PAGE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 04321554
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAGE ESTATES LIMITED are www.pageestates.co.uk, and www.page-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Page Estates Limited is a Private Limited Company. The company registration number is 04321554. Page Estates Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Page Estates Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . PAGE, Stuart is a Secretary of the company. PAGE, Stuart is a Director of the company. PAGE, Susan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PAGE, Stuart
Appointed Date: 13 November 2001

Director
PAGE, Stuart
Appointed Date: 13 November 2001
74 years old

Director
PAGE, Susan
Appointed Date: 13 November 2001
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

Mr Stuart Page
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Page
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAGE ESTATES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
29 Nov 2001
New secretary appointed;new director appointed
29 Nov 2001
Registered office changed on 29/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Nov 2001
Secretary resigned
29 Nov 2001
Director resigned
13 Nov 2001
Incorporation

PAGE ESTATES LIMITED Charges

31 March 2008
Legal mortgage
Delivered: 1 April 2008
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6 links way hadleigh essex with the…
25 March 2008
Legal mortgage
Delivered: 27 March 2008
Status: Satisfied on 21 November 2009
Persons entitled: Hsbc Bank PLC
Description: 2, 35 ormonde gardens leigh-on-sea essex t/no. EX65472…
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 12 creekview avenue hullbridge essex…
20 July 2006
Legal mortgage
Delivered: 21 July 2006
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H orchard cottage folly chase hockley t/no ex 565837…
6 September 2004
Legal mortgage
Delivered: 8 September 2004
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 5 daws heath road rayleigh essex. With…
31 July 2003
Legal mortgage
Delivered: 2 August 2003
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 87 plumberow avenue hockley essex. With…
21 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…