Background WavePink WaveYellow Wave

9 ZETLAND ROAD LIMITED (06941873)

9 ZETLAND ROAD LIMITED (06941873) is an active UK company. incorporated on 23 June 2009. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 ZETLAND ROAD LIMITED has been registered for 16 years. Current directors include CUMMINGS, Kieran Samuel.

Company Number
06941873
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
9 Zetland Road, Manchester, M21 8TJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUMMINGS, Kieran Samuel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 ZETLAND ROAD LIMITED

9 ZETLAND ROAD LIMITED is an active company incorporated on 23 June 2009 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 ZETLAND ROAD LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06941873

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

9 Zetland Road Chorlton Manchester, M21 8TJ,

Previous Addresses

Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH
From: 23 June 2009To: 25 June 2010
Timeline

7 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 17
Director Joined
Jan 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BELLOTTI, Elisa, Dr

Active
Zetland Road, ManchesterM21 8TJ
Secretary
Appointed 22 Jan 2017

CUMMINGS, Kieran Samuel

Active
Zetland Road, ManchesterM21 8TJ
Born August 1976
Director
Appointed 24 Jan 2017

ARMISTEAD, Peter

Resigned
Crossland Road, ChorltonM21 9GU
Secretary
Appointed 23 Jun 2009
Resigned 18 Oct 2010

CUMMINGS, Kieran

Resigned
Zetland Road, ManchesterM21 8TJ
Secretary
Appointed 02 Sept 2015
Resigned 22 Jan 2017

ROGERS, Pamela Joan

Resigned
9 Zetland Road, Chorlton Cum HardyM21 8TJ
Secretary
Appointed 01 Oct 2010
Resigned 01 Sept 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 23 Jun 2009
Resigned 23 Jun 2009

ARMISTEAD, Peter

Resigned
Crossland Road, ChorltonM21 9GU
Born July 1972
Director
Appointed 23 Jun 2009
Resigned 21 Jun 2010

BALLARD, Melanie Jane

Resigned
9 Zetland Road, ManchesterM21 8TJ
Born October 1984
Director
Appointed 01 Aug 2010
Resigned 14 Jan 2014

BELLOTTI, Elisa, Dr

Resigned
Zetland Road, ManchesterM21 8TJ
Born January 1976
Director
Appointed 14 Jan 2014
Resigned 22 Jan 2017

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 23 Jun 2009
Resigned 23 Jun 2009
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Incorporation Company
23 June 2009
NEWINCIncorporation