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

ZERO C HOLDINGS LIMITED

305 GRAY'S INN ROAD, LONDON, WC1X 8QR,
Company Registration Number
06540829
Private Limited Company
Active

Company Overview

About Zero C Holdings Ltd
ZERO C HOLDINGS LIMITED was founded on 2008-03-20 and has its registered office in London. The organisation's status is listed as "Active". Zero C Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZERO C HOLDINGS LIMITED
 
Legal Registered Office
305 GRAY'S INN ROAD
LONDON
WC1X 8QR
Other companies in NW3
 
Filing Information
Company Number 06540829
Company ID Number 06540829
Date formed 2008-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB100161100  
Last Datalog update: 2024-01-09 14:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZERO C HOLDINGS 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 ZERO C HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MARTIN
Company Secretary 2014-12-22
DAVID COWANS
Director 2014-12-22
ANDREAS JOACHIM FEGBEUTEL
Director 2017-07-17
COLIN KENNETH RAE
Director 2016-03-04
MARK SCOTT ROBINSON
Director 2016-03-11
ANDREW WINSTANLEY
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW LAUREN LACEY
Director 2016-11-07 2018-05-17
SIMRAN BIR SINGH SOIN
Director 2015-11-10 2017-08-04
KIM DAVID JOHN SLOWE
Director 2008-03-20 2016-11-07
KEVIN PATRICK MOORE
Director 2013-10-01 2016-08-26
CHRISTOPHER ROBIN LESLIE PHILLIPS
Director 2014-12-22 2016-03-14
ANTHONY HADYN BEAZER
Director 2013-01-02 2016-03-02
DAVID JOHN SHAW
Director 2014-12-22 2015-11-10
DOMINIQUE HOWE
Company Secretary 2008-03-20 2014-12-22
ALAN STEVEN JACOBS
Director 2008-09-11 2014-12-22
VINCENT ROBERT SMITH
Director 2011-02-23 2014-12-22
PATRICK WILLIAM WALKER
Director 2008-03-20 2014-12-22
ROBERT BONNER LETTS
Director 2010-06-18 2013-10-25
JOHN ALISTAIR CHEETHAM
Director 2010-11-22 2013-01-02
HUGO DAVID ROOPER REEVE
Director 2010-01-01 2011-06-30
PAILEX SECRETARIES LIMITED
Company Secretary 2008-03-20 2008-03-20
PAILEX NOMINEES LIMITED
Director 2008-03-20 2008-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COWANS CAMPBELL PARK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
DAVID COWANS MILLWOOD DESIGNER HOMES LIMITED Director 2018-04-23 CURRENT 1992-04-07 Active
DAVID COWANS LUMINUS HOMES LIMITED Director 2018-03-26 CURRENT 1999-03-19 Converted / Closed
DAVID COWANS CHORUS HOMES GROUP LIMITED Director 2018-03-26 CURRENT 2003-05-30 Active
DAVID COWANS OAK FOUNDATION Director 2018-03-26 CURRENT 2003-06-02 Active - Proposal to Strike off
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DAVID COWANS MARKET ASSET MANAGEMENT LTD Director 2018-01-05 CURRENT 2016-01-28 Active
DAVID COWANS MATILDASPLANET HOUSING SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET THERMAL SYSTEMS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET HOUSES LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S BLANKET LIMITED Director 2017-10-23 CURRENT 2013-09-27 Active
DAVID COWANS MATILDA'S ACADEMY LIMITED Director 2017-10-23 CURRENT 2015-08-18 Active
DAVID COWANS PLACES HOMES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES LIVING+ LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
DAVID COWANS DESIGN YOUR HOME LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID COWANS MODULARWISE LIMITED Director 2017-05-03 CURRENT 2002-10-03 Active
DAVID COWANS PFPC RETIREMENT 1 LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
DAVID COWANS PLACES FINANCE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES LEISURE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES RETIREMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES MANAGEMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES DEVELOPMENT SERVICES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
DAVID COWANS PLACE BUILDERS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE FINANCE PLC Director 2016-10-28 CURRENT 2016-10-28 Active
DAVID COWANS SOCIAL COMMUNICATIONS GROUP LIMITED Director 2016-10-17 CURRENT 2012-10-01 Active
DAVID COWANS ALLENBUILD (SOUTH EAST) LTD Director 2016-02-01 CURRENT 1981-03-11 Active
DAVID COWANS ALLENBUILD LIMITED Director 2016-02-01 CURRENT 1976-03-10 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE RETIREMENT (STOW) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
DAVID COWANS MATILDA'S RADIANT HEATING LIMITED Director 2015-11-13 CURRENT 2015-02-03 Active
