Background WavePink WaveYellow Wave

ZEST LIVING LIMITED (01668865)

ZEST LIVING LIMITED (01668865) is an active UK company. incorporated on 1 October 1982. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZEST LIVING LIMITED has been registered for 43 years. Current directors include DURKAN, Daniel Gerard, MCARDLE, Ian James, MURPHY, Ronan Patrick.

Company Number
01668865
Status
active
Type
ltd
Incorporated
1 October 1982
Age
43 years
Address
4 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DURKAN, Daniel Gerard, MCARDLE, Ian James, MURPHY, Ronan Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST LIVING LIMITED

ZEST LIVING LIMITED is an active company incorporated on 1 October 1982 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZEST LIVING LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01668865

LTD Company

Age

43 Years

Incorporated 1 October 1982

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

ACE RENTALS LIMITED
From: 20 February 2008To: 15 May 2014
DURKAN CONTRACTING LIMITED
From: 4 August 1986To: 20 February 2008
DURKAN BROS. (CONTRACTING) LIMITED
From: 1 October 1982To: 4 August 1986
Contact
Address

4 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR
From: 1 October 1982To: 11 September 2014
Timeline

12 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Jun 11
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 15
Loan Secured
Nov 15
Director Joined
Jan 20
Loan Cleared
Jun 22
Loan Secured
Jul 23
Loan Secured
Aug 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DURKAN, Daniel Gerard

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1964
Director
Appointed 31 Jan 2008

MCARDLE, Ian James

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1979
Director
Appointed 01 Dec 2024

MURPHY, Ronan Patrick

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1969
Director
Appointed 14 Sept 2015

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Secretary
Appointed N/A
Resigned 14 Sept 2015

KIMBER, Paul Roger

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 06 Jan 2020
Resigned 30 Nov 2024

MURPHY, Ronan Patrick

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 14 Sept 2015
Resigned 06 Jan 2020

CLARK, Robert Adams

Resigned
Woodside, BerkhamstedHP4 2PL
Born July 1952
Director
Appointed N/A
Resigned 31 Jan 2008

DURKAN, John Joseph

Resigned
9 Gables Lodge Crescent East, BarnetEN4 0EL
Born November 1934
Director
Appointed N/A
Resigned 01 Jul 1990

DURKAN, Michael Jerome

Resigned
37 Bush Hill, LondonN21 2BT
Born September 1945
Director
Appointed N/A
Resigned 01 Jul 1990

DURKAN, Patrick Francis

Resigned
65 De Bohun Court, LondonN14 4PU
Born October 1942
Director
Appointed N/A
Resigned 22 Mar 1993

DURKAN, William

Resigned
Carrowkeel Stud, Stepaside SandyfordIRISH
Born April 1938
Director
Appointed N/A
Resigned 05 Apr 2011

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Born November 1952
Director
Appointed N/A
Resigned 14 Sept 2015

KIMBER, Paul Roger

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born November 1977
Director
Appointed 06 Jan 2020
Resigned 30 Nov 2024

WALLER, Brian

Resigned
2 Windermere Crescent, LutonLU3 2PR
Born February 1949
Director
Appointed N/A
Resigned 01 Jul 1990

Persons with significant control

1

Elstree Gate, Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
13 August 2011
MG01MG01
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
31 December 2009
MG01MG01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
18 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
225(1)225(1)
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
225(1)225(1)
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
2 November 1990
288288
Legacy
17 July 1990
288288
Legacy
17 July 1990
288288
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
6 December 1986
287Change of Registered Office
Certificate Change Of Name Company
4 August 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1982
NEWINCIncorporation