About

Registered Number: 02071488
Date of Incorporation: 06/11/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: 57 Ladymead, Guildford, Surrey, GU1 1DB

 

Based in Surrey, Allianz Properties Ltd was established in 1986, it's status at Companies House is "Active". Delany, Michael Anthony, Scott, Kevin Peter are listed as the directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANY, Michael Anthony 05 March 2001 26 November 2008 1
SCOTT, Kevin Peter 26 November 2008 08 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
TM01 - Termination of appointment of director 30 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 10 November 2014
AUD - Auditor's letter of resignation 16 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 07 October 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 16 December 2011
AR01 - Annual Return 10 November 2011
CERTNM - Change of name certificate 18 October 2011
SH01 - Return of Allotment of shares 06 October 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 05 October 2010
RESOLUTIONS - N/A 15 September 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 23 November 2006
AUD - Auditor's letter of resignation 10 July 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
353 - Register of members 08 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2005
AA - Annual Accounts 27 June 2005
363a - Annual Return 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
AA - Annual Accounts 30 June 2004
363a - Annual Return 02 December 2003
395 - Particulars of a mortgage or charge 27 August 2003
395 - Particulars of a mortgage or charge 27 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
AA - Annual Accounts 26 June 2003
363a - Annual Return 18 November 2002
AA - Annual Accounts 30 May 2002
287 - Change in situation or address of Registered Office 13 March 2002
363a - Annual Return 14 November 2001
AA - Annual Accounts 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
363a - Annual Return 05 December 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2000
353 - Register of members 05 December 2000
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 22 December 1999
363a - Annual Return 30 November 1999
AA - Annual Accounts 01 August 1999
363a - Annual Return 16 November 1998
AA - Annual Accounts 04 March 1998
363a - Annual Return 26 November 1997
AA - Annual Accounts 18 March 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363a - Annual Return 13 November 1996
363(190) - N/A 13 November 1996
288 - N/A 06 September 1996
AA - Annual Accounts 07 March 1996
395 - Particulars of a mortgage or charge 27 January 1996
395 - Particulars of a mortgage or charge 28 November 1995
363a - Annual Return 20 November 1995
288 - N/A 05 September 1995
RESOLUTIONS - N/A 18 April 1995
395 - Particulars of a mortgage or charge 08 April 1995
AA - Annual Accounts 30 March 1995
363x - Annual Return 17 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1994
AA - Annual Accounts 25 March 1994
288 - N/A 17 March 1994
363x - Annual Return 08 December 1993
288 - N/A 04 October 1993
288 - N/A 19 August 1993
288 - N/A 16 July 1993
AA - Annual Accounts 26 April 1993
363x - Annual Return 17 November 1992
353 - Register of members 17 November 1992
318 - Location of directors' service contracts 17 November 1992
325 - Location of register of directors' interests in shares etc 17 November 1992
288 - N/A 07 October 1992
AA - Annual Accounts 29 September 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
353 - Register of members 13 April 1992
325 - Location of register of directors' interests in shares etc 13 April 1992
318 - Location of directors' service contracts 13 April 1992
287 - Change in situation or address of Registered Office 13 April 1992
363x - Annual Return 09 December 1991
288 - N/A 27 November 1991
AA - Annual Accounts 05 November 1991
288 - N/A 16 October 1991
288 - N/A 23 May 1991
AA - Annual Accounts 14 February 1991
363x - Annual Return 12 February 1991
288 - N/A 10 December 1990
288 - N/A 10 December 1990
353 - Register of members 21 November 1990
288 - N/A 30 July 1990
395 - Particulars of a mortgage or charge 12 April 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 09 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
288 - N/A 08 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1989
395 - Particulars of a mortgage or charge 17 July 1989
288 - N/A 23 June 1989
395 - Particulars of a mortgage or charge 30 March 1989
288 - N/A 18 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1989
395 - Particulars of a mortgage or charge 21 December 1988
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
395 - Particulars of a mortgage or charge 29 June 1988
395 - Particulars of a mortgage or charge 17 May 1988
RESOLUTIONS - N/A 29 April 1988
288 - N/A 29 April 1988
CERTNM - Change of name certificate 09 March 1988
395 - Particulars of a mortgage or charge 10 November 1987
RESOLUTIONS - N/A 09 October 1987
RESOLUTIONS - N/A 09 October 1987
288 - N/A 09 October 1987
CERTNM - Change of name certificate 28 September 1987
288 - N/A 21 September 1987
287 - Change in situation or address of Registered Office 21 September 1987
395 - Particulars of a mortgage or charge 15 September 1987
288 - N/A 18 August 1987
287 - Change in situation or address of Registered Office 24 July 1987
CERTNM - Change of name certificate 15 July 1987
CERTINC - N/A 06 November 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 August 2003 Outstanding

N/A

Rent deposit deed 07 August 2003 Outstanding

N/A

Deed of deposit 18 January 1996 Outstanding

N/A

Deed of deposit 13 November 1995 Outstanding

N/A

Deed of deposit 30 March 1995 Outstanding

N/A

Debenture 29 March 1990 Fully Satisfied

N/A

Charge 29 June 1989 Fully Satisfied

N/A

Charge 14 March 1989 Fully Satisfied

N/A

Charge 02 December 1988 Fully Satisfied

N/A

Charge 15 June 1988 Fully Satisfied

N/A

Charge 27 April 1988 Fully Satisfied

N/A

Deposit deed 03 November 1987 Outstanding

N/A

Debenture 25 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.