Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZENITHGOLD LIMITED
Company Information for

ZENITHGOLD LIMITED

FIRST FLOOR LEONARD HOUSE 7, NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
Company Registration Number
01593045
Private Limited Company
Active

Company Overview

About Zenithgold Ltd
ZENITHGOLD LIMITED was founded on 1981-10-23 and has its registered office in Bromley. The organisation's status is listed as "Active". Zenithgold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ZENITHGOLD LIMITED
 
Legal Registered Office
FIRST FLOOR LEONARD HOUSE 7
NEWMAN ROAD
BROMLEY
KENT
BR1 1RJ
Other companies in BR3
 
Filing Information
Company Number 01593045
Company ID Number 01593045
Date formed 1981-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 05:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITHGOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZENITHGOLD LIMITED

Current Directors
Officer Role Date Appointed
PRIOR ESTATES LIMITED
Company Secretary 2008-04-09
COLIN BLACK
Director 2015-07-01
ROSS BUTLER
Director 2015-02-18
DAVID CARDEW
Director 2004-04-06
SUSAN YVONNE LARK
Director 1999-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER DAVID LUDDERS
Director 2015-07-15 2018-04-25
JOANNE ELIZABETH CHARLICK
Director 2008-05-07 2016-09-06
GARRY MALCOLM MACDONALD
Director 2009-12-09 2015-01-21
EDWARD LLOYD REES
Director 2010-08-04 2015-01-21
SUSAN THOMAS
Director 2004-12-06 2010-08-26
LOUISE KOLLMER
Director 2007-07-25 2010-04-26
ROSEMARY EDITH JONES
Company Secretary 1991-04-05 2008-04-09
ROSEMARY EDITH JONES
Director 1991-04-05 2008-04-09
ALAN FORBES PERRY
Director 2007-09-19 2008-03-07
CHRISTINE ANNE REEVES
Director 1999-04-12 2007-02-15
LOUISE KOLLMER
Director 1999-04-12 2006-08-04
ANNA MARGITA PITSILLIDOU
Director 1997-12-18 2006-06-06
ALEXANDRA JANE QUAYLE
Director 1997-05-13 2005-11-17
STEVEN PETER WILLIAMSON
Director 2002-05-13 2004-04-27
MARK ROWNTREE
Director 1992-01-27 2003-05-29
PAUL MATHIESON
Director 1994-10-13 2002-04-04
DAVID WILLIAM WILLMOTH
Director 1996-07-02 2000-06-28
DAMON PHIPPS
Director 1997-12-18 1999-04-12
STEPHEN GERARD SMITH
Director 1996-07-10 1998-07-16
SOPHIE ISABELLA LIECK
Director 1991-04-05 1998-02-10
ROBERT CHIPPENDALE
Director 1993-07-26 1997-05-13
ROBERT PETER DURHAM
Director 1991-04-05 1997-02-04
RONALD NAUTH
Director 1994-08-16 1996-12-23
ERICA BRADSHAW
Director 1994-08-16 1996-01-17
JULIE ANNE PETERSON PEARCE
Director 1995-04-06 1995-12-04
MARY SMALL
Director 1994-08-16 1995-12-04
JOHN ERNEST HUTTON
Director 1991-04-05 1994-08-16
CHRISTINE ANNE REEVES
Director 1991-04-05 1994-08-16
CATHERINE JULIA WALTER
Director 1991-04-05 1993-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIOR ESTATES LIMITED RECTORY ROAD MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 1965-12-17 Active
PRIOR ESTATES LIMITED HOLMBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-15 CURRENT 1984-07-25 Active
PRIOR ESTATES LIMITED FOXWELL STREET MANAGEMENT LIMITED Company Secretary 2014-11-11 CURRENT 1990-07-19 Active
PRIOR ESTATES LIMITED TETCAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1978-11-22 Active
PRIOR ESTATES LIMITED LENNOX AND RADNOR HOUSES RESIDENTS' ASSOCIATION LIMITED(THE) Company Secretary 2012-12-07 CURRENT 1966-12-28 Active
PRIOR ESTATES LIMITED RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED Company Secretary 2012-06-01 CURRENT 1971-01-13 Active
PRIOR ESTATES LIMITED BRASTED LODGE RESIDENTS LIMITED Company Secretary 2012-05-24 CURRENT 1994-06-08 Active
PRIOR ESTATES LIMITED CERTAINPHASE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-05-20 CURRENT 1994-04-13 Active
PRIOR ESTATES LIMITED RICHFIELD COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 1989-10-04 Active
PRIOR ESTATES LIMITED SHABU HOUSE MANAGEMENT LIMITED Company Secretary 2007-07-18 CURRENT 1986-06-11 Active
PRIOR ESTATES LIMITED PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED Company Secretary 2005-09-26 CURRENT 1977-05-30 Active
PRIOR ESTATES LIMITED SOUTH WALK MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1996-01-30 Active
PRIOR ESTATES LIMITED WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED Company Secretary 2005-02-01 CURRENT 1979-05-23 Active
PRIOR ESTATES LIMITED 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED Company Secretary 2004-03-01 CURRENT 1986-09-22 Active
PRIOR ESTATES LIMITED DE MONTFORT LODGE LIMITED Company Secretary 2004-01-21 CURRENT 1981-09-28 Active
PRIOR ESTATES LIMITED 29TR LIMITED Company Secretary 2004-01-01 CURRENT 2003-07-24 Active
PRIOR ESTATES LIMITED CASELAW MANAGEMENT LIMITED Company Secretary 2003-07-24 CURRENT 2002-07-23 Active
PRIOR ESTATES LIMITED 89 LINDEN GARDENS LIMITED Company Secretary 2003-05-30 CURRENT 1998-10-01 Active
PRIOR ESTATES LIMITED 10 WINDMILL DRIVE LIMITED Company Secretary 2003-05-09 CURRENT 2002-04-17 Active
PRIOR ESTATES LIMITED PARK ROAD (BECKENHAM) MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1992-04-24 Active
PRIOR ESTATES LIMITED IMPERIAL COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-03-01 CURRENT 1998-03-12 Active
PRIOR ESTATES LIMITED RATEWORTHY RESIDENTS MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1988-12-21 Active
PRIOR ESTATES LIMITED ASH COURT (BEACONSFIELD ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2002-03-26 CURRENT 1989-02-27 Active
PRIOR ESTATES LIMITED 19/24 ST. OLAF'S ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-11-09 CURRENT 1999-12-30 Active
PRIOR ESTATES LIMITED GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2000-08-30 CURRENT 1993-06-07 Active
PRIOR ESTATES LIMITED LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) Company Secretary 1999-06-02 CURRENT 1977-03-29 Active
