Background WavePink WaveYellow Wave

ZEST INVESTMENT PROPERTY GROUP LIMITED (NI058855)

ZEST INVESTMENT PROPERTY GROUP LIMITED (NI058855) is an active UK company. incorporated on 5 April 2006. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZEST INVESTMENT PROPERTY GROUP LIMITED has been registered for 20 years. Current directors include SCOTT, Philip Henry, SIZER, Graham Kevin.

Company Number
NI058855
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 years
Address
21 Old Channel Road, Belfast, BT3 9DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCOTT, Philip Henry, SIZER, Graham Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST INVESTMENT PROPERTY GROUP LIMITED

ZEST INVESTMENT PROPERTY GROUP LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZEST INVESTMENT PROPERTY GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI058855

LTD Company

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

ISLAND PROPERTY GROUP LIMITED
From: 20 November 2006To: 10 November 2009
PRECIOUS STONE (N.I) LIMITED
From: 5 April 2006To: 20 November 2006
Contact
Address

21 Old Channel Road Belfast, BT3 9DE,

Previous Addresses

C/O Rosemount Care Centre 2 Moy Road Portadown Craigavon County Armagh BT62 1QL
From: 8 April 2015To: 22 December 2025
49 Darkley Road Keady BT60 3AX
From: 5 April 2006To: 8 April 2015
Timeline

6 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Oct 09
Director Joined
Dec 12
Director Left
Jan 15
Loan Cleared
May 15
Loan Cleared
May 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SIZER, Graham

Active
Crakehall, BedaleDL8 1HS
Secretary
Appointed 30 Sept 2009

SCOTT, Philip Henry

Active
Old Channel Road, BelfastBT3 9DE
Born January 1964
Director
Appointed 03 Dec 2012

SIZER, Graham Kevin

Active
Old Channel Road, BelfastBT3 9DE
Born January 1969
Director
Appointed 30 Sept 2009

COYLE, Julie

Resigned
49 Darkley Road, Co ArmaghBT60 3AT
Secretary
Appointed 05 Apr 2006
Resigned 30 Sept 2009

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 05 Apr 2006
Resigned 05 Apr 2006

COYLE, Edmund Joseph

Resigned
49 Darkley Road, County ArmaghBT60 3AX
Born December 1966
Director
Appointed 05 Apr 2006
Resigned 26 Jan 2015

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 05 Apr 2006
Resigned 05 Apr 2006

Persons with significant control

1

16 High Street, YarmTS15 9AE

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Memorandum Articles
11 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Legacy
26 July 2009
233(NI)233(NI)
Legacy
13 May 2009
371S(NI)371S(NI)
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
16 July 2008
AC(NI)AC(NI)
Legacy
18 June 2008
371S(NI)371S(NI)
Legacy
10 August 2007
UDM+A(NI)UDM+A(NI)
Legacy
5 July 2007
371S(NI)371S(NI)
Resolution
17 April 2007
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
13 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 March 2007
402(NI)402(NI)
Legacy
21 November 2006
UDM+A(NI)UDM+A(NI)
Legacy
20 November 2006
CNRES(NI)CNRES(NI)
Legacy
20 November 2006
CERTC(NI)CERTC(NI)
Legacy
2 June 2006
296(NI)296(NI)
Legacy
2 June 2006
296(NI)296(NI)
Legacy
2 June 2006
296(NI)296(NI)
Incorporation Company
5 April 2006
NEWINCIncorporation