Allianz Properties Limited

  • Active
  • Incorporated on 6 Nov 1986

Reg Address: 57 Ladymead, Guildford, Surrey GU1 1DB

Previous Names:
The M.I. Property Management Company Limited - 18 Oct 2011
The M.I. Property Management Company Limited - 10 Mar 1988
The M.I. Property Company Limited - 29 Sep 1987
New Concordia Properties Limited - 16 Jul 1987
Legibus 811 Limited - 6 Nov 1986

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Allianz Properties Limited" is a ltd and located in 57 Ladymead, Guildford, Surrey GU1 1DB. Allianz Properties Limited is currently in active status and it was incorporated on 6 Nov 1986 (37 years 10 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Allianz Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ulf Lange Director 30 May 2023 German Active
2 Colm Joseph Holmes Director 1 Dec 2021 Irish Active
3 Christopher Mcgowan Twemlow Secretary 1 Feb 2021 - Active
4 Fernley Keith Dyson Director 7 Jan 2019 British Resigned
29 May 2023
5 Fernley Keith Dyson Director 7 Jan 2019 British Active
6 Jonathan Mark Dye Director 1 Jul 2013 British Resigned
30 Nov 2021
7 Jonathan Mark Dye Director 1 Jul 2013 British Active
8 Stuart John Robertson Director 15 Dec 2011 British Resigned
20 Dec 2019
9 Mark John Churchlow Director 28 Oct 2010 British Resigned
31 Dec 2018
10 Robin Christian Jack-Kee Secretary 24 Sep 2009 British Resigned
1 Feb 2021
11 Kevin Peter Scott Director 26 Nov 2008 British Resigned
8 Jul 2018
12 David Andrew Torrance Director 1 Jul 2003 British Resigned
30 Jun 2013
13 Michael Anthony Delany Director 5 Mar 2001 British Resigned
26 Nov 2008
14 George Richard Stratford Director 1 Jan 2000 British Resigned
29 Sep 2010
15 Christopher John Kiddle Morris Secretary 1 Jan 1997 - Resigned
24 Sep 2009
16 Michael John Newnham Director 1 Jul 1993 British Resigned
5 Mar 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Allianz Insurance Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Allianz Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Move Registers To Sail Company With New 7 Jun 2024 Download PDF
2 Address - Change Sail Company With New 4 Jun 2024 Download PDF
3 Accounts - Full 25 Jul 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 15 Jun 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 4 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 3 Nov 2022 Download PDF
7 Accounts - Full 27 Sep 2022 Download PDF
8 Accounts - Full 3 Jul 2021 Download PDF
9 Officers - Appoint Person Secretary Company With Name Date 11 Feb 2021 Download PDF
2 Pages
10 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2021 Download PDF
1 Pages
11 Officers - Change Person Director Company With Change Date 21 Oct 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 20 Oct 2020 Download PDF
3 Pages
13 Accounts - Full 11 Aug 2020 Download PDF
21 Pages
14 Officers - Termination Director Company With Name Termination Date 30 Dec 2019 Download PDF
1 Pages
15 Confirmation Statement - No Updates 15 Nov 2019 Download PDF
3 Pages
16 Accounts - Full 9 Jul 2019 Download PDF
20 Pages
17 Officers - Appoint Person Director Company With Name Date 9 Jan 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 12 Nov 2018 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 11 Jul 2018 Download PDF
1 Pages
21 Accounts - Full 1 Jun 2018 Download PDF
18 Pages
22 Confirmation Statement - Updates 8 Nov 2017 Download PDF
5 Pages
23 Accounts - Full 11 Apr 2017 Download PDF
18 Pages
24 Confirmation Statement - Updates 8 Nov 2016 Download PDF
6 Pages
25 Accounts - Full 22 Apr 2016 Download PDF
19 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2015 Download PDF
5 Pages
27 Accounts - Full 24 Apr 2015 Download PDF
18 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2014 Download PDF
5 Pages
29 Auditors - Resignation Company 16 Oct 2014 Download PDF
4 Pages
30 Accounts - Full 17 Apr 2014 Download PDF
18 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2013 Download PDF
5 Pages
32 Officers - Change Person Director Company With Change Date 7 Oct 2013 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name 1 Jul 2013 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 1 Jul 2013 Download PDF
1 Pages
35 Accounts - Full 15 Apr 2013 Download PDF
16 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2012 Download PDF
5 Pages
37 Accounts - Full 29 Mar 2012 Download PDF
19 Pages
38 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2011 Download PDF
5 Pages
40 Change Of Name - Certificate Company 18 Oct 2011 Download PDF
3 Pages
41 Capital - Allotment Shares 6 Oct 2011 Download PDF
3 Pages
42 Accounts - Full 4 Apr 2011 Download PDF
14 Pages
43 Officers - Change Person Director Company With Change Date 17 Mar 2011 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2010 Download PDF
7 Pages
