ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ZX Cheetham Hill Developments Limited

ZX Cheetham Hill Developments Limited is an active company incorporated on 6 May 2021 with the registered office located in London, Greater London. ZX Cheetham Hill Developments Limited was registered 4 years ago.
Status
Active
Active since 2 years 9 months ago
Company No
13380845
Private limited company
Age
4 years
Incorporated 6 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 October 2024 (1 year ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (5 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jun31 Dec 2023 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
46 Curzon Street
London
W1J 7UH
England
Address changed on 14 Nov 2023 (1 year 11 months ago)
Previous address was 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1988
Director • Managing Director • British • Lives in England • Born in Apr 1966
Uv Cheetham Hill Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BB Longbuckby Holdings Limited
Adam Stuart Faulkner is a mutual person.
Active
BB Care Erdington Limited
Adam Stuart Faulkner is a mutual person.
Active
ZX Strategic Healthcare Limited
Adam Stuart Faulkner is a mutual person.
Active
Uv Care Oswestry Ltd
Adam Stuart Faulkner is a mutual person.
Active
Eq Care Wigan Limited
Adam Stuart Faulkner is a mutual person.
Active
Eq Wigan Holdings Limited
Adam Stuart Faulkner is a mutual person.
Active
Eq Burntwood Holdings Limited
Adam Stuart Faulkner is a mutual person.
Active
Eq Care Randlay Limited
Adam Stuart Faulkner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 May31 Dec 2023
Traded for 7 months
Cash in Bank
£795
Decreased by £158.97K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£785.65K
Increased by £242.74K (+45%)
Total Liabilities
-£787.51K
Increased by £243.86K (+45%)
Net Assets
-£1.86K
Decreased by £1.11K (+149%)
Debt Ratio (%)
100%
Increased by 0.1% (0%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 27 May 2025
Accounting Period Shortened
8 Months Ago on 24 Feb 2025
Confirmation Submitted
11 Months Ago on 4 Dec 2024
Mr Graham Christopher Haydon Details Changed
1 Year 6 Months Ago on 15 Apr 2024
Mr Graham Christopher Haydon Appointed
1 Year 6 Months Ago on 14 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 14 Nov 2023
Nicholas James Sellman Resigned
2 Years 1 Month Ago on 7 Sep 2023
Dormant Accounts Submitted
2 Years 9 Months Ago on 20 Jan 2023
Get Credit Report
Discover ZX Cheetham Hill Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Graham Christopher Haydon as a director on 14 April 2024
Submitted on 28 May 2025
Director's details changed for Mr Graham Christopher Haydon on 15 April 2024
Submitted on 28 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 May 2025
Current accounting period shortened from 31 May 2024 to 31 December 2023
Submitted on 24 Feb 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 25 October 2023 with updates
Submitted on 21 Nov 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 46 Curzon Street London W1J 7UH on 14 November 2023
Submitted on 14 Nov 2023
Certificate of change of name
Submitted on 31 Oct 2023
Termination of appointment of Nicholas James Sellman as a director on 7 September 2023
Submitted on 20 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year