PAGE HOLDINGS LIMITED
Overview
Company Name | PAGE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01400771 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PAGE HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PAGE HOLDINGS LIMITED located?
Registered Office Address | TUDOR JOHN Nightingale House 46-48 East Street KT17 1HQ Epsom Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAGE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PAGE FINANCE LIMITED | Nov 20, 1978 | Nov 20, 1978 |
What are the latest accounts for PAGE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PAGE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 18, 2026 |
---|---|
Next Confirmation Statement Due | Mar 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 18, 2025 |
Overdue | No |
What are the latest filings for PAGE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 18, 2022 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Termination of appointment of Mark Lewis Page as a secretary on Mar 17, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Lisa Anne Page as a secretary on Mar 17, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Feb 18, 2020 with updates | 4 pages | CS01 | ||
Satisfaction of charge 014007710026 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Confirmation statement made on Jul 13, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||
Satisfaction of charge 19 in full | 2 pages | MR04 | ||
Satisfaction of charge 22 in full | 2 pages | MR04 | ||
Satisfaction of charge 24 in full | 2 pages | MR04 | ||
Satisfaction of charge 25 in full | 2 pages | MR04 | ||
Group of companies' accounts made up to Dec 31, 2017 | 36 pages | AA | ||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 014007710026, created on Jan 22, 2018 | 10 pages | MR01 | ||
Who are the officers of PAGE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAGE, Lisa Anne | Secretary | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | 268233400001 | |||||||
PAGE, Mark Lewis | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Company Director | 70181350003 | ||||
PAGE, Mark Lewis | Secretary | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | British | Company Director | 70181350002 | |||||
TAYLOR, Stephen John Douglas | Secretary | 29 Sutherland Avenue Jacobs Well GU4 7QX Guildford Surrey | British | 3387890001 | ||||||
CLARK, Robert Macgillivray | Director | Tansleys Welcomes Road CR8 5HB Kenley Surrey | British | Company Director | 14224200001 | |||||
HOPKINS, Lyn Antoinette | Director | 3 Cedar Avenue Northbourne BH10 7EF Bournemouth Dorset | United Kingdom | British | Company Director | 86612280001 | ||||
PAGE, Douglas Robert John | Director | 16 Friary Road W3 6AF London | British | Company Director | 14727990001 | |||||
PAGE, Richard Lewis | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Company Director | 52983060002 | ||||
PAGE, Richard Lewis | Director | Brook Cottage Gomshall GU5 9NZ Surrey | United Kingdom | British | Member Of Parliament | 52983060001 | ||||
TAYLOR, Stephen John Douglas | Director | 29 Sutherland Avenue Jacobs Well GU4 7QX Guildford Surrey | British | Company Director | 3387890001 |
Who are the persons with significant control of PAGE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Lewis Page | Apr 06, 2016 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Richard Lewis Page | Apr 06, 2016 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0