Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zurg Properties Limited
Zurg Properties Limited is an active company incorporated on 5 September 2023 with the registered office located in Manchester, Greater Manchester. Zurg Properties Limited was registered 2 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15114404
Private limited company
Age
2 years
Incorporated
5 September 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
4 September 2024
(1 year ago)
Next confirmation dated
4 September 2025
Due by
18 September 2025
(11 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
5 Sep
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Zurg Properties Limited
Contact
Address
80 Mosley Street
Manchester
M2 3FX
England
Address changed on
22 Nov 2023
(1 year 9 months ago)
Previous address was
16 Churchill Way Cardiff CF10 2DX United Kingdom
Companies in M2 3FX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr John Fraser Geddes
Director • PSC • British • Lives in England • Born in Feb 1983
Mr Andrew Gordon Geddes
Director • PSC • British • Lives in England • Born in Oct 1959
Mr Mark Andrew Geddes
Director • PSC • British • Lives in England • Born in Apr 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Variety, The Children's Charity
Mr Andrew Gordon Geddes is a mutual person.
Active
The Serpentine (Alderley Park) Management Company Limited
Mr Andrew Gordon Geddes is a mutual person.
Active
Woodbury Park Developments Ltd
Mr Mark Andrew Geddes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£3.66M
Total Liabilities
-£3.62M
Net Assets
£40.04K
Debt Ratio (%)
99%
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 22 Nov 2023
Mr Mark Andrew Geddes Appointed
1 Year 10 Months Ago on 20 Oct 2023
Mr John Fraser Geddes Appointed
1 Year 10 Months Ago on 20 Oct 2023
Mark Andrew Geddes (PSC) Appointed
1 Year 10 Months Ago on 20 Oct 2023
Mr Andrew Gordon Geddes Appointed
1 Year 10 Months Ago on 20 Oct 2023
Andrew Gordon Geddes (PSC) Appointed
1 Year 10 Months Ago on 20 Oct 2023
John Fraser Geddes (PSC) Appointed
1 Year 10 Months Ago on 20 Oct 2023
Steven Blackmore (PSC) Resigned
1 Year 12 Months Ago on 8 Sep 2023
Get Alerts
Get Credit Report
Discover Zurg Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 September 2024
Submitted on 27 May 2025
Confirmation statement made on 4 September 2024 with updates
Submitted on 23 Sep 2024
Statement of capital following an allotment of shares on 20 October 2023
Submitted on 18 Sep 2024
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 80 Mosley Street Manchester M2 3FX on 22 November 2023
Submitted on 22 Nov 2023
Change of share class name or designation
Submitted on 30 Oct 2023
Particulars of variation of rights attached to shares
Submitted on 30 Oct 2023
Resolutions
Submitted on 30 Oct 2023
Memorandum and Articles of Association
Submitted on 30 Oct 2023
Certificate of change of name
Submitted on 24 Oct 2023
Notification of John Fraser Geddes as a person with significant control on 20 October 2023
Submitted on 23 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs