Company NameZerocourt Management Limited
DirectorsMichael Christopher Snelson and Richard Michael Snelson
Company StatusActive
Company Number04062663
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 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

Directors

Director NameMr Michael Christopher Snelson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameRichard Michael Snelson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Secretary NameMr Michael Christopher Snelson
NationalityBritish
StatusCurrent
Appointed28 February 2001(6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameNicola Jane Baron
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0151 6474617
Telephone regionLiverpool

Location

Registered Address53 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£85
Cash£3,569
Current Liabilities£5,697

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due27 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
16 September 2019Cessation of Nicola Jane Baron as a person with significant control on 31 December 2018 (1 page)
16 September 2019Notification of Richard Snelson as a person with significant control on 31 December 2018 (2 pages)
12 September 2019Termination of appointment of Nicola Jane Baron as a director on 31 August 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 October 2017Cessation of Stephen Baron as a person with significant control on 1 October 2016 (1 page)
31 October 2017Notification of Nicola Jane Baron as a person with significant control on 1 October 2016 (2 pages)
31 October 2017Notification of Nicola Jane Baron as a person with significant control on 1 October 2016 (2 pages)
31 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 October 2017Cessation of Stephen Baron as a person with significant control on 1 October 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Director's details changed for Michael Christopher Snelson on 1 September 2012 (2 pages)
21 November 2013Director's details changed for Richard Michael Snelson on 1 September 2012 (2 pages)
21 November 2013Secretary's details changed for Michael Christopher Snelson on 1 September 2012 (1 page)
21 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Director's details changed for Michael Christopher Snelson on 1 September 2012 (2 pages)
21 November 2013Director's details changed for Nicola Jane Baron on 1 September 2012 (2 pages)
21 November 2013Secretary's details changed for Michael Christopher Snelson on 1 September 2012 (1 page)
21 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Director's details changed for Richard Michael Snelson on 1 September 2012 (2 pages)
21 November 2013Director's details changed for Michael Christopher Snelson on 1 September 2012 (2 pages)
21 November 2013Secretary's details changed for Michael Christopher Snelson on 1 September 2012 (1 page)
21 November 2013Director's details changed for Nicola Jane Baron on 1 September 2012 (2 pages)
21 November 2013Director's details changed for Nicola Jane Baron on 1 September 2012 (2 pages)
21 November 2013Director's details changed for Richard Michael Snelson on 1 September 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Director's details changed for Richard Michael Snelson on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Nicola Jane Snelson on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Nicola Jane Snelson on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Richard Michael Snelson on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Nicola Jane Snelson on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Richard Michael Snelson on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 31 August 2008 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 31 August 2008 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 31/08/07; full list of members (4 pages)
3 March 2008Return made up to 31/08/07; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Registered office changed on 30/03/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Return made up to 31/08/06; full list of members (3 pages)
21 September 2006Return made up to 31/08/06; full list of members (3 pages)
17 February 2006Return made up to 31/08/05; full list of members (3 pages)
17 February 2006Return made up to 31/08/05; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Return made up to 31/08/03; full list of members (7 pages)
13 November 2003Return made up to 31/08/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 October 2001Return made up to 31/08/01; full list of members (6 pages)
23 October 2001Return made up to 31/08/01; full list of members (6 pages)
18 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2001Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 2000Incorporation (18 pages)
31 August 2000Incorporation (18 pages)