PRIOR ESTATES LIMITED TINA COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-09-14 CURRENT 1993-05-25 Active
PRIOR ESTATES LIMITED ROYAL COURT (MOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-17 CURRENT 1993-05-07 Active
PRIOR ESTATES LIMITED BELLEVUE COURT (MANAGEMENT) LIMITED Company Secretary 1996-01-22 CURRENT 1983-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR SUSAN YVONNE LARK
2023-02-13Unaudited abridged accounts made up to 2022-05-31
2022-05-13AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH CHARLICK
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLACK
2021-07-14AP01DIRECTOR APPOINTED MRS SUSAN PERRY
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DAVID LUDDERS
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BUTLER
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR SIMON PETER DAVID LUDDERS
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DAVID LUDDERS
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-02-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 13000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CHARLICK
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CHARLICK
2017-01-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 13000
2016-04-07AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AP01DIRECTOR APPOINTED COLIN BLACK
2015-09-06AP01DIRECTOR APPOINTED SIMON PETER DAVID LUDDERS
2015-06-04AP01DIRECTOR APPOINTED ROSS BUTLER
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 13000
2015-04-10AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-10CH04SECRETARY'S DETAILS CHNAGED FOR PRIOR ESTATES LIMITED on 2014-12-04
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MALCOLM MACDONALD
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD REES
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 13000
2014-04-15AR0105/04/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2013-02-18AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-11AR0105/04/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-13AR0105/04/11 FULL LIST
2011-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-29AP01DIRECTOR APPOINTED EDWARD LLOYD REES
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMAS
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KOLLMER
2010-06-04AR0105/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THOMAS / 05/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE LARK / 05/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KOLLMER / 05/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CHARLICK / 05/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARDEW / 05/04/2010
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIOR ESTATES LIMITED / 05/04/2010
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-12AP01DIRECTOR APPOINTED GARRY MALCOLM MACDONALD
2009-06-08363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-04-2988(2)AD 22/04/09 GBP SI 2@200=400 GBP IC 12400/12800
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-11363sRETURN MADE UP TO 05/04/08; CHANGE OF MEMBERS
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROSEMARY JONES
2008-07-11288aSECRETARY APPOINTED PRIOR ESTATES LIMITED
2008-06-02288aDIRECTOR APPOINTED JOANNE CHARLICK
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR ALAN PERRY
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-05-22363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-15288bDIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-13363sRETURN MADE UP TO 05/04/06; CHANGE OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-20288bDIRECTOR RESIGNED
2005-08-24363sRETURN MADE UP TO 05/04/05; CHANGE OF MEMBERS
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: C/O PRIOR 353 NORWOOD ROAD TULSE HILL LONDON SE27 9BQ
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-02288aNEW DIRECTOR APPOINTED
2004-06-15363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-09288bDIRECTOR RESIGNED
2003-06-06363sRETURN MADE UP TO 05/04/03; CHANGE OF MEMBERS
2003-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-15288aNEW DIRECTOR APPOINTED
2002-04-16363sRETURN MADE UP TO 05/04/02; CHANGE OF MEMBERS
2002-04-16288bDIRECTOR RESIGNED
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-11363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-10288bDIRECTOR RESIGNED
2000-05-04363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-13288bDIRECTOR RESIGNED
1999-07-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ZENITHGOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZENITHGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1982-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 2,054
Creditors Due Within One Year 2012-05-31 £ 2,251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZENITHGOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 13,000
Called Up Share Capital 2012-05-31 £ 13,000
Cash Bank In Hand 2013-05-31 £ 37,744
Cash Bank In Hand 2012-05-31 £ 39,300
Current Assets 2013-05-31 £ 78,180
Current Assets 2012-05-31 £ 76,193
Debtors 2013-05-31 £ 40,436
Debtors 2012-05-31 £ 36,893
Shareholder Funds 2013-05-31 £ 98,485
Shareholder Funds 2012-05-31 £ 96,301
Tangible Fixed Assets 2013-05-31 £ 22,359
Tangible Fixed Assets 2012-05-31 £ 22,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZENITHGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITHGOLD LIMITED
Trademarks
We have not found any records of ZENITHGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITHGOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ZENITHGOLD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ZENITHGOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITHGOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZENITHGOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.