Background WavePink WaveYellow Wave

PAGTERSTRAAT ESTATES LIMITED (05476197)

PAGTERSTRAAT ESTATES LIMITED (05476197) is an active UK company. incorporated on 9 June 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAGTERSTRAAT ESTATES LIMITED has been registered for 20 years. Current directors include BURMAN, Ian Anthony, KORN, Julian Simmons.

Company Number
05476197
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
C/O Laytons Llp 1st Floor, Yarnwicke, London, EC4N 5AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURMAN, Ian Anthony, KORN, Julian Simmons
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGTERSTRAAT ESTATES LIMITED

PAGTERSTRAAT ESTATES LIMITED is an active company incorporated on 9 June 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAGTERSTRAAT ESTATES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05476197

LTD Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BEALAW (756) LIMITED
From: 9 June 2005To: 11 July 2005
Contact
Address

C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London, EC4N 5AT,

Previous Addresses

C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 4 April 2021To: 4 July 2024
C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 24 March 2021To: 4 April 2021
C/O Laytons Fifth Floor 2 More London Riverside London SE1 2AP
From: 23 May 2012To: 24 March 2021
C/O C/O, Laytons Carmelite Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS
From: 9 June 2005To: 23 May 2012
Timeline

5 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Sept 11
Director Joined
Sept 11
Owner Exit
Jul 17
New Owner
Jul 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURMAN, Ian Anthony

Active
1st Floor, Yarnwicke, LondonEC4N 5AT
Born May 1961
Director
Appointed 14 Sept 2011

KORN, Julian Simmons

Active
1st Floor, Yarnwicke, LondonEC4N 5AT
Born November 1945
Director
Appointed 11 Jul 2005

BEACH SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 09 Jun 2005
Resigned 14 Sept 2011

DARLING, Matthew Edward

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born October 1964
Director
Appointed 11 Jul 2005
Resigned 14 Sept 2011

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 09 Jun 2005
Resigned 11 Jul 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Anthony Burman

Active
1st Floor, Yarnwicke, LondonEC4N 5AT
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2017

Mr Matthew Edward Darling

Ceased
Fetter Lane, LondonEC4A 1BN
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2017

Mr Julian Simmons Korn

Active
1st Floor, Yarnwicke, LondonEC4N 5AT
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
10 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2005
NEWINCIncorporation