You are here: bizstats.co.uk > a-z index > P list

Pzr Property Limited SANDWICH


Founded in 2010, Pzr Property, classified under reg no. 07286188 is an active company. Currently registered at Pzr Property Limited CT13 9NJ, Sandwich the company has been in the business for 14 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 12th July 2010 Pzr Property Limited is no longer carrying the name Alnery No. 2922.

There is a single director in the firm at the moment - Michael C., appointed on 1 October 2021. In addition, a secretary was appointed - Rachel T., appointed on 7 December 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Clive V. who worked with the the firm until 22 December 2017.

Pzr Property Limited Address / Contact

Office Address Pzr Property Limited
Office Address2 Ramsgate Road
Town Sandwich
Post code CT13 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07286188
Date of Incorporation Wed, 16th Jun 2010
Industry Non-trading company
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

The Law Debenture Pension Trust Corporation P.l.c

Position: Corporate Director

Appointed: 01 October 2021

Michael C.

Position: Director

Appointed: 01 October 2021

Rachel T.

Position: Secretary

Appointed: 07 December 2017

Nicholas E.

Position: Director

Appointed: 01 April 2020

Resigned: 01 October 2021

Kevin G.

Position: Director

Appointed: 01 July 2018

Resigned: 01 October 2021

Birgit C.

Position: Director

Appointed: 03 December 2015

Resigned: 01 October 2021

Andrew B.

Position: Director

Appointed: 01 August 2015

Resigned: 01 October 2021

Ian S.

Position: Director

Appointed: 01 July 2014

Resigned: 01 October 2021

Patrick M.

Position: Director

Appointed: 08 March 2014

Resigned: 01 October 2021

Altaf M.

Position: Director

Appointed: 06 December 2012

Resigned: 12 April 2019

Lisa S.

Position: Director

Appointed: 07 March 2012

Resigned: 03 December 2015

Nicholas S.

Position: Director

Appointed: 08 December 2011

Resigned: 01 October 2021

Paul R.

Position: Director

Appointed: 05 January 2011

Resigned: 03 December 2012

Stephen G.

Position: Director

Appointed: 09 July 2010

Resigned: 01 July 2018

Peter C.

Position: Director

Appointed: 09 July 2010

Resigned: 01 October 2021

Matthew S.

Position: Director

Appointed: 09 July 2010

Resigned: 12 January 2012

Louis J.

Position: Director

Appointed: 09 July 2010

Resigned: 09 December 2010

Elizabeth G.

Position: Director

Appointed: 09 July 2010

Resigned: 01 October 2021

Clive V.

Position: Secretary

Appointed: 09 July 2010

Resigned: 22 December 2017

Martin F.

Position: Director

Appointed: 09 July 2010

Resigned: 30 June 2015

Colin F.

Position: Director

Appointed: 09 July 2010

Resigned: 01 October 2021

Brian M.

Position: Director

Appointed: 09 July 2010

Resigned: 01 October 2021

Birgit C.

Position: Director

Appointed: 09 July 2010

Resigned: 31 July 2011

Ciaran M.

Position: Director

Appointed: 09 July 2010

Resigned: 09 January 2014

Kenneth T.

Position: Director

Appointed: 09 July 2010

Resigned: 30 June 2014

Colin S.

Position: Director

Appointed: 09 July 2010

Resigned: 01 October 2021

Craig M.

Position: Director

Appointed: 16 June 2010

Resigned: 09 July 2010

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 16 June 2010

Resigned: 09 July 2010

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 16 June 2010

Resigned: 09 July 2010

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 16 June 2010

Resigned: 09 July 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Pfizer Limited from Tadworth, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pfizer Limited

Pfizer Limited Dorking Road, Walton Oaks, Tadworth, KT20 7NS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Alnery No. 2922 July 12, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th November 2022
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements