FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED

FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05836151
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    2 pagesAA

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Myfanwy Frances Ellen Mcdonagh as a director on May 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Feb 08, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Rayma Collins as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Peter William Hawkes as a director on May 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Appointment of Mr Aaron Spencer as a director on May 01, 2019

    2 pagesAP01

    Appointment of Mr Anthony Richard Chester as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Andrew John Gough as a director on May 01, 2019

    1 pagesTM01

    Termination of appointment of Harvey Marston Strange Barrett as a director on May 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Appointment of Mr George Anthony Crofton-Martin as a director on May 01, 2018

    2 pagesAP01

    Who are the officers of FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUGUST, Nicola Jane
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish142813490003
    CHESTER, Anthony Richard
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish207770160002
    COLLINS, Rayma
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish282771980001
    CROFTON-MARTIN, George Anthony
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish189844420001
    JENNINGS, Susan Anne
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish142640000001
    LICENCE, Jeremy Paul
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish141838030004
    MASTERS, Andrew Steven
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    United KingdomBritish126360450001
    RYAN, Neille
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    United KingdomBritish117493910001
    SPENCER, Aaron
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish141838070003
    HALL, Thomas David Owen
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Secretary
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    British155430460001
    CANTIUM CORPORATE SERVICES LIMITED
    39 St Margarets Street
    CT1 2TX Canterbury
    Kent
    Secretary
    39 St Margarets Street
    CT1 2TX Canterbury
    Kent
    75726620001
    ADDIS, Paul Frederick
    10 Reculver Road
    CT6 6LD Herne Bay
    Kent
    Director
    10 Reculver Road
    CT6 6LD Herne Bay
    Kent
    United KingdomBritish13267230001
    BARRETT, Harvey Marston Strange
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish49553010001
    GOUGH, Andrew John
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish65640840001
    HALL, Thomas David Owen
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish49186190001
    HAWKES, Peter William
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish61478170002
    JONES, John Nigel
    The Mill House
    CT3 1RQ Canterbury
    Kent
    Director
    The Mill House
    CT3 1RQ Canterbury
    Kent
    British117494230001
    LONGMORE, Michael Charles John Chown
    Clavertye
    Exted
    CT4 6YE Elham
    Kent
    Director
    Clavertye
    Exted
    CT4 6YE Elham
    Kent
    United KingdomBritish141837920001
    MCDONAGH, Myfanwy Frances Ellen
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    United KingdomBritish105687690001
    MOWLL, Benjamin Nicholas Bullen
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    United KingdomBritish141838040003
    MUIR LITTLE, James Andrew
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    Director
    39 St Margaret's Street
    Canterbury
    CT1 2TX Kent
    EnglandBritish117494010001
    PIGOTT, James Robert
    30 Ham Shades Lane
    CT5 1NX Whitstable
    Kent
    Director
    30 Ham Shades Lane
    CT5 1NX Whitstable
    Kent
    United KingdomBritish65369020001
    WACHER, Christopher Blake
    7 Longport
    CT1 1PE Canterbury
    Kent
    Director
    7 Longport
    CT1 1PE Canterbury
    Kent
    EnglandBritish117493990001
    WALLACE, Gillian Elizabeth
    Amberley House
    The Hill Charing
    TN27 0LU Ashford
    Kent
    Director
    Amberley House
    The Hill Charing
    TN27 0LU Ashford
    Kent
    EnglandBritish49186270002
    WOLFE, Simon Edward Alexander
    The Vicarage
    56 Preston Street
    ME13 8PG Faversham
    Kent
    Director
    The Vicarage
    56 Preston Street
    ME13 8PG Faversham
    Kent
    United KingdomBritish49186280002
    WRIGHT, Russell Alexander Hopper
    5 Wellfield Road
    CT20 2PJ Folkestone
    Kent
    Director
    5 Wellfield Road
    CT20 2PJ Folkestone
    Kent
    United KingdomBritish105325820001

    What are the latest statements on persons with significant control for FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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