G.j. Page Estates Limited

General information

Name:

G.j. Page Estates Ltd

Office Address:

Unit 12 St Matthews Business Centre Gower Street LE1 3LJ Leicester

Number: 00853156

Incorporation date: 1965-06-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.j. Page Estates Limited is officially located at Leicester at Unit 12 St Matthews Business Centre. Anyone can look up the firm by referencing its postal code - LE1 3LJ. G.j. Page Estates's incorporation dates back to 1965. This enterprise is registered under the number 00853156 and its current status is active. The enterprise's registered with SIC code 68209 - Other letting and operating of own or leased real estate. The firm's latest financial reports describe the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2023-06-23.

According to the firm's executives list, for five years there have been two directors: Kavit S. and Pardeep S..

The companies that control this firm include: Regis Development Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Gower Street, St Matthews Business Centre, LE1 3LJ and was registered as a PSC under the registration number 12080515.

Financial data based on annual reports

Company staff

Kavit S.

Role: Director

Appointed: 29 November 2019

Latest update: 24 January 2024

Pardeep S.

Role: Director

Appointed: 29 November 2019

Latest update: 24 January 2024

People with significant control

Regis Development Group Ltd
Address: Unit 12 Gower Street, St Matthews Business Centre, Leicester, LE1 3LJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12080515
Notified on 29 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Margaret C.
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 3rd October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3rd October 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 3 November 2014
Date Approval Accounts 3 November 2014
Annual Accounts 20 July 2015
Date Approval Accounts 20 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

HQ address,
2015

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

HQ address,
2016

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2016 - 2015

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Kemp Taylor Llp

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
58
Company Age

Closest Companies - by postcode