Background WavePink WaveYellow Wave

ZARA RESIDENTIAL LIMITED (03707597)

ZARA RESIDENTIAL LIMITED (03707597) is an active UK company. incorporated on 4 February 1999. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ZARA RESIDENTIAL LIMITED has been registered for 27 years. Current directors include KURDI, Ismail Walid, MEHRA, Sunil, ZARA HOLDINGS LIMITED.

Company Number
03707597
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
2nd Floor Portman House Portland Road, Newcastle Upon Tyne, NE2 1AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KURDI, Ismail Walid, MEHRA, Sunil, ZARA HOLDINGS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZARA RESIDENTIAL LIMITED

ZARA RESIDENTIAL LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ZARA RESIDENTIAL LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03707597

LTD Company

Age

27 Years

Incorporated 4 February 1999

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne, NE2 1AQ,

Previous Addresses

3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
From: 8 May 2014To: 10 February 2023
Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 4 February 1999To: 8 May 2014
Timeline

16 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Sept 10
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
May 22
Director Joined
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KURDI, Ismail

Active
Portland Road, Newcastle Upon TyneNE2 1AQ
Secretary
Appointed 04 Feb 1999

KURDI, Ismail Walid

Active
Portland Road, Newcastle Upon TyneNE2 1AQ
Born November 1968
Director
Appointed 01 Mar 2010

MEHRA, Sunil

Active
2nd Floor Portman House, Newcastle Upon TyneNE2 1AQ
Born October 1968
Director
Appointed 25 Oct 2022

ZARA HOLDINGS LIMITED

Active
St. Paul's Churchyard, LondonEC4M 8AB
Corporate director
Appointed 04 Feb 1999

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 04 Feb 1999
Resigned 04 Feb 1999

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 04 Feb 1999
Resigned 04 Feb 1999

Persons with significant control

1

65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
7 January 2022
MR05Certification of Charge
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
28 July 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 February 2020
MR05Certification of Charge
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
13 August 2015
AAMDAAMD
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Small
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Legacy
23 February 2013
MG01MG01
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Legacy
12 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Corporate Director Company With Change Date
17 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
244244
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Resolution
27 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
225Change of Accounting Reference Date
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Incorporation Company
4 February 1999
NEWINCIncorporation