Ziggy Properties Limited ROSSETT


Ziggy Properties started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05450555. The Ziggy Properties company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Rossett at Darland House. Postal code: LL12 0DL.

The firm has 2 directors, namely Simon S., Carmello P.. Of them, Simon S., Carmello P. have been with the company the longest, being appointed on 7 December 2017. As of 28 April 2024, there were 4 ex directors - Julia D., Lucy W. and others listed below. There were no ex secretaries.

Ziggy Properties Limited Address / Contact

Office Address Darland House
Office Address2 Chester Road
Town Rossett
Post code LL12 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05450555
Date of Incorporation Thu, 12th May 2005
Industry Non-trading company
End of financial Year 31st July
Company age 19 years old
Account next due date Wed, 30th Apr 2025 (367 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Simon S.

Position: Director

Appointed: 07 December 2017

Carmello P.

Position: Director

Appointed: 07 December 2017

Smd Directors Limited

Position: Corporate Director

Appointed: 15 February 2017

Resigned: 07 December 2017

Julia D.

Position: Director

Appointed: 31 July 2016

Resigned: 07 December 2017

Lucy W.

Position: Director

Appointed: 31 July 2016

Resigned: 07 December 2017

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 07 December 2017

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 07 December 2017

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Powrie Appleby (secretaries) Limited

Position: Corporate Nominee Director

Appointed: 12 May 2005

Resigned: 19 December 2006

Pa Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 12 May 2005

Resigned: 19 December 2006

Marlborough Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2005

Resigned: 19 December 2006

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 12 May 2005

Resigned: 31 October 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Carmello P. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Simon S. This PSC has significiant influence or control over the company,.

Carmello P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon S.

Notified on 7 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 11th, October 2023
Free Download (2 pages)

Company search

Advertisements