Background WavePink WaveYellow Wave

ZONESWITCH RESIDENTS MANAGEMENT LIMITED (02037473)

ZONESWITCH RESIDENTS MANAGEMENT LIMITED (02037473) is an active UK company. incorporated on 16 July 1986. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ZONESWITCH RESIDENTS MANAGEMENT LIMITED has been registered for 39 years. Current directors include ATKINS, Rocky, COWIE, Caroline Mary.

Company Number
02037473
Status
active
Type
ltd
Incorporated
16 July 1986
Age
39 years
Address
43 Cleveland Square, London, W2 6DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINS, Rocky, COWIE, Caroline Mary
SIC Codes
41100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONESWITCH RESIDENTS MANAGEMENT LIMITED

ZONESWITCH RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 16 July 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ZONESWITCH RESIDENTS MANAGEMENT LIMITED was registered 39 years ago.(SIC: 41100, 98000)

Status

active

Active since 39 years ago

Company No

02037473

LTD Company

Age

39 Years

Incorporated 16 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

43 Cleveland Square Bayswater London, W2 6DA,

Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Feb 20
Owner Exit
Mar 20
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COWIE, Caroline Mary

Active
Flat 4, LondonW2 6DA
Secretary
Appointed 13 Feb 2001

ATKINS, Rocky

Active
Flat 2, LondonW2 6DA
Born February 1961
Director
Appointed 12 Dec 2004

COWIE, Caroline Mary

Active
Flat 4, LondonW2 6DA
Born February 1962
Director
Appointed 12 Dec 2004

LAWSON, Lawrence

Resigned
Redwood, EdgwareHA8 7RD
Secretary
Appointed N/A
Resigned 01 Sept 1994

WHATLEY, Sheree Denise

Resigned
43 Cleveland Square, LondonW2 6DA
Secretary
Appointed 01 Sept 1994
Resigned 13 Feb 2001

LAWSON, Lawrence

Resigned
Redwood, EdgwareHA8 7RD
Born May 1934
Director
Appointed N/A
Resigned 01 Sept 1994

LAWSON, Sandra

Resigned
Redwood 54 Canons Drive, EdgwareHA8 7RD
Born August 1948
Director
Appointed 19 Oct 1993
Resigned 01 Sept 1994

PAYTON, Christopher Charles

Resigned
7 Craven Hill, LondonW2 3EN
Born March 1961
Director
Appointed 22 Apr 1992
Resigned 13 Feb 2001

THOMAS, Charles Richard Vivian

Resigned
Flat 4, LondonW2 6DA
Born October 1961
Director
Appointed 13 Feb 2001
Resigned 23 Feb 2020

WELLS, David Alexander Handel

Resigned
43 Cleveland Square, LondonW2 6DA
Born March 1946
Director
Appointed N/A
Resigned 19 Oct 1993

WHATLEY, Sheree Denise

Resigned
43 Cleveland Square, LondonW2 6DA
Born January 1956
Director
Appointed 01 Sept 1994
Resigned 31 Oct 2004

Persons with significant control

7

6 Active
1 Ceased

Mr Richard Thomas

Ceased
Cleveland Square, LondonW2 6DA
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2020

Ms Sally Cohen

Active
Cleveland Square, LondonW2 6DA
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rocky Atkins

Active
Cleveland Square, LondonW2 6DA
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Caroline Mary Cowie

Active
Cleveland Square, LondonW2 6DA
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Ella Kirby

Active
114a Cromwell Road, LondonSW7 4AG
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Asif Choudhury

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Arif Choudhury

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Memorandum Articles
5 November 1992
MEM/ARTSMEM/ARTS
Legacy
4 September 1992
288288
Resolution
12 August 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
25 May 1990
PUC 5PUC 5
Legacy
18 May 1990
363363
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
88(2)R88(2)R
Resolution
25 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 1989
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
22 June 1988
287Change of Registered Office
Legacy
22 June 1988
363363
Legacy
10 September 1987
288288
Legacy
8 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Legacy
26 September 1986
287Change of Registered Office
Certificate Incorporation
16 July 1986
CERTINCCertificate of Incorporation