Company NamePage & Page Group Limited
Company StatusActive
Company Number05258623
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Norman Page
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address33 New Road
Hornsea
East Yorkshire
HU18 1PH
Secretary NameMr Edward Gareth Page
StatusCurrent
Appointed01 October 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address4 Riverbank Rise
Barton-Upon-Humber
North East Lincolnshire
DN18 5SL
Director NameMr Edward Page
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(7 years, 5 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceEngland
Correspondence Address4 Riverbank Rise
Barton-Upon-Humber
North East Lincolnshire
DN18 5SL
Director NameMrs Marie Page
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCounty House Dalton Street
Hull
East Yorkshire
HU8 8BB
Secretary NameMiss Joanne Powley
StatusResigned
Appointed01 April 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 Esmond Street
Kingston Upon Hull
East Yorkshire
HU6 7JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameG & C Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressCleveland House
1-10 Sitwell Street
Kingston Upon Hull
East Yorkshire
HU8 7BE

Contact

Websitejpmaintain.co.uk

Location

Registered AddressCounty House
Dalton Street
Hull
East Yorkshire
HU8 8BB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32,590
Cash£2,044
Current Liabilities£14,461

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
26 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
7 January 2020Appointment of Mrs Marie Page as a director on 1 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Secretary's details changed for Mr Edward Gareth Page on 13 October 2015 (1 page)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Secretary's details changed for Mr Edward Gareth Page on 13 October 2015 (1 page)
26 October 2015Director's details changed for Mr Edward Page on 13 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Edward Page on 13 October 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
10 April 2014Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Mr Edward Page as a director (2 pages)
3 May 2012Appointment of Mr Edward Page as a director (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 January 2010Appointment of Mr Edward Gareth Page as a secretary (1 page)
7 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
7 January 2010Appointment of Mr Edward Gareth Page as a secretary (1 page)
6 January 2010Termination of appointment of Joanne Powley as a secretary (1 page)
6 January 2010Termination of appointment of Joanne Powley as a secretary (1 page)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
3 November 2008Secretary's change of particulars / joanne powley / 30/09/2008 (1 page)
3 November 2008Secretary's change of particulars / joanne powley / 30/09/2008 (1 page)
3 November 2008Return made up to 13/10/08; full list of members (3 pages)
3 November 2008Return made up to 13/10/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 April 2008Secretary appointed miss joanne powley (1 page)
2 April 2008Secretary appointed miss joanne powley (1 page)
1 April 2008Appointment terminated secretary g & c secretaries LIMITED (1 page)
1 April 2008Appointment terminated secretary g & c secretaries LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit E1, chamberlain business centre, chamberlain road kingston upon hull east yorkshire HU8 8HL (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit E1, chamberlain business centre, chamberlain road kingston upon hull east yorkshire HU8 8HL (1 page)
6 November 2007Return made up to 13/10/07; full list of members (2 pages)
6 November 2007Return made up to 13/10/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 9 constable rd hornsea east yorkshire HU18 1PN (1 page)
8 June 2007Registered office changed on 08/06/07 from: 9 constable rd hornsea east yorkshire HU18 1PN (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 October 2006Return made up to 13/10/06; full list of members (2 pages)
13 October 2006Return made up to 13/10/06; full list of members (2 pages)
11 November 2005Return made up to 13/10/05; full list of members (2 pages)
11 November 2005Return made up to 13/10/05; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
3 August 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
15 December 2004Ad 13/10/04-15/10/04 £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2004Ad 13/10/04-15/10/04 £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
13 October 2004Incorporation (9 pages)
13 October 2004Incorporation (9 pages)