Background WavePink WaveYellow Wave

PAGET HOLDINGS LIMITED (11178923)

PAGET HOLDINGS LIMITED (11178923) is an active UK company. incorporated on 31 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAGET HOLDINGS LIMITED has been registered for 8 years. Current directors include SPITZER, Richard.

Company Number
11178923
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPITZER, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGET HOLDINGS LIMITED

PAGET HOLDINGS LIMITED is an active company incorporated on 31 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAGET HOLDINGS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11178923

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 29/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

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

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jun 18
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Aug 22
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZER, Richard

Active
Paget Road, Stoke NewingtonN16 5ND
Born April 1944
Director
Appointed 09 Jul 2024

SPITZER, Abraham

Resigned
1075 Finchley Road, LondonNW11 0PU
Born July 1974
Director
Appointed 22 Mar 2022
Resigned 09 Jul 2024

SPITZER, Esther

Resigned
1075 Finchley Road, LondonNW11 0PU
Born August 1947
Director
Appointed 31 Jan 2018
Resigned 22 Mar 2022

SPITZER, Richard

Resigned
1075 Finchley Road, LondonNW11 0PU
Born April 1944
Director
Appointed 31 Jan 2018
Resigned 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Incorporation Company
31 January 2018
NEWINCIncorporation