secretary

Appointed: 01 May 2000

Resigned: 30 November 2000

Mary T.

Position: Director

Appointed: 25 May 1999

Resigned: 31 December 2005

Iain C.

Position: Secretary

Appointed: 25 May 1999

Resigned: 30 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1999

Resigned: 25 May 1999

Ewen G.

Position: Director

Appointed: 25 May 1999

Resigned: 31 December 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 1999

Resigned: 25 May 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Markerstudy Property Holdings (No.1) Limited from Sevenoaks, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Markerstudy Insurance Services Limited that entered Sevenoaks, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Markerstudy Property Holdings (No.1) Limited

Markerstudy House 45 Westerham Road, Sevenoaks, England, TN13 2QB, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13465897
Notified on 15 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Markerstudy Insurance Services Limited

45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02135730
Notified on 30 May 2017
Ceased on 15 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chaucer Freeholds February 26, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements