Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZEALAND MANAGEMENT (UK) LIMITED
Company Information for

ZEALAND MANAGEMENT (UK) LIMITED

SECOND FLOOR, 32-33 GOSFIELD STREET, LONDON, W1W 6HL,
Company Registration Number
05302545
Private Limited Company
Active

Company Overview

About Zealand Management (uk) Ltd
ZEALAND MANAGEMENT (UK) LIMITED was founded on 2004-12-02 and has its registered office in London. The organisation's status is listed as "Active". Zealand Management (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZEALAND MANAGEMENT (UK) LIMITED
 
Legal Registered Office
SECOND FLOOR
32-33 GOSFIELD STREET
LONDON
W1W 6HL
Other companies in W1S
 
Filing Information
Company Number 05302545
Company ID Number 05302545
Date formed 2004-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEALAND MANAGEMENT (UK) 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.

Company Officers of ZEALAND MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
NISHI RYAN
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN SOUTHERN
Director 2012-09-20 2013-08-01
CITY SECRETARIES LIMITED
Company Secretary 2012-07-12 2012-09-20
DENNIS RAYMOND COOK
Director 2012-07-12 2012-09-20
PREMIER SECRETARIES LIMITED
Company Secretary 2010-11-01 2012-07-12
ARTHUR KEITH BARBER
Director 2010-11-01 2012-07-12
PREMIER SECRETARIES LIMITED
Company Secretary 2007-10-01 2010-11-01
ARTHUR KEITH BARBER
Director 2007-09-30 2010-11-01
COPENHAGEN LEGAL K/S
Company Secretary 2004-12-08 2007-10-01
JAN KARLSEN
Director 2007-09-29 2007-09-30
REX KLEIN MANAGEMENT PLC
Director 2006-08-01 2007-09-29
JAN KARLSEN
Director 2004-12-08 2006-08-01
PREMIER SECRETARIES LIMITED
Nominated Secretary 2004-12-02 2004-12-02
PREMIER DIRECTORS LIMITED
Nominated Director 2004-12-02 2004-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHI RYAN CORAD GROUP LTD Director 2017-12-01 CURRENT 2012-11-08 Active
NISHI RYAN CITY SECRETARIES LIMITED Director 2017-09-04 CURRENT 2007-10-30 Active
NISHI RYAN LONDON NOMINEES LIMITED Director 2017-09-04 CURRENT 2009-11-04 Active
NISHI RYAN MONDIAL NOMINEES LIMITED Director 2017-09-04 CURRENT 1999-07-01 Active
NISHI RYAN BFJ VENTURES LIMITED Director 2017-01-20 CURRENT 2014-03-11 Active
NISHI RYAN FAXO LIMITED Director 2016-09-14 CURRENT 2013-10-04 Dissolved 2017-03-14
NISHI RYAN JAGUAR OVERSEAS HOLDINGS LIMITED Director 2016-08-31 CURRENT 1994-10-17 Dissolved 2016-12-27
NISHI RYAN MAJORLINK EXECUTIVE SYSTEMS LIMITED Director 2016-08-03 CURRENT 1997-01-31 Active - Proposal to Strike off
NISHI RYAN HIGHSPEED DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2001-09-18 Dissolved 2017-01-17
NISHI RYAN HYANNIS GLOBAL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
NISHI RYAN CAMPERA PROPERTIES LIMITED Director 2015-11-16 CURRENT 2008-02-29 Active - Proposal to Strike off
NISHI RYAN MADAI MARINE LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
NISHI RYAN RESPONSA FAMILY OFFICE LIMITED Director 2015-10-14 CURRENT 2015-10-14 Dissolved 2018-03-27
NISHI RYAN RACING YACHT MANAGEMENT INTERNATIONAL LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
NISHI RYAN DHEMA LTD Director 2015-06-10 CURRENT 2015-06-10 Active
NISHI RYAN BAKERSFIELD HOLDINGS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
NISHI RYAN EXODAN LIMITED Director 2015-04-10 CURRENT 2011-06-13 Dissolved 2017-02-21
NISHI RYAN SKELLING LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
NISHI RYAN WHISPERING HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
NISHI RYAN ARGOSY HOLDINGS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2018-04-24
NISHI RYAN S.B.P. VENTURES LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-05-24
NISHI RYAN S.B.P. COMMUNICATIONS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-05-24
NISHI RYAN I.V.P. GLOBAL LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2018-02-13
NISHI RYAN CLEAR CANVAS LIMITED Director 2014-07-15 CURRENT 2005-08-15 Dissolved 2015-09-22
NISHI RYAN STIMBASE LIMITED Director 2014-07-15 CURRENT 2012-11-01 Active - Proposal to Strike off
NISHI RYAN REACH & COLOURS HOLDING LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
NISHI RYAN LOGHAM PROPERTIES AND INVESTMENTS LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
NISHI RYAN COVERSTONE ENERGY COMPANY LIMITED Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2014-07-01
NISHI RYAN TRAFFIC TRADING LIMITED Director 2011-02-23 CURRENT 1999-06-09 Dissolved 2015-06-23
NISHI RYAN STYLEPROM LIMITED Director 2010-12-06 CURRENT 2009-11-04 Dissolved 2014-08-26
NISHI RYAN KALIDEK LIMITED Director 2010-10-21 CURRENT 2005-10-10 Dissolved 2014-05-27
NISHI RYAN VALETEX LIMITED Director 2010-10-21 CURRENT 2004-06-29 Dissolved 2015-07-21
NISHI RYAN STARCOAST INVESTMENTS LIMITED Director 2010-10-21 CURRENT 2001-12-18 Active - Proposal to Strike off
NISHI RYAN ZAPMAN BUILDERS LIMITED Director 2010-10-21 CURRENT 2003-07-18 Active - Proposal to Strike off
NISHI RYAN SATSUMA EAGLE LIMITED Director 2009-07-17 CURRENT 2007-05-25 Dissolved 2016-04-26
NISHI RYAN JURIA LIMITED Director 2009-04-21 CURRENT 2008-02-29 Active - Proposal to Strike off

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN BISSETT
2023-02-23DIRECTOR APPOINTED MS VANIA CASINI
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-04-27PSC04Change of details for Mr Ievgen Lotoshynskyi as a person with significant control on 2020-04-27
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-01-29AP01DIRECTOR APPOINTED MRS PATRICIA ANN BISSETT
2019-01-29AP01DIRECTOR APPOINTED MRS PATRICIA ANN BISSETT
2019-01-29AP01DIRECTOR APPOINTED MRS PATRICIA ANN BISSETT
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NISHI RYAN
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NISHI RYAN
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NISHI RYAN
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IEVGEN LOTOSHYNSKYI
2018-02-01PSC07CESSATION OF BRENDA PATRICIA VIDOT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA PATRICIA VIDOT
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-31DISS40Compulsory strike-off action has been discontinued
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-26AA01Previous accounting period extended from 29/11/15 TO 31/12/15
2016-08-25AA01Previous accounting period shortened from 30/11/15 TO 29/11/15
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 17 Hanover Square London W1S 1BN
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-09-27AR0121/09/13 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-08-14AP01DIRECTOR APPOINTED MRS NISHI RYAN
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 3 STATION ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8ER UNITED KINGDOM
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SOUTHERN
2012-11-12AR0121/09/12 FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MR. SHAUN SOUTHERN
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIES LIMITED
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS COOK
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 5A SANDYS ROW LONDON E1 7HW ENGLAND
2012-07-30AP04CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED
2012-07-30AP01DIRECTOR APPOINTED MR DENNIS RAYMOND COOK
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 122-126 TOOLEY STREET TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARBER
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY PREMIER SECRETARIES LIMITED
2011-09-26AR0121/09/11 FULL LIST
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-16AR0102/12/10 FULL LIST
2010-12-06AP04CORPORATE SECRETARY APPOINTED PREMIER SECRETARIES LIMITED
2010-12-06AP01DIRECTOR APPOINTED ARTHUR KEITH BARBER
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARBER
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PREMIER SECRETARIES LIMITED
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-04AR0102/12/09 FULL LIST
2009-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 01/12/2009
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-07-08363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JAN KARLSEN
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM BMS HOUSE 88A TOOLEY STREET LONDON SE1 2TF
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: BMS HOUSE 122-126 TOOLEY STREET LONDON SE1 2TU
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: BMS HOUSE 122-126 TOOLEY STREET LONDON SE1 2TU
2007-07-17363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-03225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: ROSCOWE HOUSE, 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2006-08-14288bDIRECTOR RESIGNED
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-12363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-07-12288cSECRETARY'S PARTICULARS CHANGED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-03288bDIRECTOR RESIGNED
2004-12-03288bSECRETARY RESIGNED
2004-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZEALAND MANAGEMENT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZEALAND MANAGEMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZEALAND MANAGEMENT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ZEALAND MANAGEMENT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ZEALAND MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEALAND MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of ZEALAND MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEALAND MANAGEMENT (UK) 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 (82990 - Other business support service activities n.e.c.) as ZEALAND MANAGEMENT (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ZEALAND MANAGEMENT (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEALAND MANAGEMENT (UK) 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 ZEALAND MANAGEMENT (UK) 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.