DAVID COWANS PFP US RESIDENTIAL (PARK HILL) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID COWANS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID COWANS PFP CAPITAL SERVICES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID COWANS THRIVING INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
DAVID COWANS PLACE INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DAVID COWANS PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS PLACES FOR PEOPLE RETIREMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS ZERO C VENTURES LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID COWANS OFFICERS FIELD DEVELOPMENT LIMITED Director 2014-12-22 CURRENT 2010-02-24 Active
DAVID COWANS ZEROC GROUP (2008) LIMITED Director 2014-12-22 CURRENT 2010-12-09 Active
DAVID COWANS PFPL PROJECTS (WYRE FOREST) LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DAVID COWANS PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE TREASURY PLC Director 2014-10-20 CURRENT 2014-10-20 Active
DAVID COWANS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1997-09-30 Active
DAVID COWANS GIRLINGS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1993-11-29 Active
DAVID COWANS RETIREMENT RENTALS NOMINEE COMPANY 1 LIMITED Director 2014-10-01 CURRENT 2006-04-11 Active
DAVID COWANS MDH (GROUP) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
DAVID COWANS MATILDA'S PLANET GROUP LIMITED Director 2014-07-04 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S PLANET MANUFACTURING LIMITED Director 2014-07-04 CURRENT 2010-09-24 Active
DAVID COWANS MATILDA'S WARM HOMES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS (PRS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
DAVID COWANS PFPL PROJECTS (SPARKHILL) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS PFPL PROJECTS (HINCKLEY) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS BRIO RETIREMENT LIVING (HOLDINGS) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PFP COSEC 2 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PLACES FOR PEOPLE SPV 2 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE SPV 1 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS WOOD MANAGEMENTS GROUP LIMITED Director 2013-05-20 CURRENT 1990-02-15 Active
DAVID COWANS CURZON STREET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1968-09-13 Active
DAVID COWANS GROSS FINE (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 1982-11-26 Active
DAVID COWANS DAVID GLASS ASSOCIATES LIMITED Director 2013-05-20 CURRENT 1974-04-10 Active
DAVID COWANS WOOD CAREWELL MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1989-10-23 Active
DAVID COWANS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1995-12-27 Active - Proposal to Strike off
DAVID COWANS RMG CLIENT SERVICES LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS OSTERNA LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS RMG JC LIMITED Director 2013-05-20 CURRENT 2005-01-12 Active - Proposal to Strike off
DAVID COWANS GROSS FINE Director 2013-05-20 CURRENT 1976-11-29 Active
DAVID COWANS GROSS FINE MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1978-04-25 Active
DAVID COWANS HERTFORD COMPANY SECRETARIES LIMITED Director 2013-05-20 CURRENT 1995-06-13 Active
DAVID COWANS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2013-05-20 CURRENT 1991-12-16 Active
DAVID COWANS WOOD MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1933-07-20 Active
DAVID COWANS WOOD MANAGEMENT TRUSTEES LIMITED Director 2013-05-20 CURRENT 1958-10-06 Active
DAVID COWANS WOOD GROUP TRUSTEES LIMITED Director 2013-05-20 CURRENT 1975-10-03 Active
DAVID COWANS WOOD INSURANCE BROKERS LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS WOOD TRUSTEES LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active
DAVID COWANS WOOD & CO. (SURVEYORS) LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS GROSS FINE SERVICES LIMITED Director 2013-05-20 CURRENT 1985-01-15 Active
DAVID COWANS SIMMONDS & PARTNERS LIMITED Director 2013-05-20 CURRENT 1997-02-07 Active - Proposal to Strike off
DAVID COWANS RMG ASSET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2001-03-27 Active
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2013-04-18 CURRENT 1980-08-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
DAVID COWANS CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-24 Dissolved 2014-03-18
