Background WavePink WaveYellow Wave

PAGET PLACE MANAGEMENT COMPANY LIMITED (02206179)

PAGET PLACE MANAGEMENT COMPANY LIMITED (02206179) is an active UK company. incorporated on 16 December 1987. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. PAGET PLACE MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include EDWARD, Peter Samuel, GILES, John Howard, LEWIS, Graeme Maurice and 1 others.

Company Number
02206179
Status
active
Type
ltd
Incorporated
16 December 1987
Age
38 years
Address
C/O Bda Associates Limited Global House, Epsom, KT18 5AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARD, Peter Samuel, GILES, John Howard, LEWIS, Graeme Maurice, TAKTAK, Samir
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGET PLACE MANAGEMENT COMPANY LIMITED

PAGET PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 1987 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAGET PLACE MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02206179

LTD Company

Age

38 Years

Incorporated 16 December 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

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

Previous Addresses

Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
From: 28 June 2012To: 31 May 2022
the Bellbourne 103 High Street Esher Surrey KT10 9QE
From: 16 December 1987To: 28 June 2012
Timeline

10 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Nov 10
Director Joined
Dec 13
Director Left
Dec 13
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

AVENS, Edward William Francis

Active
Paget Place, Kingston Upon ThamesKT2 7HZ
Secretary
Appointed 06 Dec 2021

EDWARD, Peter Samuel

Active
8 Paget Place, Kingston Upon ThamesKT2 7HZ
Born November 1956
Director
Appointed 01 Dec 2008

GILES, John Howard

Active
5 Paget Place, Kingston Upon ThamesKT2 7HZ
Born February 1953
Director
Appointed 29 May 2007

LEWIS, Graeme Maurice

Active
Warren Road, Kingston Upon ThamesKT2 7HZ
Born May 1929
Director
Appointed 01 Dec 2009

TAKTAK, Samir

Active
Paget Place, Kingston Upon ThamesKT2 7HZ
Born March 1964
Director
Appointed 06 Dec 2021

CLARK, Pamela

Resigned
4 Paget Place, Kingston Upon ThamesKT2 7HZ
Secretary
Appointed 01 Sept 2006
Resigned 01 Dec 2008

HALL, Lynn

Resigned
1 Paget Place, Kingston Upon ThamesKT2 7HZ
Secretary
Appointed N/A
Resigned 02 Sept 1991

HEWER, Jennifer Cecily

Resigned
5 Paget Place, Kingston Upon ThamesKT2 7HZ
Secretary
Appointed 01 Apr 2001
Resigned 01 Sept 2006

JALLAD, Jane

Resigned
2 Paget Place, Kingston Upon ThamesKT2 7HZ
Secretary
Appointed 02 Sept 1991
Resigned 01 Apr 2001

PALUMBO, Laura

Resigned
Warren Road, Kingston Upon ThamesKT2 7HZ
Secretary
Appointed 01 Dec 2008
Resigned 24 Jan 2011

TAKTAK, Samir

Resigned
Ferry Works, Thames DittonKT7 0QJ
Secretary
Appointed 24 Jan 2011
Resigned 06 Dec 2021

BIRNIE, David Andrew

Resigned
Silvester Cottage, Englefield GreenTW20 0YG
Born January 1945
Director
Appointed N/A
Resigned 25 Apr 2007

BRADLEY, David Rice

Resigned
7 Paget Place, Kingston Upon ThamesKT2 7HZ
Born January 1938
Director
Appointed 06 Nov 2000
Resigned 28 Feb 2007

CLARK, David Arthur

Resigned
4 Paget Place, KingstonKT2 7HZ
Born August 1931
Director
Appointed 16 Dec 2005
Resigned 02 Dec 2013

CLARK, David Arthur

Resigned
4 Paget Place, KingstonKT2 7HZ
Born August 1931
Director
Appointed 06 Nov 2000
Resigned 26 Nov 2002

EDWARD, Peter Samuel

Resigned
8 Paget Place, Kingston Upon ThamesKT2 7HZ
Born November 1956
Director
Appointed 26 Nov 2002
Resigned 21 Sept 2006

EDWARD, Stephanie Lorraine

Resigned
8 Paget Place, Kingston Upon ThamesKT2 7HZ
Born November 1958
Director
Appointed N/A
Resigned 06 Nov 2000

HALL, Lynette Kathleen

Resigned
Paget Place, Kingston Upon ThamesKT2 7HZ
Born September 1943
Director
Appointed 02 Dec 2013
Resigned 05 Oct 2021

JALLAD, Jane

Resigned
2 Paget Place, Kingston Upon ThamesKT2 7HZ
Born July 1945
Director
Appointed 05 Oct 1992
Resigned 01 Apr 2001

LEWIS, Arthur

Resigned
9 Paget Place, Kingston Upon ThamesKT2 7HZ
Born September 1914
Director
Appointed N/A
Resigned 06 Nov 2000

TAKTAK, Samir

Resigned
2 Paget Place, KingstonKT2 7HZ
Born March 1964
Director
Appointed 29 May 2007
Resigned 08 Jul 2008

Persons with significant control

4

0 Active
4 Ceased

Mr Peter Samuel Edward

Ceased
Paget Place, Warren Road, Kingston Upon ThamesKT2 7HZ
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2016

Mr John Howard Giles

Ceased
Paget Place, Warren Road, Kingston Upon ThamesKT2 7HZ
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2016

Mrs Lynette Kathleen Hall

Ceased
Paget Place, Warren Road, Kingston Upon ThamesKT2 7HZ
Born November 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2016

Mr Graeme Maurice Lewis

Ceased
Paget Place, Warren Road, Kingston Upon ThamesKT2 7HZ
Born May 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
10 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363aAnnual Return
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
26 October 1990
287Change of Registered Office
Legacy
6 February 1990
288288
Legacy
9 January 1990
363363
Legacy
1 November 1989
225(1)225(1)
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
26 June 1989
88(2)R88(2)R
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
27 October 1988
PUC 2PUC 2
Incorporation Company
16 December 1987
NEWINCIncorporation