Zeeta House Limited HORSHAM


Zeeta House started in year 1982 as Private Limited Company with registration number 01664172. The Zeeta House company has been functioning successfully for fourty two years now and its status is active - proposal to strike off. The firm's office is based in Horsham at Slinfold Golf & Country Club Stane Street. Postal code: RH13 0RE. Since 1994/06/07 Zeeta House Limited is no longer carrying the name Commandfield Properties.

Zeeta House Limited Address / Contact

Office Address Slinfold Golf & Country Club Stane Street
Office Address2 Slinfold
Town Horsham
Post code RH13 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01664172
Date of Incorporation Wed, 15th Sep 1982
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 42 years old
Account next due date Fri, 30th Jun 2023 (318 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Luke B.

Position: Director

Appointed: 20 July 2022

Edward B.

Position: Director

Appointed: 20 July 2022

Graeme C.

Position: Secretary

Appointed: 10 February 2003

Resigned: 02 July 2012

Charles B.

Position: Director

Appointed: 10 February 2003

Resigned: 30 May 2008

Richard W.

Position: Secretary

Appointed: 18 May 1994

Resigned: 12 May 2003

Richard W.

Position: Director

Appointed: 01 October 1993

Resigned: 12 May 2003

Peter B.

Position: Director

Appointed: 01 October 1993

Resigned: 20 July 2022

Rosemary M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 May 1994

Alan M.

Position: Director

Appointed: 31 December 1991

Resigned: 14 October 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is British Ensign Holdings Limited from Horsham, England. This PSC is classified as "a limited company", 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. The second one in the persons with significant control register is British Ensign Investments Limited that put Horsham, England as the address. This PSC has a legal form of "a limited company", 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.

British Ensign Holdings Limited

Slinfold Golf And Country Club Stane Street, Horsham, RH13 0RE, England

Legal authority Companies Act
Legal form Limited Company
Notified on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

British Ensign Investments Limited

Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, RH13 0RE, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02690524
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Commandfield Properties June 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth3 169 9342 179 0322 930 2663 092 446     
Balance Sheet
Cash Bank On Hand   5495 96872 548100 307110 817115 245
Current Assets2 935 4841 963 8092 043 301561 2362 320 5942 486 4211 856 0511 766 8041 325 436
Debtors2 865 2541 963 5192 043 301561 1822 224 6262 413 8731 755 7441 674 7011 210 191
Net Assets Liabilities   3 092 4463 206 0233 301 5962 533 7242 364 6262 118 540
Other Debtors    12 45821 73885 83672 11938 362
Property Plant Equipment      94 951118 272106 332
Cash Bank In Hand70 230290 54     
Net Assets Liabilities Including Pension Asset Liability3 169 9342 179 0322 930 2663 092 446     
Tangible Fixed Assets2 110 0002 200 0002 800 0002 800 000     
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000     
Profit Loss Account Reserve1 346 430265 528416 762578 942     
Shareholder Funds3 169 9342 179 0322 930 2663 092 446     
Other
Accumulated Depreciation Impairment Property Plant Equipment      10 55021 17733 117
Administrative Expenses   43 16293 131    
Amounts Owed By Group Undertakings   468 3032 206 2002 367 2251 644 5001 508 663990 211
Bank Borrowings Overdrafts    1 578 7121 489 4781 500 3211 607 4691 513 042
Cost Sales   409 277429 309    
Creditors   268 7901 578 7121 489 4781 553 3411 624 2381 513 042
Finance Lease Liabilities Present Value Total      53 02016 76916 769
Fixed Assets2 110 0002 200 0002 800 0002 800 000 2 800 0002 894 9512 918 2722 906 332
Gross Profit Loss   205 333239 491    
Increase Decrease In Property Plant Equipment      99 580  
Increase From Depreciation Charge For Year Property Plant Equipment      9 95810 62711 940
Interest Payable Similar Charges Finance Costs   1232 783    
Investment Property   2 800 0002 800 0002 800 0002 800 0002 800 0002 800 000
Investment Property Fair Value Model   2 800 000 2 800 0002 800 0002 800 000 
Net Current Assets Liabilities2 739 6841 658 782130 266292 4461 984 7351 991 0741 192 1141 070 592725 250
Operating Profit Loss   162 171146 360    
Other Creditors   145 822165 595247 905334 407555 484418 802
Other Interest Receivable Similar Income Finance Income   21     
Other Taxation Social Security Payable   122 96868 34270 674 30 27858 161
Profit Loss   162 180113 577    
Profit Loss On Ordinary Activities Before Tax   162 180113 577    
Property Plant Equipment Gross Cost      105 501139 449 
Total Additions Including From Business Combinations Property Plant Equipment      105 50133 948 
Total Assets Less Current Liabilities4 849 6843 858 7822 930 2663 092 4464 784 7354 791 0744 087 0653 988 8643 631 582
Trade Creditors Trade Payables    15 74687 125221 95628 05712 027
Trade Debtors Trade Receivables   92 8795 96824 91025 40893 919181 618
Turnover Revenue   614 610668 800    
Creditors Due After One Year1 679 7501 679 750       
Creditors Due Within One Year195 800305 0271 913 035268 790     
Number Shares Allotted 5 0005 0005 000     
Par Value Share 111     
Revaluation Reserve1 818 5041 908 5042 508 5042 508 504     
Share Capital Allotted Called Up Paid5 0005 0005 0005 000     
Tangible Fixed Assets Cost Or Valuation2 110 0002 200 0002 800 0002 800 000     
Tangible Fixed Assets Increase Decrease From Revaluations 90 000600 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2022/09/30 from 2022/03/31
filed on: 27th, December 2022
Free Download (1 page)

Company search

Advertisements