Background WavePink WaveYellow Wave

PAGE MEWS MANAGEMENT LTD (07992639)

PAGE MEWS MANAGEMENT LTD (07992639) is an active UK company. incorporated on 15 March 2012. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. PAGE MEWS MANAGEMENT LTD has been registered for 14 years. Current directors include LALOU, Laurent, LANCASTER, Karen, PEAKE, Alan, Dr.

Company Number
07992639
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LALOU, Laurent, LANCASTER, Karen, PEAKE, Alan, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGE MEWS MANAGEMENT LTD

PAGE MEWS MANAGEMENT LTD is an active company incorporated on 15 March 2012 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAGE MEWS MANAGEMENT LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07992639

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

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

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 1 March 2021To: 9 December 2021
Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY England
From: 1 March 2021To: 1 March 2021
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 17 February 2016To: 1 March 2021
C Ojohn Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
From: 21 May 2013To: 17 February 2016
1 Page Mews London SW11 5EH
From: 12 April 2013To: 21 May 2013
the Thames Suite 133 Creek Road London SE8 3BU United Kingdom
From: 15 March 2012To: 12 April 2013
Timeline

22 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Feb 14
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 01 Feb 2016

LALOU, Laurent

Active
Tower Centre, HoddesdonEN11 8UR
Born June 1975
Director
Appointed 05 Jul 2016

LANCASTER, Karen

Active
Tower Centre, HoddesdonEN11 8UR
Born March 1975
Director
Appointed 29 Apr 2014

PEAKE, Alan, Dr

Active
Tower Centre, HoddesdonEN11 8UR
Born January 1942
Director
Appointed 25 Mar 2015

SULH, Permjit

Resigned
Winifred Road, ErithDA8 1AJ
Secretary
Appointed 15 Mar 2012
Resigned 04 Apr 2013

MORTIMER SECRETARIES LTD.

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 07 Aug 2013
Resigned 01 Feb 2016

BECKER, Max Nicholas Thomas Bibra

Resigned
Page Mews, LondonSW11 5EH
Born March 1968
Director
Appointed 13 Nov 2012
Resigned 31 Oct 2013

FORESTIER-WALKER, George Clive

Resigned
Peerglow Business Centre, WareSG12 9QL
Born April 1946
Director
Appointed 01 Jul 2012
Resigned 14 Jul 2016

FORESTIER-WALKER, Ruth Christian

Resigned
Peerglow Business Centre, WareSG12 9QL
Born November 1946
Director
Appointed 01 Jul 2012
Resigned 14 Jul 2016

LOST-SIEMINSKA, Dorota Sylwia, Dr

Resigned
Peerglow Business Centre, WareSG12 9QL
Born September 1972
Director
Appointed 28 Aug 2012
Resigned 14 Jul 2016

LYNDON SKEGGS, Mary Imogen

Resigned
Peerglow Business Centre, WareSG12 9QL
Born September 1958
Director
Appointed 16 May 2014
Resigned 14 Jul 2016

PEAKE, Margaret Anne

Resigned
Peerglow Business Centre, WareSG12 9QL
Born January 1941
Director
Appointed 25 Mar 2015
Resigned 14 Jul 2016

REMIS DE ALVARO, Maria Del Mar

Resigned
Peerglow Business Centre, WareSG12 9QL
Born September 1962
Director
Appointed 29 Jan 2013
Resigned 14 Jul 2016

SULH, Permjit

Resigned
Winifred Road, ErithDA8 1AJ
Born September 1968
Director
Appointed 15 Mar 2012
Resigned 04 Apr 2013

TAPPER, Andrew James

Resigned
Peerglow Business Centre, WareSG12 9QL
Born October 1963
Director
Appointed 29 Jan 2013
Resigned 14 Jul 2016

UNDERHILL, Giles William

Resigned
Doubleton Lane, TonbridgeTN11 8JA
Born September 1964
Director
Appointed 15 Mar 2012
Resigned 04 Apr 2013
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 August 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
28 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Incorporation Company
15 March 2012
NEWINCIncorporation