Background WavePink WaveYellow Wave

ZCS PROPERTY LIMITED (11766636)

ZCS PROPERTY LIMITED (11766636) is an active UK company. incorporated on 15 January 2019. with registered office in York. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. ZCS PROPERTY LIMITED has been registered for 7 years. Current directors include EDMONDSON, Daniel James, EDMONDSON, Sarah Emily.

Company Number
11766636
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
The White House Main Street, York, YO10 4PH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EDMONDSON, Daniel James, EDMONDSON, Sarah Emily
SIC Codes
41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZCS PROPERTY LIMITED

ZCS PROPERTY LIMITED is an active company incorporated on 15 January 2019 with the registered office located in York. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. ZCS PROPERTY LIMITED was registered 7 years ago.(SIC: 41202, 68100, 68209)

Status

active

Active since 7 years ago

Company No

11766636

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

ZCS INVESTMENTS LIMITED
From: 21 January 2020To: 11 February 2021
IMPERIUM MEDICAL SYSTEMS LIMITED
From: 15 January 2019To: 21 January 2020
Contact
Address

The White House Main Street Fulford York, YO10 4PH,

Previous Addresses

Grove House the Green Stillingfleet Yorkshire YO19 6SG
From: 29 January 2020To: 9 July 2025
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 15 January 2019To: 29 January 2020
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EDMONDSON, Daniel James

Active
Main Street, YorkYO10 4PH
Secretary
Appointed 15 Jan 2019

EDMONDSON, Daniel James

Active
Main Street, YorkYO10 4PH
Born December 1978
Director
Appointed 15 Jan 2019

EDMONDSON, Sarah Emily

Active
Main Street, YorkYO10 4PH
Born November 1980
Director
Appointed 21 Jan 2020

Persons with significant control

1

Mr Daniel James Edmondson

Active
Main Street, YorkYO10 4PH
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Resolution
11 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Resolution
21 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
21 January 2020
CONNOTConfirmation Statement Notification
Incorporation Company
15 January 2019
NEWINCIncorporation