DAVID COWANS PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-02-24 Dissolved 2016-02-02
DAVID COWANS D.C. LEISURE (CAMBERLEY) LIMITED Director 2012-12-12 CURRENT 1984-04-12 Dissolved 2016-03-01
DAVID COWANS RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-03-01
DAVID COWANS DAVID CROSS (LEISURE) LIMITED Director 2012-12-12 CURRENT 1990-07-10 Dissolved 2016-03-01
DAVID COWANS HORSHAM LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-07-30 Dissolved 2016-12-06
DAVID COWANS WYRE FOREST LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-12-06
DAVID COWANS NORTH NORFOLK LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-27 Dissolved 2016-12-06
DAVID COWANS EAST HAMPSHIRE LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-03-21 Dissolved 2016-12-06
DAVID COWANS D. C. LEISURE (EASTLEIGH) LIMITED Director 2012-12-12 CURRENT 1992-03-04 Dissolved 2016-12-06
DAVID COWANS HALTON LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-08-29 Dissolved 2016-12-06
DAVID COWANS PFPL PROJECTS (SANDWELL) LTD. Director 2012-12-12 CURRENT 2012-08-20 Active
DAVID COWANS PFPL (HOLDINGS) LTD. Director 2012-12-12 CURRENT 2003-07-14 Active
DAVID COWANS SAM JONES (CLUBS) LIMITED Director 2012-12-12 CURRENT 1997-07-22 Active
DAVID COWANS PFPL DEVELOPMENTS LTD. Director 2012-12-12 CURRENT 2001-11-29 Active
DAVID COWANS PFPL PROJECTS (GOSPORT) LTD. Director 2012-12-12 CURRENT 2011-09-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. Director 2012-12-12 CURRENT 1991-02-25 Active
DAVID COWANS LEISURE & COMMUNITY PARTNERSHIP LIMITED Director 2012-12-12 CURRENT 2003-11-13 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE COMMUNITY ASSOCIATION LTD. Director 2012-12-12 CURRENT 2004-02-19 Active
DAVID COWANS BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Active
DAVID COWANS PFPESCO1 LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
DAVID COWANS BATH CITY LETS LIMITED Director 2012-11-16 CURRENT 2002-02-01 Dissolved 2014-05-27
DAVID COWANS PHOENIX PRECISION ELECTRIC LIMITED Director 2012-11-16 CURRENT 1991-02-22 Dissolved 2013-11-19
DAVID COWANS PALADIN GROUP LIMITED Director 2012-11-16 CURRENT 1999-12-24 Dissolved 2014-09-16
DAVID COWANS CASTLE ESTATES RELOCATION SERVICES LIMITED Director 2012-11-16 CURRENT 1980-01-08 Active - Proposal to Strike off
DAVID COWANS TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Director 2012-11-16 CURRENT 2003-03-12 Active
DAVID COWANS PLACES FOR PEOPLE INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID COWANS HNJV LIMITED Director 2012-04-23 CURRENT 2008-01-09 Active
DAVID COWANS PLACES FOR PEOPLE CAPITAL MARKETS LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
DAVID COWANS THE PLACES FOUNDATION Director 2010-09-29 CURRENT 1976-11-03 Active
DAVID COWANS PLACETEAM (EU) LIMITED Director 2009-03-18 CURRENT 2007-09-28 Active
DAVID COWANS PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED Director 2005-09-30 CURRENT 2005-09-07 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2005-09-09 CURRENT 2000-10-09 Active
DAVID COWANS EMBLEM HOMES LIMITED Director 2001-01-16 CURRENT 2000-03-22 Active
DAVID COWANS PLACES FOR PEOPLE LANDSCAPES LIMITED Director 1999-09-16 CURRENT 1986-02-19 Active
DAVID COWANS JVCO LIMITED Director 1999-09-16 CURRENT 1977-04-22 Active
DAVID COWANS PLACES FOR PEOPLE GROUP LIMITED Director 1999-09-16 CURRENT 1999-05-20 Active
DAVID COWANS BLUEROOM PROPERTIES LIMITED Director 1999-03-24 CURRENT 1984-10-18 Active
ANDREAS JOACHIM FEGBEUTEL ZERO C VENTURES LIMITED Director 2017-07-17 CURRENT 2008-03-20 Active - Proposal to Strike off
ANDREAS JOACHIM FEGBEUTEL ZEROC ACHESON CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2012-05-04 Active
ANDREAS JOACHIM FEGBEUTEL ALLENBUILD (SOUTH EAST) LTD Director 2017-07-17 CURRENT 1981-03-11 Active
ANDREAS JOACHIM FEGBEUTEL ALLENBUILD LIMITED Director 2017-07-17 CURRENT 1976-03-10 Active
ANDREAS JOACHIM FEGBEUTEL OFFICERS FIELD DEVELOPMENT LIMITED Director 2017-07-17 CURRENT 2010-02-24 Active
ANDREAS JOACHIM FEGBEUTEL ZEROC GROUP (2008) LIMITED Director 2017-07-17 CURRENT 2010-12-09 Active
ANDREAS JOACHIM FEGBEUTEL MODULARWISE LIMITED Director 2017-05-03 CURRENT 2002-10-03 Active
ANDREAS JOACHIM FEGBEUTEL MANSELL MAINTENANCE SERVICES LIMITED Director 2012-10-12 CURRENT 1973-08-28 Dissolved 2013-08-25
