Paget Place Management Company Limited

General information

Name:

Paget Place Management Company Ltd

Office Address:

C/o Bda Associates Limited Global House 1 Ashley Avenue KT18 5AD Epsom

Number: 02206179

Incorporation date: 1987-12-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 signifies the launching of Paget Place Management Company Limited, the firm registered at C/o Bda Associates Limited Global House, 1 Ashley Avenue in Epsom. That would make 37 years Paget Place Management Company has existed on the local market, as it was registered on Wed, 16th Dec 1987. The company's Companies House Reg No. is 02206179 and the company zip code is KT18 5AD. The firm's Standard Industrial Classification Code is 98000, that means Residents property management. June 30, 2022 is the last time when the accounts were reported.

In the firm, most of director's obligations up till now have been fulfilled by Samir T., Graeme L., Peter E. and John G.. Within the group of these four people, John G. has administered firm for the longest time, having become a member of directors' team seventeen years ago. In order to provide support to the directors, the firm has been utilizing the expertise of Edward A. as a secretary for the last 3 years.

Financial data based on annual reports

Company staff

Edward A.

Role: Secretary

Appointed: 06 December 2021

Latest update: 27 March 2024

Samir T.

Role: Director

Appointed: 06 December 2021

Latest update: 27 March 2024

Graeme L.

Role: Director

Appointed: 01 December 2009

Latest update: 27 March 2024

Peter E.

Role: Director

Appointed: 01 December 2008

Latest update: 27 March 2024

John G.

Role: Director

Appointed: 29 May 2007

Latest update: 27 March 2024

People with significant control

Peter E.
Notified on 6 April 2016
Ceased on 16 August 2016
Nature of control:
substantial control or influence
John G.
Notified on 6 April 2016
Ceased on 16 August 2016
Nature of control:
substantial control or influence
Lynette H.
Notified on 6 April 2016
Ceased on 16 August 2016
Nature of control:
substantial control or influence
Graeme L.
Notified on 6 April 2016
Ceased on 16 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 November 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 November 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 12 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

HQ address,
2014

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

HQ address,
2015

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

HQ address,
2016

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2014

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2013

Name:

Body Dubois Associates Llp

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2015 - 2016

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
36
Company Age

Closest Companies - by postcode