Company NameZeus Properties(UK) Ltd
DirectorPaul Nigel Pattison
Company StatusActive
Company Number08937247
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Previous NameMPD Properties Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Nigel Pattison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Elton Road
Darlington
Durham
DL3 8HS
Director NameMalcolm Davison
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDurham
Correspondence Address20 Acorn Close Middleton St George
Darlington
Durham
DL2 1GB
Director NameSteven Andrew Mulrooney
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cortland Road
Nunthorpe
Cleveland
TS7 0JX
Secretary NameSteven Andrew Mulrooney
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Cortland Road
Nunthorpe
Cleveland
TS7 0JX

Location

Registered Address2 Peel Court
24 St. Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

190 at £1Paul Pattison
95.00%
Ordinary A
5 at £1Malcolm Davison
2.50%
Ordinary A
5 at £1Steven Mulrooney
2.50%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

16 November 2020Secretary's details changed for Steven Andrew Mulrooney on 15 November 2020 (1 page)
15 November 2020Director's details changed for Steven Andrew Mulrooney on 15 November 2020 (2 pages)
15 November 2020Secretary's details changed for Steven Mulrooney on 15 November 2020 (1 page)
15 November 2020Director's details changed for Steven Andrew Mulrooney on 15 November 2020 (2 pages)
15 November 2020Termination of appointment of Malcolm Davison as a director on 15 November 2020 (1 page)
22 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 April 2020Secretary's details changed for Steven Mulrooney on 15 April 2020 (1 page)
15 April 2020Director's details changed for Steven Andrew Mulrooney on 15 April 2020 (2 pages)
26 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
16 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 June 2016Registered office address changed from 43 Falmouth Drive Darlington County Durham DL3 0ZS to 34 Elton Road Darlington County Durham DL3 8HS on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 43 Falmouth Drive Darlington County Durham DL3 0ZS to 34 Elton Road Darlington County Durham DL3 8HS on 21 June 2016 (1 page)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(6 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(6 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(6 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(6 pages)
6 May 2014Company name changed mpd properties LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Company name changed mpd properties LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Registered office address changed from 2 Peel Court St Cuthberts Way Darlington Durham DL1 1GB United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 2 Peel Court St Cuthberts Way Darlington Durham DL1 1GB United Kingdom on 21 March 2014 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 200
(25 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 200
(25 pages)