ZONEPRIME PROPERTY MANAGEMENT LIMITED - READING


Company Profile Company Filings

Overview

ZONEPRIME PROPERTY MANAGEMENT LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ZONEPRIME PROPERTY MANAGEMENT LIMITED was incorporated 35 years ago on 31/03/1989 and has the registered number: 02367440. The accounts status is MICRO ENTITY and accounts are next due on 24/09/2024.

ZONEPRIME PROPERTY MANAGEMENT LIMITED - READING

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 12 24/12/2022 24/09/2024

Registered Office

UNITS 1, 2 & 3 BEECH COURT
READING
RG10 0RQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PINNACLE PROPERTY MANAGEMENT LTD Corporate Secretary 2023-10-12 CURRENT
MRS LIZA FENLON Jan 1959 Irish Director 2024-02-27 CURRENT
MISS PURABI LAKHANI Jun 1972 British Director 2021-11-17 CURRENT
MRS SARAH RILEY Nov 1958 British Director 2020-02-21 CURRENT
MR HENRY SABITI-MACRAE Mar 1974 English Director 2021-11-17 CURRENT
MR SIVANANTHAM SIVARANJAN Feb 1969 British Director 2021-11-17 CURRENT
MR NIYAZI BAGCI Oct 1965 British Director 2020-02-20 CURRENT
MR RUSSELL HENDERSON Sep 1956 British Director 2003-01-14 UNTIL 2006-07-11 RESIGNED
KENNETH ARTHUR FROST Sep 1962 British Director 2006-08-25 UNTIL 2008-10-20 RESIGNED
MR JONATHAN NICHOLAS RILEY Apr 1961 British Director 2000-11-22 UNTIL 2006-07-11 RESIGNED
MR ELLIS RAYNER May 1974 British Director 2017-04-27 UNTIL 2020-02-07 RESIGNED
SARAH RILEY Nov 1958 British Director 2000-11-22 UNTIL 2004-07-07 RESIGNED
GILLIAN MARGARET COLEMAN Dec 1944 British Director 1995-09-25 UNTIL 1998-04-22 RESIGNED
VITHALDAS LAKHANI Apr 1941 British Director 2007-12-04 UNTIL 2020-08-19 RESIGNED
MR KHALED KHORSHEED Aug 1969 British Director 2017-04-27 UNTIL 2023-05-03 RESIGNED
MR KHALED KHORSHEED Aug 1969 British Director 2017-04-27 UNTIL 2019-02-22 RESIGNED
MR PETER JONES Dec 1947 English Director 2012-03-15 UNTIL 2013-11-25 RESIGNED
CHRISTOPHER DAVID JOHN NELSON Feb 1947 British Secretary 1995-05-23 UNTIL 2009-11-26 RESIGNED
PETER JOSEPH SPICELEY Mar 1942 British Director 2006-07-11 UNTIL 2009-10-26 RESIGNED
PAGE REGISTRARS LTD Corporate Secretary 2012-02-10 UNTIL 2023-10-12 RESIGNED
MR CHRIS GARDNER Secretary 2011-01-01 UNTIL 2012-02-09 RESIGNED
MR KEVIN RAYMOND CARR Sep 1955 British Secretary RESIGNED
HUBERT ARNOLD HATTERSLEY Sep 1924 British Director 2000-11-22 UNTIL 2001-10-26 RESIGNED
FRANCIS EAMON NELSON Aug 1951 British Director RESIGNED
MR GORDON STANLEY WHITMORE Jun 1931 British Director RESIGNED
STEWART REED British Secretary 2008-01-01 UNTIL 2010-05-14 RESIGNED
BARBARA ALVEY Aug 1927 British Director 1998-07-26 UNTIL 2000-08-12 RESIGNED
STEPHEN DILLON Aug 1961 British Director 2000-11-22 UNTIL 2003-09-24 RESIGNED
MR MICHAEL JOHN DEASLEY Sep 1939 British Director RESIGNED
MR KEVIN RAYMOND CARR Sep 1955 British Director RESIGNED
MR DAVID WILLIAM BUXTON May 1944 British Director RESIGNED
MR MICHAEL BURROWS Oct 1943 British Director 2021-11-17 UNTIL 2023-01-12 RESIGNED
DEREK STEPHEN BRYAN Oct 1956 British Director 2006-07-11 UNTIL 2007-12-04 RESIGNED
MRS LIZA FENLON Jan 1959 Irish Director 2008-10-22 UNTIL 2020-05-13 RESIGNED
MR RICHARD BARRACLOUGH Mar 1955 British Director 1993-09-30 UNTIL 1995-05-24 RESIGNED
MISS SUKHPAL AYDEE Nov 1957 British Director 2017-04-27 UNTIL 2022-11-24 RESIGNED
IAN MICHAEL ROWE Apr 1946 British Director 1996-09-25 UNTIL 2000-11-22 RESIGNED
DAVID TIMOTHY BARKER Feb 1946 British Director 1995-09-25 UNTIL 2000-08-12 RESIGNED
MR PATRICK JOHN FENLON May 1951 Irish Director 2004-07-07 UNTIL 2017-05-12 RESIGNED
MARGRIT DUNSTER Apr 1930 British Director 2003-11-11 UNTIL 2007-10-09 RESIGNED
ENID MARY HARGREAVES Jul 1926 British Director 2003-01-14 UNTIL 2006-07-11 RESIGNED
