Having been setup in 1972, Ziegler Properties Ltd are based in Essex, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLORIN, Michel | N/A | 16 December 1992 | 1 |
FLORIN, Veronique | N/A | 16 December 1992 | 1 |
GREENHILL, Charles | N/A | 16 December 1992 | 1 |
JOUVET, Farish | N/A | 16 December 1992 | 1 |
JOUVET, Francoise | N/A | 16 December 1992 | 1 |
WALKER, Graham Philip | N/A | 26 January 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Douglas Campbell | 24 June 2019 | - | 1 |
CRAIG, William Geoffrey | 22 May 2017 | 24 June 2019 | 1 |
ELLMAN, Michael Peter David | N/A | 29 January 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
AP03 - Appointment of secretary | 24 June 2019 | |
TM02 - Termination of appointment of secretary | 24 June 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 19 September 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
AP03 - Appointment of secretary | 23 May 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 14 November 2009 | |
AA - Annual Accounts | 22 May 2009 | |
225 - Change of Accounting Reference Date | 11 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 February 2009 | |
MEM/ARTS - N/A | 16 February 2009 | |
CERTNM - Change of name certificate | 13 February 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363s - Annual Return | 29 October 2007 | |
RESOLUTIONS - N/A | 18 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
CERTNM - Change of name certificate | 22 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
225 - Change of Accounting Reference Date | 18 October 2006 | |
363s - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 08 October 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 24 October 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 25 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
363a - Annual Return | 10 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 1999 | |
AA - Annual Accounts | 07 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1999 | |
287 - Change in situation or address of Registered Office | 17 September 1999 | |
363a - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 29 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 1998 | |
363a - Annual Return | 09 October 1997 | |
AA - Annual Accounts | 13 August 1997 | |
363s - Annual Return | 31 October 1996 | |
288b - Notice of resignation of directors or secretaries | 31 October 1996 | |
288a - Notice of appointment of directors or secretaries | 31 October 1996 | |
AA - Annual Accounts | 10 October 1996 | |
363s - Annual Return | 21 September 1995 | |
AA - Annual Accounts | 21 September 1995 | |
395 - Particulars of a mortgage or charge | 21 April 1995 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 13 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1994 | |
288 - N/A | 11 July 1994 | |
288 - N/A | 19 April 1994 | |
395 - Particulars of a mortgage or charge | 06 April 1994 | |
363s - Annual Return | 01 December 1993 | |
AA - Annual Accounts | 01 December 1993 | |
CERTNM - Change of name certificate | 19 April 1993 | |
287 - Change in situation or address of Registered Office | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
363a - Annual Return | 25 September 1992 | |
AA - Annual Accounts | 25 September 1992 | |
395 - Particulars of a mortgage or charge | 09 January 1992 | |
AA - Annual Accounts | 11 November 1991 | |
363a - Annual Return | 22 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1990 | |
RESOLUTIONS - N/A | 04 December 1990 | |
123 - Notice of increase in nominal capital | 04 December 1990 | |
AA - Annual Accounts | 18 October 1990 | |
363 - Annual Return | 02 October 1990 | |
288 - N/A | 07 August 1990 | |
288 - N/A | 06 June 1990 | |
363 - Annual Return | 01 February 1990 | |
AA - Annual Accounts | 24 January 1990 | |
CERTNM - Change of name certificate | 11 January 1990 | |
287 - Change in situation or address of Registered Office | 22 February 1989 | |
288 - N/A | 22 February 1989 | |
288 - N/A | 08 November 1988 | |
AA - Annual Accounts | 20 October 1988 | |
363 - Annual Return | 20 October 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 1988 | |
AA - Annual Accounts | 01 September 1987 | |
363 - Annual Return | 01 September 1987 | |
288 - N/A | 01 September 1987 | |
AA - Annual Accounts | 18 September 1986 | |
363 - Annual Return | 18 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge | 12 April 1995 | Outstanding |
N/A |
Single debenture | 28 March 1994 | Outstanding |
N/A |
Counterpart deed | 20 December 1991 | Fully Satisfied |
N/A |
Charge | 18 October 1985 | Fully Satisfied |
N/A |
Floating charge | 22 January 1979 | Fully Satisfied |
N/A |