Zurg Properties Limited CARDIFF


Zurg Properties Limited is a private limited company that can be found at 16 Churchill Way, Cardiff CF10 2DX. This 7 months-old company, incorporated on 2023-09-05 is run by 3 directors.
Director Mark G., appointed on 20 October 2023. Director Andrew G., appointed on 20 October 2023. Director John G., appointed on 20 October 2023.
The company is officially classified as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090). According to official data there was a change of name on 2023-10-24 and their previous name was Fcls Rm 77 Limited.

Zurg Properties Limited Address / Contact

Office Address 16 Churchill Way
Town Cardiff
Post code CF10 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 15114404
Date of Incorporation Tue, 5th Sep 2023
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 7 months
Account next due date Thu, 5th Jun 2025 (401 days left)
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)

Company staff

Mark G.

Position: Director

Appointed: 20 October 2023

Andrew G.

Position: Director

Appointed: 20 October 2023

John G.

Position: Director

Appointed: 20 October 2023

Steven B.

Position: Director

Appointed: 05 September 2023

Resigned: 08 September 2023

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we found, there is Andrew G. The abovementioned PSC has 50,01-75% voting rights. The second entity in the PSC register is Mark G. This PSC owns 25-50% shares. Moving on, there is John G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew G.

Notified on 20 October 2023
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Mark G.

Notified on 20 October 2023
Nature of control: 25-50% shares

John G.

Notified on 20 October 2023
Nature of control: 25-50% shares

Steven B.

Notified on 5 September 2023
Ceased on 8 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fcls Rm 77 October 24, 2023

Company filings

Filing category
Address Capital Change of name Incorporation Officers Persons with significant control Resolution
New registered office address 80 Mosley Street Manchester M2 3FX. Change occurred on Wednesday 22nd November 2023. Company's previous address: 16 Churchill Way Cardiff CF10 2DX United Kingdom.
filed on: 22nd, November 2023
Free Download (1 page)

Company search