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

ZIM PROPERTIES (UK) LIMITED

338 GROVE GREEN ROAD, LONDON, E11 4EA,
Company Registration Number
04607355
Private Limited Company
Active

Company Overview

About Zim Properties (uk) Ltd
ZIM PROPERTIES (UK) LIMITED was founded on 2002-12-03 and has its registered office in London. The organisation's status is listed as "Active". Zim Properties (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ZIM PROPERTIES (UK) LIMITED
 
Legal Registered Office
338 GROVE GREEN ROAD
LONDON
E11 4EA
Other companies in E11
 
Filing Information
Company Number 04607355
Company ID Number 04607355
Date formed 2002-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB820424174  
Last Datalog update: 2024-01-09 13:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZIM PROPERTIES (UK) 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 ZIM PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
TAHIRA MOHAMMAD
Director 2013-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
AKHLAQ NAZ MOHAMMED
Director 2013-03-22 2015-10-26
SONIA MOHAMMED
Company Secretary 2003-10-01 2013-05-01
TAHERA MOHAMMED
Director 2003-10-01 2013-03-22
TAHERA MOHAMMED
Company Secretary 2002-12-03 2003-10-01
AKHLAQ MOHAMMED
Director 2002-12-03 2003-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-03 2002-12-03
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-03 2002-12-03

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
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-08-21CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-19Previous accounting period extended from 31/12/22 TO 31/03/23
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046073550030
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM 733 High Road Leytonstone London E11 4QS
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-12-12DISS40Compulsory strike-off action has been discontinued
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550031
2016-06-29CH01Director's details changed for Mrs Tahira Mohammed on 2016-06-29
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mrs Tahira Mohammad on 2015-01-01
2015-12-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AKHLAQ NAZ MOHAMMED
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550025
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550027
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550026
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550024
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550030
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550028
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550029
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046073550023
2013-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKHLAQ NAZ MOHAMMEED / 17/05/2013
2013-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TAHERA MOHAMMED / 17/05/2013
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY SONIA MOHAMMED
2013-04-10AP01DIRECTOR APPOINTED MRS TAHERA MOHAMMED
2013-03-22AR0122/03/13 FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TAHERA MOHAMMED
2013-03-22AP01DIRECTOR APPOINTED MR AKHLAQ NAZ MOHAMMEED
2013-03-22SH0122/03/13 STATEMENT OF CAPITAL GBP 99
2012-12-04AR0103/12/12 FULL LIST
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 32 GRANGEWAY GARDENS ILFORD ESSEX IG4 5HN ENGLAND
2012-01-23AR0103/12/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-10AR0103/12/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TAHERA MOHAMMED / 01/12/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / SONIA MOHAMMED / 01/12/2010
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 30 HILLSIDE GARDENS WALTHAMSTOW LONDON E17 3RJ
2010-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-24AR0103/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TAHERA MOHAMMED / 01/10/2009
2009-08-03AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-08363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-03-27363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 81 HIGHWOOD GARDENS GANTS HILL ILFORD ESSEX IG5 0AY
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ZIM PROPERTIES (UK) 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 ZIM PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-22 Outstanding METRO BANK PLC
2013-06-22 Outstanding METRO BANK PLC
2013-06-22 Outstanding METRO BANK PLC
2013-06-22 Outstanding METRO BANK PLC
2013-06-22 Outstanding METRO BANK PLC
2013-06-22 Outstanding METRO BANK PLC
2013-06-22 Outstanding METRO BANK PLC
2013-06-22 Outstanding METRO BANK PLC
LEGAL CHARGE 2008-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,648,259
Creditors Due Within One Year 2012-01-01 £ 793,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ZIM PROPERTIES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Current Assets 2012-01-01 £ 2,417,428
Debtors 2012-01-01 £ 8,429
Fixed Assets 2012-01-01 £ 1,916
Shareholder Funds 2012-01-01 £ 22,048
Stocks Inventory 2012-01-01 £ 2,408,999
Tangible Fixed Assets 2012-01-01 £ 1,916

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZIM PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZIM PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of ZIM PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZIM PROPERTIES (UK) 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 (41202 - Construction of domestic buildings) as ZIM PROPERTIES (UK) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ZIM PROPERTIES (UK) 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 ZIM PROPERTIES (UK) 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 ZIM PROPERTIES (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1