ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zenith Freehold Limited

Zenith Freehold Limited is an active company incorporated on 5 November 2014 with the registered office located in Newquay, Cornwall. Zenith Freehold Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09297464
Private limited by guarantee without share capital
Age
10 years
Incorporated 5 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 November 2024 (11 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (27 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Penina Property Management
19 Pargolla Road
Newquay
Cornwall
TR7 1RP
United Kingdom
Address changed on 16 Feb 2025 (8 months ago)
Previous address was 70 Castle Street Bodmin PL31 2DY England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Apr 1961
Director • English • Lives in England • Born in Jul 1958
Director • British • Lives in England • Born in Apr 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stonebridge Genus Limited
Robert Martin Clifford is a mutual person.
Active
Connect Ifa Ltd
Robert Martin Clifford is a mutual person.
Active
Stonebridge Mortgage Solutions Limited
Robert Martin Clifford is a mutual person.
Active
Mortgage Support Services Ltd
Robert Martin Clifford is a mutual person.
Active
Revolution Company (Essex) Limited
Robert Martin Clifford is a mutual person.
Active
Moneyquest Mortgage Brokers Limited
Robert Martin Clifford is a mutual person.
Active
Pure Financial Advisory Limited
Robert Martin Clifford is a mutual person.
Active
Curve Conveyancing Solutions Limited
Robert Martin Clifford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£92.09K
Increased by £3.74K (+4%)
Total Liabilities
-£74.37K
Increased by £1.86K (+3%)
Net Assets
£17.72K
Increased by £1.88K (+12%)
Debt Ratio (%)
81%
Decreased by 1.32% (-2%)
Latest Activity
Micro Accounts Submitted
23 Days Ago on 29 Sep 2025
Registered Address Changed
8 Months Ago on 16 Feb 2025
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Feb 2024
Innovus Company Secretaries Limited Resigned
1 Year 8 Months Ago on 31 Jan 2024
Mr Robert Martin Clifford Details Changed
1 Year 8 Months Ago on 31 Jan 2024
Mr Ian Edward Hamer Details Changed
1 Year 8 Months Ago on 31 Jan 2024
Mr Martyn John Parker Details Changed
1 Year 8 Months Ago on 31 Jan 2024
Get Credit Report
Discover Zenith Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from 70 Castle Street Bodmin PL31 2DY England to C/O Penina Property Management 19 Pargolla Road Newquay Cornwall TR7 1RP on 16 February 2025
Submitted on 16 Feb 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 18 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Registered office address changed from 19 Pargolla Road Newquay Cornwall TR7 1RP England to 70 Castle Street Bodmin PL31 2DY on 9 February 2024
Submitted on 9 Feb 2024
Director's details changed for Mr Terence James Whittaker on 31 January 2024
Submitted on 1 Feb 2024
Director's details changed for Mr Martyn John Parker on 31 January 2024
Submitted on 1 Feb 2024
Director's details changed for Mr Ian Edward Hamer on 31 January 2024
Submitted on 1 Feb 2024
Director's details changed for Mr Robert Martin Clifford on 31 January 2024
Submitted on 1 Feb 2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 19 Pargolla Road Newquay Cornwall TR7 1RP on 1 February 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year