Company NameZone 1 Property Services Ltd
DirectorsGurprit Bal and Jastinder Singh Bal
Company StatusActive
Company Number08163831
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gurprit Bal
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evergreen 65 London Wall
London
EC2M 5TU
Director NameMr Jastinder Singh Bal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evergreen 65 London Wall
London
EC2M 5TU
Director NameMr Jatinderpal Singh Sandhu
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Buildings
London Wall
London
EC2M 5UU

Contact

Websitezone1properties.com
Telephone020 74485043
Telephone regionLondon

Location

Registered AddressC/O Evergreen
65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Jastinder Singh Bal
80.00%
Ordinary
2 at £1Gurprit Bal
20.00%
Ordinary

Financials

Year2014
Net Worth-£39,437
Current Liabilities£30,748

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

13 November 2013Delivered on: 15 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
24 August 2022Confirmation statement made on 1 August 2022 with updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
25 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
27 April 2021Satisfaction of charge 081638310001 in full (1 page)
23 April 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
12 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
20 March 2019Registered office address changed from C/O Evergreen 23 Austin Friars London EC2N 2QP United Kingdom to C/O Evergreen 65 London Wall London EC2M 5TU on 20 March 2019 (1 page)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 January 2018Registered office address changed from 23 C/O Evergreen Austin Friars London EC2N 2QP England to C/O Evergreen 23 Austin Friars London EC2N 2QP on 12 January 2018 (1 page)
12 January 2018Registered office address changed from 23 C/O Evergreen Austin Friars London EC2N 2QP England to C/O Evergreen 23 Austin Friars London EC2N 2QP on 12 January 2018 (1 page)
12 January 2018Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU to 23 C/O Evergreen Austin Friars London EC2N 2QP on 12 January 2018 (1 page)
12 January 2018Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU to 23 C/O Evergreen Austin Friars London EC2N 2QP on 12 January 2018 (1 page)
16 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
16 August 2017Termination of appointment of Jatinderpal Singh Sandhu as a director on 10 August 2017 (1 page)
16 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
16 August 2017Termination of appointment of Jatinderpal Singh Sandhu as a director on 10 August 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(4 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(4 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 November 2013Registration of charge 081638310001 (26 pages)
15 November 2013Registration of charge 081638310001 (26 pages)
29 August 2013Director's details changed for Jastinder Singh Bal on 1 August 2012 (2 pages)
29 August 2013Director's details changed for Gurprit Bal on 1 August 2012 (2 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
29 August 2013Director's details changed for Gurprit Bal on 1 August 2012 (2 pages)
29 August 2013Director's details changed for Jatinderpal Singh Sandhu on 1 August 2012 (2 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
29 August 2013Director's details changed for Jastinder Singh Bal on 1 August 2012 (2 pages)
29 August 2013Director's details changed for Jatinderpal Singh Sandhu on 1 August 2012 (2 pages)
20 September 2012Registered office address changed from C/O Evergreen Chartered Accountants 2 London Wall Buildings London Wall London EC2M 5UU England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from C/O Evergreen Chartered Accountants 2 London Wall Buildings London Wall London EC2M 5UU England on 20 September 2012 (1 page)
1 August 2012Incorporation (22 pages)
1 August 2012Incorporation (22 pages)