Background WavePink WaveYellow Wave

PZR PROPERTY LIMITED (07286188)

PZR PROPERTY LIMITED (07286188) is an active UK company. incorporated on 16 June 2010. with registered office in Sandwich. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. PZR PROPERTY LIMITED has been registered for 15 years. Current directors include CHATTERTON, Michael Anthony, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Company Number
07286188
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
Pzr Property Limited, Sandwich, CT13 9NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CHATTERTON, Michael Anthony, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C
SIC Codes
66290, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PZR PROPERTY LIMITED

PZR PROPERTY LIMITED is an active company incorporated on 16 June 2010 with the registered office located in Sandwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. PZR PROPERTY LIMITED was registered 15 years ago.(SIC: 66290, 74990)

Status

active

Active since 15 years ago

Company No

07286188

LTD Company

Age

15 Years

Incorporated 16 June 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ALNERY NO. 2922 LIMITED
From: 16 June 2010To: 12 July 2010
Contact
Address

Pzr Property Limited Ramsgate Road Sandwich, CT13 9NJ,

Previous Addresses

One Bishops Square London E1 6AD United Kingdom
From: 16 June 2010To: 16 July 2010
Timeline

50 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
May 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
May 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

CHATTERTON, Michael Anthony

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1962
Director
Appointed 01 Oct 2021

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 01 Oct 2021

TERRY, Rachel

Resigned
Ramsgate Road, SandwichCT13 9NJ
Secretary
Appointed 07 Dec 2017
Resigned 30 Apr 2024

VECK, Clive Laurance

Resigned
Ramsgate Road, SandwichCT13 9NJ
Secretary
Appointed 09 Jul 2010
Resigned 22 Dec 2017

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 16 Jun 2010
Resigned 09 Jul 2010

BRYAN, Andrew Steven

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born January 1969
Director
Appointed 01 Aug 2015
Resigned 01 Oct 2021

COE, Peter Charles

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born July 1947
Director
Appointed 09 Jul 2010
Resigned 01 Oct 2021

COMPTON, Birgit Amelia

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born May 1966
Director
Appointed 03 Dec 2015
Resigned 01 Oct 2021

COMPTON, Birgit Amelia

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born May 1966
Director
Appointed 09 Jul 2010
Resigned 31 Jul 2011

ELFORD, Nicholas Charles

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born September 1968
Director
Appointed 01 Apr 2020
Resigned 01 Oct 2021

FERBER, Martin Theodore, Dr

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born April 1953
Director
Appointed 09 Jul 2010
Resigned 30 Jun 2015

FROST, Colin

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born July 1964
Director
Appointed 09 Jul 2010
Resigned 01 Oct 2021

GALE-BATTEN, Stephen John

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born April 1953
Director
Appointed 09 Jul 2010
Resigned 01 Jul 2018

GIBSON, Kevin John Charles, Dr

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born November 1978
Director
Appointed 01 Jul 2018
Resigned 01 Oct 2021

GREENFIELD, Elizabeth Mary

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born April 1957
Director
Appointed 09 Jul 2010
Resigned 01 Oct 2021

JONES, Louis Philip

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born May 1964
Director
Appointed 09 Jul 2010
Resigned 09 Dec 2010

MAY, Brian

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born September 1945
Director
Appointed 09 Jul 2010
Resigned 01 Oct 2021

MCKENNA, Patrick John

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born March 1979
Director
Appointed 08 Mar 2014
Resigned 01 Oct 2021

MOLEDINA, Altaf, Dr

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born June 1974
Director
Appointed 06 Dec 2012
Resigned 12 Apr 2019

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 16 Jun 2010
Resigned 09 Jul 2010

MURPHY, Ciaran Joseph

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born May 1962
Director
Appointed 09 Jul 2010
Resigned 09 Jan 2014

PRINGLE, Lisa Marie

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born April 1974
Director
Appointed 07 Mar 2012
Resigned 03 Dec 2015

RAYNER, Paul Stephen

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born March 1958
Director
Appointed 05 Jan 2011
Resigned 03 Dec 2012

SELLER, Colin Malcolm

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born December 1963
Director
Appointed 09 Jul 2010
Resigned 01 Oct 2021

SHEPPERSON, Nicholas Buckley, Dr

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born October 1954
Director
Appointed 08 Dec 2011
Resigned 01 Oct 2021

SMITH, Ian Joseph, Dr

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born January 1948
Director
Appointed 01 Jul 2014
Resigned 01 Oct 2021

SUMNER, Matthew James

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born June 1971
Director
Appointed 09 Jul 2010
Resigned 12 Jan 2012

THOMSON, Kenneth Andrew Maitland

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born August 1975
Director
Appointed 09 Jul 2010
Resigned 30 Jun 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 16 Jun 2010
Resigned 09 Jul 2010

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 16 Jun 2010
Resigned 09 Jul 2010

Persons with significant control

1

Pfizer Limited

Active
Dorking Road, TadworthKT20 7NS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Memorandum Articles
30 August 2022
MAMA
Resolution
30 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 October 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Move Registers To Sail Company
10 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Resolution
16 July 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 June 2010
NEWINCIncorporation