Background WavePink WaveYellow Wave

ZEST MANAGEMENT COMPANY LIMITED (04753323)

ZEST MANAGEMENT COMPANY LIMITED (04753323) is an active UK company. incorporated on 6 May 2003. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. ZEST MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include LIMBERT, Helen, WOOLFREY, Keith.

Company Number
04753323
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIMBERT, Helen, WOOLFREY, Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST MANAGEMENT COMPANY LIMITED

ZEST MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ZEST MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04753323

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 5 May 2011To: 12 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 6 May 2003To: 5 May 2011
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Left
Jul 14
Director Joined
Apr 15
Director Left
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 11 Mar 2015

LIMBERT, Helen

Active
4 Rose Court, AmershamHP6 6FD
Born September 1973
Director
Appointed 10 Aug 2004

WOOLFREY, Keith

Active
High Street, WindsorSL4 6AN
Born December 1967
Director
Appointed 24 Mar 2015

BOTTOM, Alexander Michael

Resigned
3 Rose Court, AmershamHP6 6FD
Secretary
Appointed 10 Aug 2004
Resigned 01 Jun 2007

KING, Nicholas Geoffrey

Resigned
Michaelmas House, BeaconsfieldHP9 1XZ
Secretary
Appointed 10 Jul 2003
Resigned 10 Aug 2004

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 Jun 2007
Resigned 11 Mar 2015

MERRY, Peter

Resigned
82 Kings Ride, High WycombeHP10 8BP
Secretary
Appointed 06 May 2003
Resigned 10 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 2003
Resigned 06 May 2003

BANKS, Margaret

Resigned
2 Rose Court, AmershamHP6 6FD
Born May 1947
Director
Appointed 01 Jan 2006
Resigned 21 May 2007

EASTHAM, Graeme Richard

Resigned
23 Trevelyan Place, St AlbansAL1 2DT
Born October 1963
Director
Appointed 06 May 2003
Resigned 23 Jan 2004

EWING, Calum Rutherford

Resigned
Rose Court, AmershamHP6 6FD
Born August 1973
Director
Appointed 20 Apr 2009
Resigned 30 Jun 2014

JACQUEST, Susan

Resigned
21 Pintail Close, AylesburyHP19 0ZJ
Born October 1964
Director
Appointed 06 May 2003
Resigned 10 Aug 2004

MACKIE, Denise Evelyn

Resigned
6 Rose Court, AmershamHP6 6FD
Born December 1946
Director
Appointed 10 Aug 2004
Resigned 01 Jan 2006

SPELLER, Kelly John

Resigned
174 Hoylake Crescent, IlkenhamUB10 8JJ
Born November 1969
Director
Appointed 17 Nov 2003
Resigned 10 Aug 2004

VARLEY, Gary David

Resigned
68 Sumatra Road, LondonNW6 1PR
Born May 1972
Director
Appointed 15 Apr 2004
Resigned 10 Aug 2004

WILDING, Sarah Louise

Resigned
3 Rose Court, AmershamHP6 6FD
Born October 1978
Director
Appointed 10 Aug 2004
Resigned 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
353353
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
287Change of Registered Office
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
287Change of Registered Office
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation