Company NameZARA H Homes Ltd
DirectorZoe Anne Marie Moore
Company StatusActive
Company Number12683091
CategoryPrivate Limited Company
Incorporation Date19 June 2020(3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Zoe Anne Marie Moore
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, The Smithyside 7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

16 June 2023Delivered on: 29 June 2023
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All of that freehold land known as 17 climbing tree walk, pegswood, morpeth, NE61 6YL as registered with hmlr under the title number: ND47443.
Outstanding
9 August 2022Delivered on: 15 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 16 grey street. Brunswick village. Newcastle upon tyne. NE13 7DT.
Outstanding
18 June 2021Delivered on: 18 June 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 48 church street, amble, northumberland, NE65 0DY.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
29 June 2023Registration of charge 126830910003, created on 16 June 2023 (4 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 August 2022Registration of charge 126830910002, created on 9 August 2022 (4 pages)
26 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
6 December 2021Confirmation statement made on 20 November 2021 with updates (5 pages)
9 November 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
18 June 2021Registration of charge 126830910001, created on 18 June 2021 (4 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (6 pages)
22 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class created 26/06/2020
(1 page)
22 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class created 26/06/2020
(1 page)
7 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 102
(3 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (6 pages)
7 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 102
(3 pages)
19 June 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-19
  • GBP 100
(31 pages)