Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ZEST INVESTMENT PROPERTY GROUP LIMITED
Company Information for

ZEST INVESTMENT PROPERTY GROUP LIMITED

ROSEMOUNT CARE CENTRE, 2 MOY ROAD, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT62 1QL,
Company Registration Number
NI058855
Private Limited Company
Active

Company Overview

About Zest Investment Property Group Ltd
ZEST INVESTMENT PROPERTY GROUP LIMITED was founded on 2006-04-05 and has its registered office in Craigavon. The organisation's status is listed as "Active". Zest Investment Property Group Limited is a Private Limited Company registered in 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
ZEST INVESTMENT PROPERTY GROUP LIMITED
 
Legal Registered Office
ROSEMOUNT CARE CENTRE
2 MOY ROAD
PORTADOWN
CRAIGAVON
COUNTY ARMAGH
BT62 1QL
Other companies in BT60
 
Previous Names
ISLAND PROPERTY GROUP LIMITED10/11/2009
Filing Information
Company Number NI058855
Company ID Number NI058855
Date formed 2006-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:19:39
Primary Source:Companies House
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 ZEST INVESTMENT PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM SIZER
Company Secretary 2009-09-30
PHILIP HENRY SCOTT
Director 2012-12-03
GRAHAM KEVIN SIZER
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND JOSEPH COYLE
Director 2006-04-05 2015-01-26
JULIE COYLE
Company Secretary 2006-04-05 2009-09-30
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-04-05 2006-04-05
CS DIRECTOR SERVICES LIMITED
Director 2006-04-05 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY SCOTT CARE PROTECT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
PHILIP HENRY SCOTT MORGAN CLARE (UK) LTD. Director 2013-01-11 CURRENT 2013-01-11 Active
PHILIP HENRY SCOTT BRAMLEY COURT (CARE HOMES) LIMITED Director 2012-12-03 CURRENT 2004-04-20 Active
PHILIP HENRY SCOTT ZEST CARE HOMES LIMITED Director 2012-12-03 CURRENT 2007-07-17 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (NEWTOWNARDS) LIMITED Director 2012-12-03 CURRENT 2008-04-01 Active
PHILIP HENRY SCOTT ZEST INVESTMENT GROUP LIMITED Director 2012-12-03 CURRENT 2008-08-29 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (WATTON) LIMITED Director 2012-12-03 CURRENT 2008-08-29 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (PORTADOWN) LIMITED Director 2012-12-03 CURRENT 2008-09-25 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (OMAGH) LIMITED Director 2012-12-03 CURRENT 2008-09-25 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (BOHILL) LIMITED Director 2012-12-03 CURRENT 2008-12-16 Active
PHILIP HENRY SCOTT CARE (LITTLE COURT) LIMITED Director 2012-12-03 CURRENT 2010-07-07 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (SWAFFHAM) LIMITED Director 2012-12-03 CURRENT 2004-12-22 Active
PHILIP HENRY SCOTT BRAMLEY (2007) LIMITED Director 2012-12-03 CURRENT 2005-11-16 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (BRIDGEWATER) LIMITED Director 2012-12-03 CURRENT 2008-10-07 Active
PHILIP HENRY SCOTT BROOMCO (4250) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
PHILIP HENRY SCOTT SISTINE PROPERTIES (LEEDS) LIMITED Director 2010-03-17 CURRENT 2007-09-19 Active - Proposal to Strike off
PHILIP HENRY SCOTT SISTINE PROPERTIES (THETFORD) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
PHILIP HENRY SCOTT SISTINE PROPERTIES LIMITED Director 2007-07-25 CURRENT 2007-07-25 Active
GRAHAM KEVIN SIZER CENTRAL & REGIONAL ESTATES LIMITED Director 2018-04-12 CURRENT 2009-08-25 Active
GRAHAM KEVIN SIZER STRAWBERRY CARE LIMITED Director 2018-04-12 CURRENT 2012-10-11 Active
GRAHAM KEVIN SIZER CARE PROTECT LIMITED Director 2015-08-01 CURRENT 2015-02-02 Active
GRAHAM KEVIN SIZER OLD EXCHANGE DARLINGTON LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
GRAHAM KEVIN SIZER BROOMCO (4250) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
GRAHAM KEVIN SIZER PORT CLARENCE LAND LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
GRAHAM KEVIN SIZER CARE (LITTLE COURT) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
GRAHAM KEVIN SIZER BRADFORD PROPCO LIMITED Director 2010-03-04 CURRENT 2009-11-13 Active
