Background WavePink WaveYellow Wave

ZODIAC HOUSE MANAGEMENT LIMITED (03750448)

ZODIAC HOUSE MANAGEMENT LIMITED (03750448) is an active UK company. incorporated on 12 April 1999. with registered office in Redruth. The company operates in the Real Estate Activities sector, engaged in residents property management. ZODIAC HOUSE MANAGEMENT LIMITED has been registered for 26 years. Current directors include ADAMS, Janet Marguerite, BROWNE, Michael Sean, COLLINS, Rupert and 3 others.

Company Number
03750448
Status
active
Type
ltd
Incorporated
12 April 1999
Age
26 years
Address
Office 9 Seaton Business Centre, Redruth, TR16 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Janet Marguerite, BROWNE, Michael Sean, COLLINS, Rupert, MOLYNEUX, Neil, RUDGE, Janet Elizabeth, SEPENDA, George Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZODIAC HOUSE MANAGEMENT LIMITED

ZODIAC HOUSE MANAGEMENT LIMITED is an active company incorporated on 12 April 1999 with the registered office located in Redruth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ZODIAC HOUSE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03750448

LTD Company

Age

26 Years

Incorporated 12 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Office 9 Seaton Business Centre Scorrier Redruth, TR16 5AW,

Previous Addresses

Daniell House Falmouth Road Truro Cornwall TR1 2HX
From: 8 May 2015To: 7 January 2026
Ocean's End Rose Hill Marazion Cornwall TR17 0HB
From: 12 April 1999To: 8 May 2015
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Mar 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Apr 19
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BAWDEN-TUCKNOTT, Katie Grace

Active
Scorrier, RedruthTR16 5AW
Secretary
Appointed 07 Jan 2026

ADAMS, Janet Marguerite

Active
Scorrier, RedruthTR16 5AW
Born April 1964
Director
Appointed 30 Jun 2025

BROWNE, Michael Sean

Active
Scorrier, RedruthTR16 5AW
Born April 1964
Director
Appointed 16 Nov 2021

COLLINS, Rupert

Active
Scorrier, RedruthTR16 5AW
Born April 1959
Director
Appointed 13 Feb 2021

MOLYNEUX, Neil

Active
Scorrier, RedruthTR16 5AW
Born March 1963
Director
Appointed 02 Jun 2025

RUDGE, Janet Elizabeth

Active
Laurels, BeaconsfieldHP9 1TT
Born August 1958
Director
Appointed 26 Jul 1999

SEPENDA, George Joseph

Active
Scorrier, RedruthTR16 5AW
Born August 1947
Director
Appointed 16 Nov 2021

BLEWETT, Elizabeth Jane

Resigned
Rose Hill, MarazionTR17 0HB
Secretary
Appointed 26 Jul 1999
Resigned 02 Feb 2015

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Secretary
Appointed 12 Apr 1999
Resigned 26 Jul 1999

BELMONT MANAGEMENT SERVICES (SW) LTD

Resigned
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024
Resigned 07 Jan 2026

BENSON, Charles William

Resigned
Chapman's Orchard, Cookham DeanSL6 9TT
Born January 1937
Director
Appointed 26 Jul 1999
Resigned 16 Dec 2004

BOLTON, Jonathan Mark

Resigned
4 Westbury Lodge Close, PinnerHA5 3FG
Born July 1966
Director
Appointed 12 Apr 1999
Resigned 26 Jul 1999

BUCK, Mark John

Resigned
Falmouth Road, TruroTR1 2HX
Born May 1966
Director
Appointed 20 Apr 2016
Resigned 26 Oct 2020

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Born May 1944
Director
Appointed 12 Apr 1999
Resigned 26 Jul 1999

CLOWES, Toby

Resigned
Falmouth Road, TruroTR1 2HX
Born November 1957
Director
Appointed 13 Feb 2021
Resigned 31 Mar 2024

DAWSON, Angela

Resigned
10 Waverley South, GullaneEH31 2AF
Born January 1943
Director
Appointed 26 Jul 1999
Resigned 08 Aug 2005

ELLIOTT, Susan

Resigned
Falmouth Road, TruroTR1 2HX
Born October 1963
Director
Appointed 26 Jul 1999
Resigned 08 Dec 2025

MACKAY, Gordon James

Resigned
Porthcurno, PenzanceTR19 6JX
Born June 1964
Director
Appointed 17 Oct 2010
Resigned 11 Apr 2019

MELLOR, David Paul

Resigned
3 Seven Sisters Close, BrackleyNN13 5PN
Born December 1947
Director
Appointed 26 Jul 1999
Resigned 26 May 2016

OFFLAND, Ian Charles

Resigned
Falmouth Road, TruroTR1 2HX
Born June 1959
Director
Appointed 12 Feb 2021
Resigned 02 Nov 2021

PALING, Anthony John

Resigned
Westford, PenzanceTR18 4EL
Born February 1939
Director
Appointed 26 Jul 1999
Resigned 23 Apr 2010

SEPENDA, George Joseph

Resigned
Falmouth Road, TruroTR1 2HX
Born August 1947
Director
Appointed 09 Jan 2023
Resigned 09 Jan 2023

TRENARY, Elizabeth Kate

Resigned
Falmouth Road, TruroTR1 2HX
Born August 1955
Director
Appointed 26 Jul 1999
Resigned 25 May 2021

TREVETHAN, Mark Allard

Resigned
Hildrew, BarnstapleEX31 8JT
Born June 1950
Director
Appointed 26 Jul 1999
Resigned 07 Jan 2003

WATTS, Malcolm John

Resigned
7 Fairview, HorshamRH12 2PY
Born February 1940
Director
Appointed 26 Jul 1999
Resigned 18 Feb 2015
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
1 August 1999
287Change of Registered Office
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Incorporation Company
12 April 1999
NEWINCIncorporation