Company NameZoom Residential Limited
DirectorsElizabeth Jackson O'Donnell and James O'Donnell
Company StatusActive
Company NumberSC472239
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Previous NamesProperty Cost Consultancy Ltd and Mavor Developments (Residual) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Jackson O'Donnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr James O'Donnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland

Contact

Websitepropertycostco.com
Telephone0141 3330060
Telephone regionGlasgow

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth O'donnell
50.00%
Ordinary
1 at £1James O'donnell
50.00%
Ordinary

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

21 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2021Withdrawal of a person with significant control statement on 13 January 2021 (2 pages)
22 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 December 2017Notification of James O'donnell as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Elizabeth Jackson O'donnell as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Elizabeth Jackson O'donnell as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Notification of James O'donnell as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 January 2016Company name changed mavor developments (residual) LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
22 January 2016Company name changed mavor developments (residual) LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
4 December 2014Appointment of Mr James O'donnell as a director on 1 November 2014 (2 pages)
4 December 2014Appointment of Mr James O'donnell as a director on 1 November 2014 (2 pages)
4 December 2014Appointment of Mr James O'donnell as a director on 1 November 2014 (2 pages)
4 December 2014Company name changed property cost consultancy LTD\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2014Company name changed property cost consultancy LTD\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)