Zurg Properties Limited (registration number 15114404) is a private limited company incorporated on 2023-09-05 originating in United Kingdom. The enterprise can be found at 16 Churchill Way, Cardiff CF10 2DX. Having undergone a change in 2023-10-24, the previous name the enterprise used was Fcls Rm 77 Limited. Zurg Properties Limited operates SIC: 96090 which means "other service activities not elsewhere classified".
Company details
Name
Zurg Properties Limited
Number
15114404
Date of Incorporation:
2023-09-05
Company age:
7 months
End of financial year:
30 September
Address:
16 Churchill Way, Cardiff, CF10 2DX
SIC code:
96090 - Other service activities not elsewhere classified
When it comes to the 3 directors that can be found in the company, we can name: Mark G. (in the company from 20 October 2023), Andrew G. (appointment date: 20 October 2023), John G. (appointed on 20 October 2023). The official register lists 4 persons of significant control, namely: Andrew G. owns over 1/2 to 3/4 of voting rights, Mark G. owns 1/2 or less of shares, John G. owns 1/2 or less of shares.
Directors
People with significant control
Andrew G.
20 October 2023
Nature of control:
50,01-75% voting rights
right to appoint and remove directors
Mark G.
20 October 2023
Nature of control:
25-50% shares
John G.
20 October 2023
Nature of control:
25-50% shares
Steven B.
5 September 2023 - 8 September 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Address
Capital
Change of name
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(AD01) 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
| address
Free Download
(1 page)
Download filing
(AD01) 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
| address
Free Download
(1 page)
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 30th, October 2023
| resolution
Free Download
(3 pages)
(SH08) Change of share class name or designation
filed on: 30th, October 2023
| capital
Free Download
(2 pages)
(MA) Memorandum and Articles of Association
filed on: 30th, October 2023
| incorporation
Free Download
(34 pages)
(CERTNM) Company name changed fcls rm 77 LIMITEDcertificate issued on 24/10/23
filed on: 24th, October 2023
| change of name
Free Download
(3 pages)
(PSC01) Notification of a person with significant control Friday 20th October 2023
filed on: 23rd, October 2023
| persons with significant control
Free Download
(2 pages)
(PSC01) Notification of a person with significant control Friday 20th October 2023
filed on: 23rd, October 2023
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on Friday 20th October 2023.
filed on: 23rd, October 2023
| officers
Free Download
(2 pages)
(AP01) New director appointment on Friday 20th October 2023.
filed on: 23rd, October 2023
| officers
Free Download
(2 pages)
(AP01) New director appointment on Friday 20th October 2023.
filed on: 23rd, October 2023
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control Friday 20th October 2023
filed on: 23rd, October 2023
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Friday 8th September 2023
filed on: 8th, September 2023
| persons with significant control
Free Download
(1 page)
(TM01) Director's appointment was terminated on Friday 8th September 2023
filed on: 8th, September 2023
| officers
Free Download
(1 page)
(NEWINC) Company registration
filed on: 5th, September 2023
| incorporation
Free Download
(29 pages)
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 5th September 2023
capital