Background WavePink WaveYellow Wave

Z HOUSE DEVELOPMENT LIMITED (11710071)

Z HOUSE DEVELOPMENT LIMITED (11710071) is an active UK company. incorporated on 4 December 2018. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. Z HOUSE DEVELOPMENT LIMITED has been registered for 7 years. Current directors include BURR, Philip James, GREENE, Nigel Martin Earle, STOKES, Richard Mark and 1 others.

Company Number
11710071
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
The Old Byre Sevington, Chippenham, SN14 7LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURR, Philip James, GREENE, Nigel Martin Earle, STOKES, Richard Mark, TIVEY, Michael Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z HOUSE DEVELOPMENT LIMITED

Z HOUSE DEVELOPMENT LIMITED is an active company incorporated on 4 December 2018 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. Z HOUSE DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11710071

LTD Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

ZURICH HOUSE DEVELOPMENT LIMITED
From: 4 December 2018To: 23 November 2021
Contact
Address

The Old Byre Sevington Grittleton Chippenham, SN14 7LD,

Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Aug 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

EBONSTONE LIMITED

Active
Sevington, ChippenhamSN14 7LD
Corporate secretary
Appointed 04 Dec 2018

BURR, Philip James

Active
Sevington, ChippenhamSN14 7LD
Born April 1965
Director
Appointed 04 Dec 2018

GREENE, Nigel Martin Earle

Active
Sevington, ChippenhamSN14 7LD
Born May 1968
Director
Appointed 04 Dec 2018

STOKES, Richard Mark

Active
Sevington, ChippenhamSN14 7LD
Born October 1969
Director
Appointed 04 Dec 2018

TIVEY, Michael Anthony

Active
Sevington, ChippenhamSN14 7LD
Born October 1970
Director
Appointed 04 Dec 2018

Persons with significant control

1

Sevington, ChippenhamSN14 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2018
NEWINCIncorporation