GRAHAM KEVIN SIZER BRAMLEY COURT (CARE HOMES) LIMITED Director 2009-09-30 CURRENT 2004-04-20 Active
GRAHAM KEVIN SIZER BRAMLEY (2007) LIMITED Director 2009-09-30 CURRENT 2005-11-16 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (SWAFFHAM) LIMITED Director 2009-04-30 CURRENT 2004-12-22 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (NEWTOWNARDS) LIMITED Director 2009-03-23 CURRENT 2008-04-01 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (BOHILL) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (BRIDGEWATER) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Active
GRAHAM KEVIN SIZER CRAKEHALL HOUSE LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (PORTADOWN) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (OMAGH) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT GROUP LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (WATTON) LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
GRAHAM KEVIN SIZER ZEST CARE HOMES LIMITED Director 2008-03-04 CURRENT 2007-07-17 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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-06-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Philip Henry Scott on 2021-01-11
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-07-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM 49 Darkley Road Keady BT60 3AX
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JOSEPH COYLE
2014-07-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0105/04/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-05AR0105/04/13 ANNUAL RETURN FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MR PHILIP HENRY SCOTT
2012-09-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-11AR0105/04/12 ANNUAL RETURN FULL LIST
2012-04-11CH01Director's details changed for Mr Graham Kevin Sizer on 2012-04-10
2011-05-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-06AR0105/04/11 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-27AR0105/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIZER / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMOND COYLE / 01/10/2009
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SIZER / 01/10/2009
2009-11-11MEM/ARTSARTICLES OF ASSOCIATION
2009-11-10RES15CHANGE OF NAME 05/11/2009
2009-11-10CERTNMCOMPANY NAME CHANGED ISLAND PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 10/11/09
2009-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-20AP01DIRECTOR APPOINTED GRAHAM SIZER
2009-10-20AP03SECRETARY APPOINTED GRAHAM SIZER
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY JULIE COYLE
2009-07-26233(NI)CHANGE OF ARD
2009-05-13371S(NI)05/04/09 ANNUAL RETURN SHUTTLE
2009-02-12AC(NI)30/04/08 ANNUAL ACCTS
2008-07-16AC(NI)30/04/07 ANNUAL ACCTS
2008-06-18371S(NI)05/04/08 ANNUAL RETURN SHUTTLE
2007-08-10UDM+A(NI)UPDATED MEM AND ARTS
2007-07-05371S(NI)05/04/07 ANNUAL RETURN SHUTTLE
2007-04-17RES(NI)SPECIAL/EXTRA RESOLUTION
2007-04-13402(NI)PARS RE MORTAGE
2007-03-27402(NI)PARS RE MORTAGE
2006-11-21UDM+A(NI)UPDATED MEM AND ARTS
2006-11-20CNRES(NI)RESOLUTION TO CHANGE NAME
2006-11-20CERTC(NI)CERT CHANGE
2006-06-02296(NI)CHANGE OF DIRS/SEC
2006-06-02296(NI)CHANGE OF DIRS/SEC
2006-06-02296(NI)CHANGE OF DIRS/SEC
2006-04-05NEWINCINCORPORATION 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 ZEST INVESTMENT PROPERTY GROUP 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 ZEST INVESTMENT PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-13 Satisfied ULSTER BANK LIMITED
DEBENTURE 2007-03-27 Satisfied ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of ZEST INVESTMENT PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEST INVESTMENT PROPERTY GROUP LIMITED
Trademarks
We have not found any records of ZEST INVESTMENT PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEST INVESTMENT PROPERTY GROUP 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 ZEST INVESTMENT PROPERTY GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ZEST INVESTMENT PROPERTY GROUP 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 ZEST INVESTMENT PROPERTY GROUP 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 ZEST INVESTMENT PROPERTY GROUP 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.
    Other companies at postcode BT62 1QL