Background WavePink WaveYellow Wave

ZENITH PARK DEVELOPMENTS LIMITED (09137942)

ZENITH PARK DEVELOPMENTS LIMITED (09137942) is an active UK company. incorporated on 18 July 2014. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ZENITH PARK DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include AINSWORTH, Andrew, JOSHI, Anuj Datt, WATSON, Robert Ian.

Company Number
09137942
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
12 Victoria Road, Barnsley, S70 2BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AINSWORTH, Andrew, JOSHI, Anuj Datt, WATSON, Robert Ian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH PARK DEVELOPMENTS LIMITED

ZENITH PARK DEVELOPMENTS LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ZENITH PARK DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09137942

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

OLIVER CONSTRUCTION (DEVELOPMENTS) LIMITED
From: 18 July 2014To: 30 August 2018
Contact
Address

12 Victoria Road Barnsley, S70 2BB,

Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
May 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Apr 18
New Owner
Jun 18
Owner Exit
Jun 20
Funding Round
Jul 22
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AINSWORTH, Andrew

Active
Victoria Road, BarnsleyS70 2BB
Born March 1973
Director
Appointed 20 Apr 2018

JOSHI, Anuj Datt

Active
Victoria Road, BarnsleyS70 2BB
Born January 1972
Director
Appointed 18 Jul 2014

WATSON, Robert Ian

Active
Victoria Road, BarnsleyS70 2BB
Born October 1976
Director
Appointed 18 Jul 2014

OLIVER, Robin

Resigned
Victoria Road, BarnsleyS70 2BB
Born February 1968
Director
Appointed 18 Jul 2014
Resigned 08 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Ian Watson

Ceased
12 Victoria Road, BarnsleyS70 2BB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 16 Jun 2020

Mr Anuj Datt Joshi

Active
Victoria Road, BarnsleyS70 2BB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017

Mr Robert Ian Watson

Active
Victoria Road, BarnsleyS70 2BB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Resolution
30 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Incorporation Company
18 July 2014
NEWINCIncorporation