Background WavePink WaveYellow Wave

ZEST REALTY LIMITED (09603152)

ZEST REALTY LIMITED (09603152) is an active UK company. incorporated on 21 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZEST REALTY LIMITED has been registered for 10 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
09603152
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST REALTY LIMITED

ZEST REALTY LIMITED is an active company incorporated on 21 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZEST REALTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09603152

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

HOUNSLOW HIGH STREET LIMITED
From: 21 May 2015To: 6 April 2018
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

3rd Floor, 207 Regent Street London W1B 3HH England
From: 29 April 2021To: 21 May 2024
Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England
From: 11 April 2018To: 29 April 2021
C/O Sawhney Consulting 1 Olympic Way Wembley HA9 0NP England
From: 19 August 2016To: 11 April 2018
No.1 Olympic Way Wembley Park HA9 0NP England
From: 21 May 2015To: 19 August 2016
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
May 18
New Owner
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ARORA, Josh Ajit Singh

Active
Main Drive, SloughSL9 7PR
Born November 1976
Director
Appointed 01 Mar 2018

ARORA, Harmeena

Resigned
Gerrards CrossSL9 7PR
Born December 1977
Director
Appointed 21 May 2015
Resigned 12 Aug 2016

ARORA, Josh Ajit Singh

Resigned
Main Drive, SloughSL9 7PR
Born January 1990
Director
Appointed 01 Mar 2018
Resigned 01 Mar 2018

ARORA, Josh Ajit Singh

Resigned
Gerrards CrossSL9 7PR
Born November 1976
Director
Appointed 21 May 2015
Resigned 12 Aug 2016

SINGH, Kunwar Ajit

Resigned
Olympic Way, Wembley ParkHA9 0NP
Born August 1969
Director
Appointed 12 Aug 2016
Resigned 01 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Josh Ajit Singh Arora

Active
Main Drive, SloughSL9 7PR
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018

Mr Kunwar Ajit Singh

Ceased
373-375 Station Road, HarrowHA1 2AW
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2018
AAAnnual Accounts
Resolution
6 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 May 2015
NEWINCIncorporation