Background WavePink WaveYellow Wave

FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED (05836151)

FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED (05836151) is an active UK company. incorporated on 5 June 2006. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED has been registered for 19 years. Current directors include AUGUST, Nicola Jane, CHESTER, Anthony Richard, COLLINS, Rayma and 6 others.

Company Number
05836151
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
39 St Margaret's Street, Kent, CT1 2TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AUGUST, Nicola Jane, CHESTER, Anthony Richard, COLLINS, Rayma, CROFTON-MARTIN, George Anthony, JENNINGS, Susan Anne, LICENCE, Jeremy Paul, MASTERS, Andrew Steven, RYAN, Neille, SPENCER, Aaron
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED

FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED is an active company incorporated on 5 June 2006 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED was registered 19 years ago.(SIC: 69102)

Status

active

Active since 19 years ago

Company No

05836151

LTD Company

Age

19 Years

Incorporated 5 June 2006

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 18 September 2025 (7 months 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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

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

Timeline

25 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
May 16
Loan Secured
May 16
Director Left
May 16
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 21
Director Left
May 21
Director Left
May 22
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

AUGUST, Nicola Jane

Active
39 St Margaret's Street, KentCT1 2TX
Born April 1967
Director
Appointed 01 May 2015

CHESTER, Anthony Richard

Active
39 St Margaret's Street, KentCT1 2TX
Born September 1966
Director
Appointed 01 May 2019

COLLINS, Rayma

Active
39 St Margaret's Street, KentCT1 2TX
Born October 1976
Director
Appointed 01 May 2021

CROFTON-MARTIN, George Anthony

Active
39 St Margaret's Street, KentCT1 2TX
Born April 1980
Director
Appointed 01 May 2018

JENNINGS, Susan Anne

Active
39 St Margaret's Street, KentCT1 2TX
Born February 1973
Director
Appointed 20 Oct 2010

LICENCE, Jeremy Paul

Active
39 St Margaret's Street, KentCT1 2TX
Born July 1970
Director
Appointed 16 May 2012

MASTERS, Andrew Steven

Active
39 St Margaret's Street, KentCT1 2TX
Born January 1967
Director
Appointed 19 Sept 2007

RYAN, Neille

Active
39 St Margaret's Street, KentCT1 2TX
Born July 1966
Director
Appointed 01 Dec 2006

SPENCER, Aaron

Active
39 St Margaret's Street, KentCT1 2TX
Born February 1977
Director
Appointed 01 May 2019

HALL, Thomas David Owen

Resigned
39 St Margaret's Street, KentCT1 2TX
Secretary
Appointed 20 Oct 2010
Resigned 30 Apr 2018

CANTIUM CORPORATE SERVICES LIMITED

Resigned
39 St Margarets Street, CanterburyCT1 2TX
Corporate secretary
Appointed 05 Jun 2006
Resigned 20 Oct 2010

ADDIS, Paul Frederick

Resigned
10 Reculver Road, Herne BayCT6 6LD
Born August 1950
Director
Appointed 01 Dec 2006
Resigned 30 Apr 2013

BARRETT, Harvey Marston Strange

Resigned
39 St Margaret's Street, KentCT1 2TX
Born June 1954
Director
Appointed 05 Jun 2006
Resigned 01 May 2019

GOUGH, Andrew John

Resigned
39 St Margaret's Street, KentCT1 2TX
Born October 1954
Director
Appointed 01 Dec 2006
Resigned 01 May 2019

HALL, Thomas David Owen

Resigned
39 St Margaret's Street, KentCT1 2TX
Born October 1955
Director
Appointed 01 Dec 2006
Resigned 30 Apr 2018

HAWKES, Peter William

Resigned
39 St Margaret's Street, KentCT1 2TX
Born April 1957
Director
Appointed 05 Jun 2006
Resigned 01 May 2021

JONES, John Nigel

Resigned
The Mill House, CanterburyCT3 1RQ
Born August 1945
Director
Appointed 01 Dec 2006
Resigned 20 Oct 2010

LONGMORE, Michael Charles John Chown

Resigned
Clavertye, ElhamCT4 6YE
Born October 1957
Director
Appointed 01 Dec 2006
Resigned 14 May 2015

MCDONAGH, Myfanwy Frances Ellen

Resigned
39 St Margaret's Street, KentCT1 2TX
Born October 1961
Director
Appointed 01 Dec 2006
Resigned 01 May 2022

MOWLL, Benjamin Nicholas Bullen

Resigned
39 St Margaret's Street, KentCT1 2TX
Born March 1967
Director
Appointed 20 Oct 2010
Resigned 30 Apr 2018

MUIR LITTLE, James Andrew

Resigned
39 St Margaret's Street, KentCT1 2TX
Born May 1961
Director
Appointed 01 Dec 2006
Resigned 30 Apr 2018

PIGOTT, James Robert

Resigned
30 Ham Shades Lane, WhitstableCT5 1NX
Born November 1963
Director
Appointed 01 Dec 2006
Resigned 08 Apr 2009

WACHER, Christopher Blake

Resigned
7 Longport, CanterburyCT1 1PE
Born March 1951
Director
Appointed 01 Dec 2006
Resigned 30 Apr 2016

WALLACE, Gillian Elizabeth

Resigned
Amberley House, AshfordTN27 0LU
Born July 1943
Director
Appointed 01 Dec 2006
Resigned 01 Sept 2009

WOLFE, Simon Edward Alexander

Resigned
The Vicarage, FavershamME13 8PG
Born September 1957
Director
Appointed 01 Dec 2006
Resigned 30 Apr 2014

WRIGHT, Russell Alexander Hopper

Resigned
5 Wellfield Road, FolkestoneCT20 2PJ
Born September 1948
Director
Appointed 01 Dec 2006
Resigned 30 Apr 2011
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Statement Of Companys Objects
24 June 2015
CC04CC04
Resolution
24 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Incorporation Company
5 June 2006
NEWINCIncorporation