Background WavePink WaveYellow Wave

21 ZETLAND ROAD LIMITED (07053142)

21 ZETLAND ROAD LIMITED (07053142) is an active UK company. incorporated on 22 October 2009. with registered office in Hyde. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 ZETLAND ROAD LIMITED has been registered for 16 years. Current directors include ARMISTEAD, Peter.

Company Number
07053142
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMISTEAD, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 ZETLAND ROAD LIMITED

21 ZETLAND ROAD LIMITED is an active company incorporated on 22 October 2009 with the registered office located in Hyde. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 ZETLAND ROAD LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07053142

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH
From: 22 October 2009To: 26 July 2016
Timeline

5 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Funding Round
Dec 09
Director Joined
Dec 09
Funding Round
Dec 11
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARMISTEAD, Peter

Active
Crossland Road, ManchesterM21 9GU
Born July 1972
Director
Appointed 22 Oct 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 22 Oct 2009
Resigned 22 Oct 2009

Persons with significant control

1

Mr Peter Armistead

Active
Crossland Road, ManchesterM21 9GU
Born July 1972

Nature of Control

Significant influence or control
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Incorporation Company
22 October 2009
NEWINCIncorporation