UKBizDB.co.uk

FURLEY PAGE NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Furley Page Nominees Limited. The company was founded 30 years ago and was given the registration number 02843571. The firm's registered office is in KENT. You can find them at 39 St Margaret's Street, Canterbury, Kent, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:FURLEY PAGE NOMINEES LIMITED
Company Number:02843571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:39 St Margaret's Street, Canterbury, Kent, CT1 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director01 May 2015Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director01 May 2019Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director01 May 2021Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director01 May 2018Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director16 June 2010Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director01 May 2012Active
39, St. Margarets Street, Canterbury, CT1 2TX

Director16 June 2010Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director04 January 2002Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director01 May 2019Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Secretary20 October 2010Active
The Mill House, Canterbury, CT3 1RQ

Secretary09 August 1993Active
10 Reculver Road, Herne Bay, CT6 6LD

Director05 August 1996Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director05 August 1996Active
Bay Tree House, Bridge Road, Lower Hardres, Canterbury, CT4 7AG

Director05 August 1996Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director01 May 2014Active
15, The Terrace, Canterbury, CT2 7AJ

Director16 June 1999Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director16 June 1999Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director05 August 1996Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director09 August 1993Active
The Mill House, Canterbury, CT3 1RQ

Director09 August 1993Active
Clavertye, Exted, Elham, CT4 6YE

Director05 August 1996Active
39 St Margaret's Street, Canterbury, Kent, CT1 2TX

Director18 April 2005Active
39, St. Margarets Street, Canterbury, CT1 2TX

Director16 June 2010Active
39, St. Margarets Street, Canterbury, CT1 2TX

Director16 June 2010Active
2 Charmouth Road, St. Albans, AL1 4SW

Director18 April 2005Active
30 Ham Shades Lane, Whitstable, CT5 1NX

Director16 June 1999Active
15 King Street, Canterbury, CT1 2AR

Director05 August 1996Active
7 Longport, Canterbury, CT1 1PE

Director05 August 1996Active
Amberley House, The Hill Charing, Ashford, TN27 0LU

Director05 August 1996Active
The Vicarage, 56 Preston Street, Faversham, ME13 8PG

Director05 August 1996Active
5 Wellfield Road, Folkestone, CT20 2PJ

Director18 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.