45 Officers - Appoint Person Director Company With Name 1 Nov 2010 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 5 Oct 2010 Download PDF
1 Pages
47 Resolution 15 Sep 2010 Download PDF
22 Pages
48 Accounts - Full 28 Apr 2010 Download PDF
14 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2009 Download PDF
6 Pages
50 Address - Change Sail Company 30 Nov 2009 Download PDF
1 Pages
51 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 13 Oct 2009 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
55 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
56 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
57 Accounts - Full 27 Apr 2009 Download PDF
14 Pages
58 Officers - Legacy 27 Dec 2008 Download PDF
2 Pages
59 Officers - Legacy 3 Dec 2008 Download PDF
1 Pages
60 Annual Return - Legacy 14 Nov 2008 Download PDF
4 Pages
61 Accounts - Full 7 Apr 2008 Download PDF
14 Pages
62 Annual Return - Legacy 15 Nov 2007 Download PDF
3 Pages
63 Accounts - Full 3 Jul 2007 Download PDF
14 Pages
64 Annual Return - Legacy 23 Nov 2006 Download PDF
3 Pages
65 Auditors - Resignation Company 10 Jul 2006 Download PDF
1 Pages
66 Accounts - Full 19 Jun 2006 Download PDF
13 Pages
67 Address - Legacy 8 Nov 2005 Download PDF
1 Pages
68 Address - Legacy 8 Nov 2005 Download PDF
1 Pages
69 Annual Return - Legacy 8 Nov 2005 Download PDF
2 Pages
70 Address - Legacy 8 Nov 2005 Download PDF
1 Pages
71 Accounts - Full 27 Jun 2005 Download PDF
12 Pages
72 Officers - Legacy 2 Dec 2004 Download PDF
1 Pages
73 Annual Return - Legacy 2 Dec 2004 Download PDF
6 Pages
74 Accounts - Full 30 Jun 2004 Download PDF
11 Pages
75 Annual Return - Legacy 2 Dec 2003 Download PDF
6 Pages
76 Mortgage - Legacy 27 Aug 2003 Download PDF
3 Pages
77 Mortgage - Legacy 27 Aug 2003 Download PDF
3 Pages
78 Officers - Legacy 16 Jul 2003 Download PDF
1 Pages
79 Officers - Legacy 16 Jul 2003 Download PDF
3 Pages
80 Accounts - Full 26 Jun 2003 Download PDF
12 Pages
81 Annual Return - Legacy 18 Nov 2002 Download PDF
6 Pages
82 Accounts - Full 30 May 2002 Download PDF
11 Pages
83 Address - Legacy 13 Mar 2002 Download PDF
1 Pages
84 Annual Return - Legacy 14 Nov 2001 Download PDF
6 Pages
85 Accounts - Full 31 May 2001 Download PDF
13 Pages
86 Mortgage - Legacy 12 May 2001 Download PDF
2 Pages
87 Mortgage - Legacy 12 May 2001 Download PDF
2 Pages
88 Mortgage - Legacy 12 May 2001 Download PDF
2 Pages
89 Mortgage - Legacy 12 May 2001 Download PDF
2 Pages
90 Officers - Legacy 24 Apr 2001 Download PDF
1 Pages
91 Officers - Legacy 23 Mar 2001 Download PDF
1 Pages
92 Officers - Legacy 23 Mar 2001 Download PDF
2 Pages
93 Annual Return - Legacy 5 Dec 2000 Download PDF
6 Pages
94 Address - Legacy 5 Dec 2000 Download PDF
1 Pages
95 Address - Legacy 5 Dec 2000 Download PDF
1 Pages
96 Officers - Legacy 21 Nov 2000 Download PDF
1 Pages
97 Officers - Legacy 18 Aug 2000 Download PDF
1 Pages
98 Accounts - Full 4 Apr 2000 Download PDF
14 Pages
99 Officers - Legacy 18 Jan 2000 Download PDF
3 Pages
100 Address - Legacy 22 Dec 1999 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Agf Insurance Limited
Mutual People: Jonathan Mark Dye
Active
2 British Reserve Insurance Company Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
3 Three Pillars Business Solutions Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
4 Allianz Insurance Plc
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
5 Allianz Equity Investments Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
6 Allianz International Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
7 Allianz Management Services Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
8 Premierline Limited
Mutual People: Jonathan Mark Dye
Active
9 Allianz Engineering Inspection Services Limited
Mutual People: Jonathan Mark Dye
Active
10 Allianz Holdings Plc
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
11 Trafalgar Insurance Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
12 Liverpool Victoria General Insurance Group Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
13 Liverpool Victoria Insurance Company Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
14 Lv Assistance Services Limited
Mutual People: Jonathan Mark Dye
Active
15 Lv Insurance Management Limited
Mutual People: Jonathan Mark Dye
Active
16 Lv Repair Services Limited
Mutual People: Jonathan Mark Dye
Active
17 The M.I.Group Limited
Mutual People: Jonathan Mark Dye
Active
18 Allianz (Uk) Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
19 Highway Insurance Company Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
20 Highway Insurance Group Limited
Mutual People: Jonathan Mark Dye
Active
21 Home And Legacy Insurance Services Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
22 Pet Plan Limited
Mutual People: Jonathan Mark Dye , Fernley Keith Dyson
Active
23 Thatcham Research
Mutual People: Jonathan Mark Dye
Active
24 Vet Envoy Limited
Mutual People: Fernley Keith Dyson
Active