ANDREAS JOACHIM FEGBEUTEL R. MANSELL (PROPERTIES) LIMITED Director 2012-10-12 CURRENT 1974-01-11 Dissolved 2013-08-25
ANDREAS JOACHIM FEGBEUTEL MANSELL LPI FRAMEWORK LIMITED Director 2012-10-12 CURRENT 2010-11-17 Dissolved 2013-08-25
ANDREAS JOACHIM FEGBEUTEL R. MANSELL (PLANT HIRE) LIMITED Director 2012-10-12 CURRENT 1968-06-24 Dissolved 2013-08-25
COLIN KENNETH RAE ZEROC ACHESON CONSORTIUM LIMITED Director 2018-05-17 CURRENT 2012-05-04 Active
COLIN KENNETH RAE PLACES FOR PEOPLE SCOTLAND LIMITED Director 2017-12-05 CURRENT 2005-01-14 Active
COLIN KENNETH RAE MODULARWISE LIMITED Director 2017-05-03 CURRENT 2002-10-03 Active
COLIN KENNETH RAE PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2015-01-06 Active
COLIN KENNETH RAE MDH (GROUP) LIMITED Director 2017-03-27 CURRENT 2014-06-20 Active
COLIN KENNETH RAE ALLENBUILD LIMITED Director 2016-07-18 CURRENT 1976-03-10 Active
COLIN KENNETH RAE ZEROC GROUP (2008) LIMITED Director 2016-03-04 CURRENT 2010-12-09 Active
COLIN KENNETH RAE PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2016-02-25 CURRENT 2015-12-03 Active - Proposal to Strike off
COLIN KENNETH RAE PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2016-02-24 CURRENT 2013-10-21 Active
COLIN KENNETH RAE PLACES FOR PEOPLE VENTURES LIMITED Director 2016-02-24 CURRENT 2015-12-21 Active
COLIN KENNETH RAE PLACES FOR PEOPLE GROUP LIMITED Director 2016-02-24 CURRENT 1999-05-20 Active
COLIN KENNETH RAE PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2015-11-10 CURRENT 2000-10-09 Active
COLIN KENNETH RAE SHRUBHILL INVESTMENTS LIMITED Director 2014-11-05 CURRENT 2013-03-12 Active
COLIN KENNETH RAE THE ENGINE YARD EDINBURGH LTD Director 2014-06-13 CURRENT 2014-06-13 Active
COLIN KENNETH RAE HOMES FOR SCOTLAND LIMITED Director 2012-05-04 CURRENT 2000-12-08 Active
COLIN KENNETH RAE UPPER STRAND DEVELOPMENTS LIMITED Director 2003-04-15 CURRENT 2003-02-03 Active
ANDREW WINSTANLEY MDH (GROUP) LIMITED Director 2018-04-11 CURRENT 2014-06-20 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE SCOTLAND-CARE AND SUPPORT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-11-08 CURRENT 2017-06-30 Active - Proposal to Strike off
ANDREW WINSTANLEY THE PLACES FOUNDATION Director 2017-10-01 CURRENT 1976-11-03 Active
ANDREW WINSTANLEY EMBLEM HOMES LIMITED Director 2017-08-04 CURRENT 2000-03-22 Active
ANDREW WINSTANLEY PLACES HOMES LIMITED Director 2017-08-04 CURRENT 2017-07-04 Active
ANDREW WINSTANLEY MILLPOINT (DERBY) MANAGEMENT COMPANY LIMITED Director 2017-08-04 CURRENT 2006-08-29 Active
ANDREW WINSTANLEY ZERO C VENTURES LIMITED Director 2017-08-04 CURRENT 2008-03-20 Active - Proposal to Strike off
ANDREW WINSTANLEY PFPESCO1 LIMITED Director 2017-08-04 CURRENT 2012-12-07 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2017-08-04 CURRENT 2013-10-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2017-08-04 CURRENT 2013-10-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2017-08-04 CURRENT 2014-10-30 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2017-08-04 CURRENT 2015-12-03 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE VENTURES LIMITED Director 2017-08-04 CURRENT 2015-12-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE FINANCE PLC Director 2017-08-04 CURRENT 2016-10-28 Active
ANDREW WINSTANLEY PLACE BUILDERS LIMITED Director 2017-08-04 CURRENT 2017-01-05 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES DEVELOPMENT SERVICES LIMITED Director 2017-08-04 CURRENT 2017-01-11 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FINANCE LIMITED Director 2017-08-04 CURRENT 2017-01-25 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES SERVICES LIMITED Director 2017-08-04 CURRENT 2017-01-25 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES LIVING+ LIMITED Director 2017-08-04 CURRENT 2017-07-04 Active
ANDREW WINSTANLEY UPPER STRAND DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2003-02-03 Active
ANDREW WINSTANLEY ALLENBUILD (SOUTH EAST) LTD Director 2017-08-04 CURRENT 1981-03-11 Active
ANDREW WINSTANLEY ALLENBUILD LIMITED Director 2017-08-04 CURRENT 1976-03-10 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2000-10-09 Active
ANDREW WINSTANLEY HNJV LIMITED Director 2017-08-04 CURRENT 2008-01-09 Active
ANDREW WINSTANLEY OFFICERS FIELD DEVELOPMENT LIMITED Director 2017-08-04 CURRENT 2010-02-24 Active
ANDREW WINSTANLEY PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 2015-01-06 Active
