Company NameStripey Zebra Properties Limited
Company StatusActive
Company Number13064087
CategoryPrivate Limited Company
Incorporation Date6 December 2020(3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Marcus Gordon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2020(same day as company formation)
RoleProcurement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Refuge House 33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Ian McDowell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Refuge House 33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Director NameMrs Victoria Louise Gordon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Refuge House 33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Director NameMrs Lindsey Victoria McDowell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Refuge House 33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales

Location

Registered Address2nd Floor, Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

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 Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

8 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 battersby street, leigh, WN7 2AH.
Outstanding
26 November 2021Delivered on: 6 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 107 gordon street. Leigh. WN7 1RU.
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 17 oxford street, leigh, WN7 1NE.
Outstanding

Filing History

30 January 2024Director's details changed for Mrs Lindsey Victoria Mcdowell on 30 January 2024 (2 pages)
30 January 2024Director's details changed for Mr Ian Mcdowell on 30 January 2024 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
9 November 2022Registration of charge 130640870003, created on 8 November 2022 (4 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
11 January 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
6 December 2021Registration of charge 130640870002, created on 26 November 2021 (4 pages)
12 August 2021Appointment of Mrs Victoria Louise Gordon as a director on 11 August 2021 (2 pages)
12 August 2021Cessation of Gordon Family Property Investment Ltd as a person with significant control on 11 August 2021 (1 page)
12 August 2021Cessation of Mcdowell Family Property Investment Limited as a person with significant control on 11 August 2021 (1 page)
12 August 2021Notification of a person with significant control statement (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
12 August 2021Appointment of Mrs Lindsey Victoria Mcdowell as a director on 11 August 2021 (2 pages)
9 August 2021Registration of charge 130640870001, created on 6 August 2021 (4 pages)
6 December 2020Incorporation
Statement of capital on 2020-12-06
  • GBP 100
(39 pages)