Company NameZOYA Properties Limited
DirectorSylvia Thomas
Company StatusActive
Company Number05852817
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Sylvia Thomas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressTrefin Hill Street
Rhosllanerchrugog
Wrexham
Clwyd
LL14 1LW
Wales
Director NameDavid Wynne Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleManaging Director
Correspondence Address6 Courtyard Terrace
Church Street Chirk
Wrexham
Clwyd
LL14 5EZ
Wales
Secretary NameAllen Robert Roberts
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleManager
Correspondence AddressLime Field Cottage
Wern
Weston Rhyn
SY10 7LG
Wales
Secretary NameSarah Catharine Jones
NationalityBritish
StatusResigned
Appointed20 October 2006(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressTilings
Whittington Road
Gobowen
Salop
SY11 3NA
Wales
Secretary NameMichelle Julie Pinkham
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2008)
RoleManager
Correspondence AddressMaple Cottage
Station Road, Weston Rhyn
Oswestry
Shropshire
SY10 7SX
Wales
Secretary NameMrs Heidi Diane Di-Pietro
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 March 2010)
RoleAccounts Administrator
Correspondence Address82 Cefn Road
Wrexham
North Wales
LL13 9NW
Wales
Director NameSandie Roberts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Moors Lane St. Martins
Oswestry
SY10 7BQ
Wales
Director NameEleri Sian Thomas
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2010)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressElm Field Berllan Close
Weston Rhyn
Oswestry
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressSwift Accountants 1b Chowley Court Chowley Oak Business Park
Bolesworth Estates
Chester
Cheshire
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£27,334
Cash£747
Current Liabilities£474,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

9 June 2008Delivered on: 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 2-4 abbott street wrexham t/no.WA699740 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2007Delivered on: 14 December 2007
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land and buildings known as 2-4 abbot st,wrexham; WA699740; all fixtures and fittings thereon. See the mortgage charge document for full details.
Outstanding
9 February 2007Delivered on: 15 February 2007
Satisfied on: 17 October 2008
Persons entitled: Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 2007Delivered on: 15 February 2007
Satisfied on: 23 August 2008
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or montec estates limited to the chargee on any account whatsoever.
Particulars: 2 to 4 abbot street wrexham t/no: WA699740.
Fully Satisfied
29 November 2006Delivered on: 2 December 2006
Satisfied on: 23 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
10 January 2022Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 10 January 2022 (1 page)
11 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
2 October 2020Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2 October 2020 (1 page)
8 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
22 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 7 June 2017 (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 134 Liverpool Road Widnes Cheshire WA8 7JB on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 134 Liverpool Road Widnes Cheshire WA8 7JB on 19 November 2014 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Director's details changed for Sylvia Thomas on 7 October 2013 (2 pages)
7 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 October 2013Director's details changed for Sylvia Thomas on 7 October 2013 (2 pages)
7 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
25 February 2011Termination of appointment of Sandie Roberts as a director (1 page)
25 February 2011Termination of appointment of Sandie Roberts as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Termination of appointment of Eleri Thomas as a director (1 page)
24 December 2010Termination of appointment of Eleri Thomas as a director (1 page)
16 July 2010Termination of appointment of Heidi Di-Pietro as a secretary (2 pages)
16 July 2010Termination of appointment of Heidi Di-Pietro as a secretary (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of Heidi Di-Pietro as a secretary (1 page)
12 July 2010Termination of appointment of Heidi Di-Pietro as a secretary (1 page)
12 May 2010Annual return made up to 21 June 2009 with a full list of shareholders (10 pages)
12 May 2010Annual return made up to 21 June 2009 with a full list of shareholders (10 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Appointment of Sandie Roberts as a director (2 pages)
25 January 2010Appointment of Sandie Roberts as a director (2 pages)
8 December 2009Termination of appointment of David Thomas as a director (1 page)
8 December 2009Termination of appointment of David Thomas as a director (1 page)
1 December 2009Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 1 December 2009 (1 page)
24 November 2009Appointment of Eleri Sian Thomas as a director (1 page)
24 November 2009Appointment of Eleri Sian Thomas as a director (1 page)
13 October 2009Appointment of Sylvia Thomas as a director (2 pages)
13 October 2009Appointment of Sylvia Thomas as a director (2 pages)
29 July 2009Return made up to 21/06/09; full list of members (3 pages)
29 July 2009Return made up to 21/06/09; full list of members (3 pages)
17 June 2009Secretary appointed mrs heidi diane di-pietro (1 page)
17 June 2009Secretary appointed mrs heidi diane di-pietro (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 21/06/08; full list of members; amend (6 pages)
7 January 2009Return made up to 21/06/08; full list of members; amend (6 pages)
21 December 2008Capitals not rolled up (2 pages)
21 December 2008Capitals not rolled up (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary michelle pinkham (1 page)
9 July 2008Appointment terminated secretary michelle pinkham (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
11 July 2007Return made up to 21/06/07; full list of members (2 pages)
11 July 2007Return made up to 21/06/07; full list of members (2 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
11 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
21 July 2006Registered office changed on 21/07/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 June 2006Incorporation (15 pages)
21 June 2006Incorporation (15 pages)