ANDREW WINSTANLEY PLACES RESIDENTIAL LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES LEISURE LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active
ANDREW WINSTANLEY PLACES RETIREMENT LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES MANAGEMENT LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE SCOTLAND (GP) LIMITED Director 2017-08-04 CURRENT 2013-06-04 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE LANDSCAPES LIMITED Director 2017-08-04 CURRENT 1986-02-19 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE GROUP LIMITED Director 2017-08-04 CURRENT 1999-05-20 Active
ANDREW WINSTANLEY ZEROC GROUP (2008) LIMITED Director 2017-08-04 CURRENT 2010-12-09 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE CAPITAL MARKETS LIMITED Director 2017-08-04 CURRENT 2011-05-05 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE TREASURY PLC Director 2017-08-04 CURRENT 2014-10-20 Active
ANDREW WINSTANLEY BOXED ENERGY LIMITED Director 2014-12-17 CURRENT 2012-12-17 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2013-11-12 CURRENT 2012-12-07 Active

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
2024-04-25Second filing of director appointment of Mr Jonathan Richard Cook
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK USHER
2023-07-03Termination of appointment of Christopher Paul Martin on 2023-07-01
2023-07-03Appointment of Joanna Kate Alsop as company secretary on 2023-07-01
2023-05-26CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-20Director's details changed for Mr Andrew Winstanley on 2021-12-01
2021-12-20Director's details changed for Mr Scott Wallace Black on 2021-12-01
2021-12-20SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-20CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-20CH01Director's details changed for Mr Andrew Winstanley on 2021-12-01
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01PSC05Change of details for Zero C Group (2008) Limited as a person with significant control on 2021-12-01
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 80 Cheapside London EC2V 6EE
2021-08-06AP01DIRECTOR APPOINTED MR JONATHAN RICHARD COOK
2021-08-04CH01Director's details changed for Mr David Cowans on 2021-08-04
2021-07-27AP01DIRECTOR APPOINTED MR ADRIAN STUART BOHR
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-07AP01DIRECTOR APPOINTED MR SCOTT WALLACE BLACK
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT ROBINSON
2019-12-06AP01DIRECTOR APPOINTED MR JOHN CARLETON
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS JOACHIM FEGBEUTEL
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KENNETH RAE
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW LAUREN LACEY
2018-05-15CH01Director's details changed for Mr Peter Andrew Lauren Lacey on 2017-08-11
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065408290020
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065408290019
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-07AP01DIRECTOR APPOINTED MR ANDREW WINSTANLEY
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMRAN SOIN
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMRAN SOIN
2017-07-28AP01DIRECTOR APPOINTED MR ANDREAS JOACHIM FEGBEUTEL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 9425
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-21ANNOTATIONOther
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290027
2016-12-08RES13GUARANTEE 17/11/2016
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11AP01DIRECTOR APPOINTED MR PETER ANDREW LAUREN LACEY
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KIM SLOWE
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORE
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065408290021
2016-04-11AR0120/03/16 FULL LIST
2016-04-07AP01DIRECTOR APPOINTED MR MARK SCOTT ROBINSON
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS
2016-03-08AP01DIRECTOR APPOINTED MR COLIN KENNETH RAE
2016-03-07ANNOTATIONOther
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEAZER
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290026
2016-02-19ANNOTATIONOther
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290025
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065408290023
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065408290024
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-25ANNOTATIONClarification
