Background WavePink WaveYellow Wave

ZEST APARTMENTS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED (08005704)

ZEST APARTMENTS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED (08005704) is an active UK company. incorporated on 26 March 2012. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. ZEST APARTMENTS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include CANTARERO, Roberto Antonio, DIJOUX, Diane, TILSTON, Paul Cameron.

Company Number
08005704
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2012
Age
13 years
Address
C/O Boothman Property Associates Independence House, York, YO26 6PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANTARERO, Roberto Antonio, DIJOUX, Diane, TILSTON, Paul Cameron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST APARTMENTS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED

ZEST APARTMENTS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2012 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ZEST APARTMENTS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08005704

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

C/O Boothman Property Associates Independence House Millfield Lane York, YO26 6PH,

Previous Addresses

C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
From: 16 November 2021To: 1 January 2026
C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
From: 15 August 2021To: 16 November 2021
C/O Blueprint 20 Colmore Circus Queensway Birmingham B4 6AT England
From: 24 May 2021To: 15 August 2021
Rmg House Essex Road Hoddesdon EN11 0DR England
From: 13 February 2019To: 24 May 2021
2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 13 February 2019
6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom
From: 13 April 2012To: 26 September 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 26 March 2012To: 13 April 2012
Timeline

16 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CANTARERO, Roberto Antonio

Active
Independence House, YorkYO26 6PH
Born April 1987
Director
Appointed 14 Dec 2020

DIJOUX, Diane

Active
Independence House, YorkYO26 6PH
Born June 1982
Director
Appointed 14 Dec 2020

TILSTON, Paul Cameron

Active
Independence House, YorkYO26 6PH
Born February 1965
Director
Appointed 18 Feb 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 12 Feb 2019
Resigned 28 Apr 2021

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 26 Mar 2012
Resigned 05 Apr 2012

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 01 Jul 2019
Resigned 14 Dec 2020

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 05 Apr 2012
Resigned 06 Feb 2019

WARING, Alan

Resigned
59 Ivy Graham Close, ManchesterM40 3AY
Born March 1934
Director
Appointed 06 Feb 2019
Resigned 01 Jul 2019

YUSUF, Adama Danesi

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born June 1973
Director
Appointed 14 Dec 2020
Resigned 18 Feb 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Justin William Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 14 Dec 2020
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

65

Change Sail Address Company With Old Address New Address
2 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
21 April 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
21 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 February 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
19 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Change Sail Address Company With Old Address
2 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Resolution
17 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 April 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
13 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Incorporation Company
26 March 2012
NEWINCIncorporation