UKBizDB.co.uk

PZAZZ PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pzazz Properties Limited. The company was founded 5 years ago and was given the registration number 11556892. The firm's registered office is in EXETER. You can find them at 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PZAZZ PROPERTIES LIMITED
Company Number:11556892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom, EX2 8PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director06 September 2018Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director06 September 2018Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director06 September 2018Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director02 September 2019Active

People with Significant Control

Mr Nigel John Phillip Steel
Notified on:06 September 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Significant influence or control
Miss Jane Anne Lloyd
Notified on:06 September 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Significant influence or control
Mrs Kim Marie Steel
Notified on:06 September 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Significant influence or control
Mr Graham Paul Symonds
Notified on:06 September 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Accounts

Change account reference date company current extended.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2018-09-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.