2016-01-18ANNOTATIONOther
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290023
2016-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290024
2015-11-17AP01DIRECTOR APPOINTED MR SIMRAN SOIN
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2015-05-22ANNOTATIONOther
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290022
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 9425
2015-05-14AR0120/03/15 FULL LIST
2015-05-14AD02SAIL ADDRESS CREATED
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHAW / 20/03/2015
2015-03-02AUDAUDITOR'S RESIGNATION
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALKER
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY DOMINIQUE HOWE
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACOBS
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHAW / 09/01/2015
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALKER
2015-01-07AP01DIRECTOR APPOINTED DAVID JOHN SHAW
2015-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACOBS
2015-01-07AP01DIRECTOR APPOINTED MR DAVID COWANS
2015-01-07AP03SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM, 32 HAMPSTEAD HIGH STREET, LONDON, NW3 1JQ
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY DOMINIQUE HOWE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH
2014-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290021
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290020
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 9425
2014-03-24AR0120/03/14 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LETTS
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AP01DIRECTOR APPOINTED MR KEVIN PATRICK MOORE
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065408290019
2013-03-20AR0120/03/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED ANTHONY HADYN BEAZER
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHEETHAM
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-26AR0120/03/12 FULL LIST
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGO REEVE
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-23AR0120/03/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR VINCENT ROBERT SMITH
2011-03-09RES13RE SALE AND PURCHASE OF GRND FLOOR ARMITAGE HSE AND FLAT 4,66 PEVERELL AVE WEST. 23/02/2011
2011-03-09RES01ADOPT ARTICLES 23/02/2011
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-26AP01DIRECTOR APPOINTED MR JOHN ALISTAIR CHEETHAM
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-22AP01DIRECTOR APPOINTED MR ROBERT BONNER LETTS
2010-06-04AP01DIRECTOR APPOINTED HUGO DAVID ROOPER REEVE
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-30AR0120/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEVEN JACOBS / 30/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOMINIQUE HOWE / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM WALKER / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM DAVID JOHN SLOWE / 30/03/2010
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-30363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-30288aDIRECTOR APPOINTED ALAN STEVEN JACOBS
2008-09-30122CONVE RECON
2008-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-30RES01ADOPT ARTICLES 11/09/2008
2008-09-30RES12VARYING SHARE RIGHTS AND NAMES
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-27123NC INC ALREADY ADJUSTED 07/08/08
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ZERO C HOLDINGS 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 ZERO C HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding HOMES AND COMMUNITIES AGENCY
2016-02-11 Outstanding TORNAGRAIN LIMITED
2016-02-11 Outstanding TORNAGRAIN LIMITED
2015-12-31 Satisfied TORNAGRAIN LIMITED
2015-12-31 Satisfied TORNAGRAIN LIMITED
2015-05-15 Outstanding HOMES AND COMMUNITIES AGENCY
2014-10-31 Satisfied BARCLAYS BANK PLC
2014-10-17 Satisfied BARCLAYS BANK PLC
2013-05-17 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2012-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-29 Satisfied ANDREW MARK TORJUSSEN
SUPPLEMENTAL LEGAL MORTGAGE 2012-03-29 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL MORTGAGE 2011-12-14 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL LEGAL MORTGAGE 2011-06-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-03-04 Satisfied J LEON TRADING LIMITED
DEBENTURE 2011-02-25 Satisfied ICENI CAPITAL PARTNERS 1 LP
