You are here: bizstats.co.uk > a-z index > Z list > ZO list

Zouch Islands (management) Limited LOUGHBOROUGH


Zouch Islands (management) started in year 1990 as Private Limited Company with registration number 02531709. The Zouch Islands (management) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Loughborough at 1 Princes Court. Postal code: LE11 5XR.

The firm has 2 directors, namely Jayne D., David H.. Of them, David H. has been with the company the longest, being appointed on 25 April 2015 and Jayne D. has been with the company for the least time - from 21 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael W. who worked with the the firm until 15 February 2003.

Zouch Islands (management) Limited Address / Contact

Office Address 1 Princes Court
Office Address2 Royal Way
Town Loughborough
Post code LE11 5XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02531709
Date of Incorporation Thu, 16th Aug 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Jayne D.

Position: Director

Appointed: 21 December 2023

David H.

Position: Director

Appointed: 25 April 2015

Colin G.

Position: Director

Appointed: 29 April 2006

Resigned: 03 June 2020

Geoffrey P.

Position: Director

Appointed: 16 March 2002

Resigned: 09 July 2023

Sharon D.

Position: Director

Appointed: 16 March 2002

Resigned: 29 April 2006

Douglas B.

Position: Director

Appointed: 10 October 1999

Resigned: 25 April 2015

Elizabeth D.

Position: Director

Appointed: 26 June 1999

Resigned: 16 October 2023

Douglas D.

Position: Director

Appointed: 26 June 1999

Resigned: 15 February 2003

Michael W.

Position: Secretary

Appointed: 16 August 1992

Resigned: 15 February 2003

John B.

Position: Director

Appointed: 16 August 1992

Resigned: 16 August 1993

Kenneth D.

Position: Director

Appointed: 16 August 1992

Resigned: 14 July 1996

Vera P.

Position: Director

Appointed: 16 August 1992

Resigned: 01 September 1997

Rex C.

Position: Director

Appointed: 16 August 1992

Resigned: 13 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 1485 3555 4205 9595 9536 378
Net Assets Liabilities4 7044 8994 9645 0415 0355 460
Other
Average Number Employees During Period 44443
Creditors444456456918918918
Net Current Assets Liabilities4 7044 8994 9645 0415 0355 460
Total Assets Less Current Liabilities4 7044 8994 9645 0415 0355 460

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements