Background WavePink WaveYellow Wave

ZOE PROPERTIES LIMITED (06467435)

ZOE PROPERTIES LIMITED (06467435) is an active UK company. incorporated on 8 January 2008. with registered office in Merseyside. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ZOE PROPERTIES LIMITED has been registered for 18 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios.

Company Number
06467435
Status
active
Type
ltd
Incorporated
8 January 2008
Age
18 years
Address
Muskers Building, 1 Stanley, Merseyside, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOE PROPERTIES LIMITED

ZOE PROPERTIES LIMITED is an active company incorporated on 8 January 2008 with the registered office located in Merseyside. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ZOE PROPERTIES LIMITED was registered 18 years ago.(SIC: 68201)

Status

active

Active since 18 years ago

Company No

06467435

LTD Company

Age

18 Years

Incorporated 8 January 2008

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 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Muskers Building, 1 Stanley Street, Liverpool Merseyside, L1 6AA,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SINGH, Aneil Kumar

Active
Muskers Building, 1 Stanley, MerseysideL1 6AA
Secretary
Appointed 08 Jan 2008

ANASTASIOU, David

Active
Muskers Building, 1 Stanley, MerseysideL1 6AA
Born December 1962
Director
Appointed 08 Jan 2008

ELEFTHERIOU, Eleftherios

Active
Muskers Building, 1 Stanley, MerseysideL1 6AA
Born September 1959
Director
Appointed 08 Jan 2008

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 08 Jan 2008
Resigned 08 Jan 2008

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 08 Jan 2008
Resigned 08 Jan 2008

Persons with significant control

1

Stanley Street, LiverpoolL1 6AA

Nature of Control

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

Filing History

50

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
1 April 2009
363aAnnual Return
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Incorporation Company
8 January 2008
NEWINCIncorporation