Background WavePink WaveYellow Wave

ZEST DEVELOPMENTS LIMITED (06637313)

ZEST DEVELOPMENTS LIMITED (06637313) is an active UK company. incorporated on 3 July 2008. with registered office in Chinnor. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. ZEST DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include BARWICK, Philip James, BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey and 1 others.

Company Number
06637313
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
Sanderum House, Chinnor, OX39 4TW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARWICK, Philip James, BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, COPE, Caroline Fiona
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST DEVELOPMENTS LIMITED

ZEST DEVELOPMENTS LIMITED is an active company incorporated on 3 July 2008 with the registered office located in Chinnor. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. ZEST DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 41201, 41202)

Status

active

Active since 17 years ago

Company No

06637313

LTD Company

Age

17 Years

Incorporated 3 July 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Sanderum House Oakley Road Chinnor, OX39 4TW,

Timeline

12 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jul 10
Funding Round
Nov 10
Director Joined
Dec 12
Loan Secured
Jul 13
Loan Secured
Jul 15
Loan Cleared
Jan 16
Loan Secured
Mar 17
Loan Secured
Dec 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Cleared
Mar 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

APS NOMINEES LIMITED

Active
New Street, AylesburyHP20 2PB
Corporate secretary
Appointed 01 Jul 2011

BARWICK, Philip James

Active
Oakley Road, ChinnorOX39 4TW
Born January 1956
Director
Appointed 06 Jul 2010

BOUGHTON, Michael Aubrey John

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951
Director
Appointed 03 Jul 2008

BOUGHTON, Richard Aubrey

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954
Director
Appointed 03 Jul 2008

COPE, Caroline Fiona

Active
Oakley Road, ChinnorOX39 4TW
Born May 1972
Director
Appointed 31 Oct 2012

TAVARA NOMINEES LTD

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 03 Jul 2008
Resigned 30 Jun 2011

Persons with significant control

4

2 Active
2 Ceased

Mrs Helen Christine Boughton

Ceased
Oakley Road, ChinnorOX39 4TW
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Jun 2018

Mrs Susan Barbara Boughton

Ceased
Stoke Row, Henley-On-ThamesRG9 5RB
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Jun 2018

Mr Michael Aubrey John Boughton

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Richard Aubrey Boughton

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
24 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
26 June 2018
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Corporate Secretary Company With Name
6 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
17 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2011
AA01Change of Accounting Reference Date
Legacy
25 January 2011
MG01MG01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Legacy
18 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Legacy
24 July 2010
MG01MG01
Legacy
22 July 2010
MG01MG01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Incorporation Company
3 July 2008
NEWINCIncorporation