Company NameZebra Homes Limited
Company StatusActive
Company Number07190312
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oliver James Alexander Plumtree
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
Director NameMr Mark David Plumtree
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3b Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
Director NameMr John Robert Plumtree
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3b Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
Director NameMr Robin William Shapero
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence AddressDimples North Road Crays Hill
Billericay
Essex
CM11 2XD
Director NameMr Brian Edward Nuttgens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2015(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Broughton Road
Benfleet
Essex
SS7 2HD
Director NameMr Phillip Raymond Nuttgens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2015(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Grange Park Drive
Leigh-On-Sea
Essex
SS9 3JZ
Director NameMr John Robert Plumtree
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDimples North Road
Crays Hill
Billericay
Essex
CM11 2XD
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 October 2015(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 July 2016)
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY

Contact

Websitewww.pmbuildings.com

Location

Registered Address3b Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

25 March 2019Delivered on: 25 March 2019
Persons entitled:
Graham Kenneth Mccall
Bradley Paul Beard

Classification: A registered charge
Particulars: Freehold land on the east of gable farm, aingers green road, aingers green, great bentley, colchester, essex, CO7 8NH registered with title absolute under title number EX978306 at land registry, and land adjoining shirley dene, aingers green road, aingers green, great bentley, colchester, CO7 8NH registered with title absolute under title number EX984185.
Outstanding

Filing History

11 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 December 2020Satisfaction of charge 071903120001 in full (1 page)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
25 March 2019Registration of charge 071903120001, created on 25 March 2019 (26 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 October 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
23 June 2018Appointment of Mr John Robert Plumtree as a director on 23 June 2018 (2 pages)
18 June 2018Appointment of Mr Mark David Plumtree as a director on 18 June 2018 (2 pages)
27 May 2018Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD England to 3B Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN on 27 May 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Notification of John Plumtree as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 3
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 3
(3 pages)
8 September 2017Notification of Mark David Plumtree as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Notification of John Plumtree as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Notification of Mark David Plumtree as a person with significant control on 7 September 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 April 2017Registered office address changed from Dimples North Road Crays Hill Billericay Essex CM11 2XD to 32 Clarence Street Southend-on-Sea SS1 1BD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Dimples North Road Crays Hill Billericay Essex CM11 2XD to 32 Clarence Street Southend-on-Sea SS1 1BD on 6 April 2017 (1 page)
13 March 2017Termination of appointment of Robin William Shapero as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Robin William Shapero as a director on 13 March 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Termination of appointment of John Robert Plumtree as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of John Robert Plumtree as a director on 16 September 2016 (1 page)
18 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
18 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
5 August 2016Appointment of Mr Oliver James Alexander Plumtree as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Mr John Robert Plumtree as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Mr Oliver James Alexander Plumtree as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Mr John Robert Plumtree as a director on 4 August 2016 (2 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
27 July 2016Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Phillip Raymond Nuttgens as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Brian Edward Nuttgens as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Phillip Raymond Nuttgens as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Brian Edward Nuttgens as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 27 July 2016 (1 page)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
(3 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
(3 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Appointment of Mr Phillip Raymond Nuttgens as a director on 7 November 2015 (2 pages)
12 November 2015Appointment of Mr Brian Edward Nuttgens as a director on 7 November 2015 (2 pages)
12 November 2015Appointment of Mr Phillip Raymond Nuttgens as a director on 7 November 2015 (2 pages)
12 November 2015Appointment of Mr Brian Edward Nuttgens as a director on 7 November 2015 (2 pages)
12 November 2015Appointment of Mr Brian Edward Nuttgens as a director on 7 November 2015 (2 pages)
12 November 2015Appointment of Mr Phillip Raymond Nuttgens as a director on 7 November 2015 (2 pages)
15 October 2015Appointment of Cobat Secretarial Services Ltd as a secretary on 15 October 2015 (2 pages)
15 October 2015Appointment of Cobat Secretarial Services Ltd as a secretary on 15 October 2015 (2 pages)
8 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to Dimples North Road Crays Hill Billericay Essex CM11 2XD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to Dimples North Road Crays Hill Billericay Essex CM11 2XD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to Dimples North Road Crays Hill Billericay Essex CM11 2XD on 8 June 2015 (1 page)
8 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Registered office address changed from C/O a&G Accountants Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O a&G Accountants Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O a&G Accountants Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 May 2011Register inspection address has been changed (1 page)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 May 2011Register inspection address has been changed (1 page)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 March 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 March 2011 (1 page)
19 March 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 March 2011 (1 page)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)