Background WavePink WaveYellow Wave

WESTON ZOYLAND PARK LTD (08706119)

WESTON ZOYLAND PARK LTD (08706119) is an active UK company. incorporated on 25 September 2013. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WESTON ZOYLAND PARK LTD has been registered for 12 years. Current directors include COOPER, Royston, FRANKHAM-BRAZIL, Emily-Jane, SMITH, John Joseph.

Company Number
08706119
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
Buchanan House, Crowborough, TN6 1DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOPER, Royston, FRANKHAM-BRAZIL, Emily-Jane, SMITH, John Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON ZOYLAND PARK LTD

WESTON ZOYLAND PARK LTD is an active company incorporated on 25 September 2013 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WESTON ZOYLAND PARK LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08706119

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 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

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Buchanan House The Broadway Crowborough, TN6 1DA,

Previous Addresses

2B Highstone House 165 High Street Barnet EN5 5SU England
From: 16 December 2017To: 7 January 2024
C/O Gold Accountants 5F Ocean House Bentley Way Barnet EN5 5FP
From: 23 December 2013To: 16 December 2017
C/O Gold Accountants 90 Long Acre London WC2E 9RZ England
From: 25 September 2013To: 23 December 2013
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jan 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOPER, Royston

Active
The Broadway, CrowboroughTN6 1DA
Born October 1967
Director
Appointed 27 Oct 2017

FRANKHAM-BRAZIL, Emily-Jane

Active
Farningham Road, CrowboroughTN6 2GD
Born May 1992
Director
Appointed 30 Oct 2017

SMITH, John Joseph

Active
The Broadway, CrowboroughTN6 1DA
Born July 1973
Director
Appointed 07 Feb 2024

RIVERS, Emily Jane

Resigned
Ocean House, BarnetEN5 5FP
Born May 1992
Director
Appointed 25 Sept 2013
Resigned 30 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Emily Jane Frankham

Active
The Broadway, CrowboroughTN6 1DA
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017

Mr Royston Cooper

Ceased
165 High Street, BarnetEN5 5SU
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Incorporation Company
25 September 2013
NEWINCIncorporation