JOHN FREDERICK MARDON WALL Oct 1940 British Director 2007-12-04 UNTIL 2014-03-28 RESIGNED
MR PAUL JOSEPH SWINBURN Jan 1954 British Director 2009-11-26 UNTIL 2011-12-08 RESIGNED
MRS PATRICIA MARIE SWINBURN Jun 1955 British Director 2009-11-26 UNTIL 2023-02-13 RESIGNED
JOHN DOLAN Jun 1954 British Director 2002-01-15 UNTIL 2007-12-04 RESIGNED
GEOFFREY BERNARD SOAR Jan 1946 British Director 1995-09-25 UNTIL 1998-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Sukhpal Aydee 2017-04-27 - 2022-05-12 11/1957 Croydon   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Ellis Rayner 2017-04-27 - 2022-05-12 5/1974 Croydon   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Ms Patricia Maria Swinburn 2017-04-27 - 2022-05-12 6/1955 London   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Vithaldas Lakhani 2017-04-27 - 2020-08-19 4/1941 Croydon   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Ms Liza Fenlon 2017-04-27 - 2020-02-07 1/1959 Croydon   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Khaled Khorsheed 2017-04-27 - 2019-02-25 8/1969 London   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINDEN LIMITED WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
BUXTON HOMES SOUTH EAST LIMITED SALFORD ... TOTAL EXEMPTION FULL 41100 - Development of building projects
TRY GROUP LIMITED UXBRIDGE UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
CEDAR HOUSE SECURITIES LIMITED CRAWLEY Active MICRO ENTITY 41100 - Development of building projects
VISTRY HOMES CENTRAL LIMITED WEST MALLING ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BUXTON HOMES MIDLANDS LIMITED CRAWLEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MIDMERGE PROPERTY MANAGEMENT LIMITED Active MICRO ENTITY 98000 - Residents property management
BUXTON HOLDINGS LIMITED CATERHAM Active FULL 41100 - Development of building projects
BUXTON MANAGEMENT COMPANY LIMITED CRAWLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LAKESIDE COURT MANAGEMENT COMPANY (FLEET) LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
MELBOURNE QUAY MANAGEMENT COMPANY LIMITED GRAVESEND Active MICRO ENTITY 98000 - Residents property management
ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED WARE ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
BUXTON HOMES (SOUTHWARK) LIMITED CRAWLEY Active DORMANT 68209 - Other letting and operating of own or leased real estate
BUXTON HOMES (SHOREDITCH) LIMITED CRAWLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED MARDEN Active TOTAL EXEMPTION FULL 98000 - Residents property management
BUXTON HOMES (POPLAR) LIMITED CRAWLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BERRYLAKE PROPERTIES LIMITED CRAWLEY Active DORMANT 68209 - Other letting and operating of own or leased real estate
AVANTGARDE ESTATES LIMITED CRANLEIGH Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
138 GORDON ROAD RTM COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PADCROFT (WEST DRAYTON) MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
PEMBROKE PARK (CIRENCESTER) MANAGEMENT COMPANY LIMITED HURST UNITED KINGDOM Active DORMANT 98000 - Residents property management
MADAME PEACHES LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
STRATFIELD HOMES LIMITED HURST ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PREMIER GROUND RENTS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PREMIER GROUND RENTS NO.7 LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LAY WOOD (DEVIZES) MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHCREST JOINERY LTD READING ENGLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation
QUARTERTURN LIMITED HURST UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts