Background WavePink WaveYellow Wave

ZEDRA PROPERTY SERVICES (UK) LIMITED (10733493)

ZEDRA PROPERTY SERVICES (UK) LIMITED (10733493) is an active UK company. incorporated on 21 April 2017. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ZEDRA PROPERTY SERVICES (UK) LIMITED has been registered for 8 years. Current directors include BARNFATHER, Duncan David, MCLUCKIE, Stuart Wallace.

Company Number
10733493
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
Booths Hall Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNFATHER, Duncan David, MCLUCKIE, Stuart Wallace
SIC Codes
68320, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEDRA PROPERTY SERVICES (UK) LIMITED

ZEDRA PROPERTY SERVICES (UK) LIMITED is an active company incorporated on 21 April 2017 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ZEDRA PROPERTY SERVICES (UK) LIMITED was registered 8 years ago.(SIC: 68320, 69202)

Status

active

Active since 8 years ago

Company No

10733493

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Booths Hall Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

1 Duke's Mews London W1U 3ES United Kingdom
From: 21 April 2017To: 18 December 2019
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Oct 17
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Active
Booths Park 3, KnutsfordWA16 8GS
Corporate secretary
Appointed 14 Feb 2024

BARNFATHER, Duncan David

Active
Booths Park 3, KnutsfordWA16 8GS
Born December 1982
Director
Appointed 20 Jan 2022

MCLUCKIE, Stuart Wallace

Active
Booths Park 3, KnutsfordWA16 8GS
Born July 1972
Director
Appointed 23 Dec 2019

STEVENS, Alexander James

Resigned
Booths Park 3, KnutsfordWA16 8GS
Secretary
Appointed 21 Apr 2017
Resigned 23 Dec 2019

ZEDRA SECRETARIES (UK) LIMITED

Resigned
Booths Park 3, KnutsfordWA16 8GS
Corporate secretary
Appointed 23 Dec 2019
Resigned 14 Feb 2024

BATES, Susan Veronica

Resigned
Booths Park 3, KnutsfordWA16 8GS
Born December 1959
Director
Appointed 23 Dec 2019
Resigned 18 Jan 2022

INGLESFIELD, David Mark

Resigned
Cedar Avenue, Haywards HeathRH16 4UQ
Born June 1965
Director
Appointed 21 Apr 2017
Resigned 22 Sept 2017

STEVENS, Alexander James

Resigned
Booths Park 3, KnutsfordWA16 8GS
Born May 1984
Director
Appointed 21 Apr 2017
Resigned 23 Dec 2019

TIDY, Alan Victor

Resigned
Val Poucin, GrouvilleJE3 9DQ
Born January 1954
Director
Appointed 21 Apr 2017
Resigned 23 Dec 2019

Persons with significant control

1

Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Incorporation Company
21 April 2017
NEWINCIncorporation