LEGAL MORTGAGE 2010-07-16 Satisfied BARCLAYS BANK PLC (THE CHARGEE)
LEGAL MORTGAGE 2010-04-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2010-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-05 Satisfied THE SECRETARY OF STATE FOR DEFENCE
A LEGAL CHARGE 2009-12-22 Satisfied HIS ROYAL HIGHNESS CHARLES PHILIP ARTHUR GEORGE PRINCE OF WALES DUKE OF CORNWALL ACTING BY WALTER ROBERT ALEXANDER ROSS CVO THE SECRETARY AND KEEPER OF THE RECORDS OF THE DUCHY OF CORNWALL
LEGAL CHARGE 2009-11-25 Satisfied ANN PATRICIA HYDE KAREN EILEEN TOWNSHEND AND MARK BRINDLEY
DEED OF ASSIGNMENT AND CHARGE OF CONTRACTS 2009-09-02 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2009-04-30 Satisfied J LEON & CO LIMITED
DEED OF ASSIGNMENT AND CHARGE 2009-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-14 Satisfied ZOG INVESTMENTS LIMITED
SECURITY AGREEMENT 2008-09-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ZERO C HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZERO C HOLDINGS LIMITED
Trademarks

Trademark applications by ZERO C HOLDINGS LIMITED

ZERO C HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003077127 ZERO C ™ (UK00003077127) through the UKIPO on the 2014-10-15
Trademark classes: Buildings and building materials; parts and fittings for all the aforesaid goods. Rental of buildings and apartments; capital investments; real estate management services; real estate agency services; real estate rental, letting and leasing services; real estate appraisal. Building construction and repair services; construction and repair of roads, bridges, tunnels, dams, sewerage works, pipe lines and harbours; maintenance and repair of buildings, parts and fittings for buildings and utilities of buildings; installation of air conditioning equipment, burglar alarms, electric appliances, elevators, fire alarms, kitchens, kitchen equipment; real estate development services; land development services for housing and commercial use; cleaning services, building cleaning services, information and advisory services relating to all the aforesaid services. Architecture; architectural consultancy services; engineering; engineering consultancy services; environmental protection consultancy; interior design services; engineering drawing services; land surveying; building surveying; quantity surveying; technical project studies; professional consultancy and advisory services relating to structures. Gardening and horticultural services; landscape gardening;garden design services; landscape design services.
ZERO C HOLDINGS LIMITED is the Original Applicant for the trademark ZERO C ™ (UK00003077133) through the UKIPO on the 2014-10-15
Trademark classes: Buildings and building materials; parts and fittings for all the aforesaid goods. Rental of buildings and apartments; capital investments; real estate management services; real estate agency services; real estate rental, letting and leasing services; real estate appraisal. Building construction and repair services; construction and repair of roads, bridges, tunnels, dams, sewerage works, pipe lines and harbours; maintenance and repair of buildings, parts and fittings for buildings and utilities of buildings; installation of air conditioning equipment, burglar alarms, electric appliances, elevators, fire alarms, kitchens, kitchen equipment; real estate development services; land development services for housing and commercial use; cleaning services, building cleaning services, information and advisory services relating to all the aforesaid services. Architecture; architectural consultancy services; engineering; engineering consultancy services; environmental protection consultancy; interior design services;engineering drawing services; land surveying; building surveying; quantity surveying; technical project studies; professional consultancy and advisory services relating to structures. Gardening and horticultural services; landscape gardening; garden design services; landscape design services.
Income
Government Income

Government spend with ZERO C HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2015-06-30 GBP £6,725

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ZERO C HOLDINGS 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 ZERO C HOLDINGS 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 ZERO C HOLDINGS 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.