ZOOM PROPERTIES AND ESTATES LTD

Register to unlock more data on OkredoRegister

ZOOM PROPERTIES AND ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12173557

Incorporation date

26/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2019)
dot icon19/08/2025
Statement of affairs
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Appointment of a voluntary liquidator
dot icon14/07/2025
Statement of affairs
dot icon08/07/2025
Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-07-08
dot icon22/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon06/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Termination of appointment of Alliyah Naomi Gure as a director on 2024-03-08
dot icon26/03/2024
Cessation of Alliyah Naomi Gure as a person with significant control on 2024-03-08
dot icon26/03/2024
Change of details for Mr Olufela Adebayo as a person with significant control on 2024-03-08
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon21/02/2024
Change of details for Mr Olufela Adebayo as a person with significant control on 2024-02-20
dot icon21/02/2024
Change of details for Miss Alliyah Naomi Gure as a person with significant control on 2024-02-20
dot icon18/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon24/08/2023
Change of details for Mr Olufela Adebayo as a person with significant control on 2023-06-27
dot icon24/08/2023
Change of details for Miss Alliyah Naomi Gure as a person with significant control on 2023-06-27
dot icon24/08/2023
Director's details changed for Mr Olufela Adebayo on 2023-06-27
dot icon24/08/2023
Director's details changed for Miss Alliyah Naomi Gure on 2023-06-27
dot icon27/06/2023
Registered office address changed from Jsm Partners Ltd, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2023-06-27
dot icon13/02/2023
Micro company accounts made up to 2022-08-31
dot icon09/09/2022
Change of details for Miss Alliyah Naomi Gure as a person with significant control on 2022-01-01
dot icon09/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon09/09/2022
Change of details for Mr Olufela Adebayo as a person with significant control on 2022-01-01
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/09/2021
Director's details changed for Mr Olufela Adebayo on 2021-09-23
dot icon23/09/2021
Director's details changed for Miss Alliyah Naomi Gure on 2021-09-23
dot icon23/09/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Jsm Partners Ltd, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 2021-09-23
dot icon14/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon14/09/2021
Director's details changed for Miss Alliyah Naomi Gure on 2021-09-03
dot icon14/09/2021
Change of details for Miss Alliyah Naomi Gure as a person with significant control on 2021-09-03
dot icon14/09/2021
Director's details changed for Mr Olufela Adebayo on 2021-09-03
dot icon14/09/2021
Change of details for Mr Olufela Adebayo as a person with significant control on 2021-09-03
dot icon21/04/2021
Micro company accounts made up to 2020-08-31
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon26/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.97K
-
0.00
-
-
2022
2
32.67K
-
0.00
-
-
2022
2
32.67K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

32.67K £Descended-40.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gure, Alliyah Naomi
Director
26/08/2019 - 08/03/2024
4
Adebayo, Olufela
Director
26/08/2019 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ZOOM PROPERTIES AND ESTATES LTD

ZOOM PROPERTIES AND ESTATES LTD is an(a) Liquidation company incorporated on 26/08/2019 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ZOOM PROPERTIES AND ESTATES LTD?

toggle

ZOOM PROPERTIES AND ESTATES LTD is currently Liquidation. It was registered on 26/08/2019 .

Where is ZOOM PROPERTIES AND ESTATES LTD located?

toggle

ZOOM PROPERTIES AND ESTATES LTD is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does ZOOM PROPERTIES AND ESTATES LTD do?

toggle

ZOOM PROPERTIES AND ESTATES LTD operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does ZOOM PROPERTIES AND ESTATES LTD have?

toggle

ZOOM PROPERTIES AND ESTATES LTD had 2 employees in 2022.

What is the latest filing for ZOOM PROPERTIES AND ESTATES LTD?

toggle

The latest filing was on 19/08/2025: Statement of affairs.