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

ZENITH PROPERTY SERVICES LIMITED

21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
01226496
Private Limited Company
Liquidation

Company Overview

About Zenith Property Services Ltd
ZENITH PROPERTY SERVICES LIMITED was founded on 1975-09-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Zenith Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ZENITH PROPERTY SERVICES LIMITED
 
Legal Registered Office
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in BR5
 
Previous Names
NEILCOTT GROUP SERVICES LIMITED30/01/2012
Filing Information
Company Number 01226496
Company ID Number 01226496
Date formed 1975-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
Last Datalog update: 2021-01-05 08:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITH PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) 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 ZENITH PROPERTY SERVICES LIMITED
The following companies were found which have the same name as ZENITH PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZENITH PROPERTY SERVICES SHORT STREET Singapore 188216 Dissolved Company formed on the 2008-09-10
ZENITH PROPERTY SERVICES (PTE) LTD JALAN CHEMPAKA KUNING Singapore 489100 Dissolved Company formed on the 2008-09-10

Company Officers of ZENITH PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LIAM VINCENT WALLS
Company Secretary 1994-10-26
DAVID GLYNN
Director 1991-06-18
LIAM VINCENT WALLS
Director 1991-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK VEALE
Director 2001-07-01 2009-12-31
JEREMY THORP
Director 1999-11-01 2002-01-15
OLIVER CARRIGAN
Director 1997-09-11 2001-07-01
RICHARD PETER TINDLE
Director 1991-06-18 1998-02-01
PAUL JOHN HICKEY
Company Secretary 1991-06-18 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM VINCENT WALLS P.J. WALLS (U.K.) LIMITED Company Secretary 1994-10-26 CURRENT 1985-11-27 Liquidation
DAVID GLYNN THE BRIDGE TRUST CORPORATION Director 2003-07-29 CURRENT 1995-10-09 Active
DAVID GLYNN P.J. WALLS (U.K.) LIMITED Director 1991-06-18 CURRENT 1985-11-27 Liquidation
LIAM VINCENT WALLS M&W PROPERTIES (NI) LIMITED Director 2006-12-22 CURRENT 2006-12-22 Live but Receiver Manager on at least one charge
LIAM VINCENT WALLS P.J. WALLS (U.K.) LIMITED Director 1991-06-18 CURRENT 1985-11-27 Liquidation

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
2021-08-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-30LIQ02Voluntary liquidation Statement of affairs
2020-12-30600Appointment of a voluntary liquidator
2020-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-15
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Excel House Cray Avenue Orpington Kent BR5 3st
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM VINCENT WALLS
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-14AR0118/06/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000000
2014-09-09AR0118/06/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0118/06/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AUDAUDITOR'S RESIGNATION
2012-07-10AR0118/06/12 ANNUAL RETURN FULL LIST
2012-01-30RES15CHANGE OF NAME 29/12/2011
2012-01-30CERTNMCompany name changed neilcott group services LIMITED\certificate issued on 30/01/12
2012-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0118/06/11 ANNUAL RETURN FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0118/06/10 ANNUAL RETURN FULL LIST
2010-07-07CH01Director's details changed for David Glynn on 2010-06-18
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VEALE
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-07-04363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09288bDIRECTOR RESIGNED
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/01
2001-07-17363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-21363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-11-17288aNEW DIRECTOR APPOINTED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-19363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-06363(288)DIRECTOR RESIGNED
1998-07-06363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1997-12-11288aNEW DIRECTOR APPOINTED
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-12SRES04NC INC ALREADY ADJUSTED 17/07/97
1997-08-12123£ NC 1000/1000000 17/07/97
1997-08-12SRES01ALTER MEM AND ARTS 17/07/97
1997-08-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/97
1997-08-1288(2)RAD 18/07/97--------- £ SI 999000@1=999000 £ IC 1000/1000000
1997-07-21363sRETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
1996-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/96
1996-07-19363sRETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1996-04-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-20363sRETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS
1994-11-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-16363sRETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS
1994-08-16AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZENITH PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-23
Resolution2020-12-23
Appointmen2020-12-23
Deemed Con2020-12-09
Fines / Sanctions
No fines or sanctions have been issued against ZENITH PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 1992-05-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-12-10 Satisfied D.N.BROWN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZENITH PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ZENITH PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of ZENITH PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH PROPERTY SERVICES 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 (96090 - Other service activities n.e.c.) as ZENITH PROPERTY SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ZENITH PROPERTY SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyZENITH PROPERTY SERVICES LIMITEDEvent Date2020-12-23
 
Initiating party Event TypeResolution
Defending partyZENITH PROPERTY SERVICES LIMITEDEvent Date2020-12-23
 
Initiating party Event TypeAppointmen
Defending partyZENITH PROPERTY SERVICES LIMITEDEvent Date2020-12-23
Name of Company: ZENITH PROPERTY SERVICES LIMITED Company Number: 01226496 Nature of Business: Other service activities not elsewhere classified Registered office: Excel House, Cray Avenue, Orpington,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITH PROPERTY SERVICES 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 ZENITH PROPERTY SERVICES 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.