ASHLEY PAGE (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

ASHLEY PAGE (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088105

Incorporation date

09/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Gallery Court, 28 Arcadia Avenue, London N3 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2025
Change of details for Mr Samuel Rogoff as a person with significant control on 2025-05-09
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon09/04/2024
Notification of Marc Rogoff as a person with significant control on 2023-04-03
dot icon09/04/2024
Notification of Samuel Rogoff as a person with significant control on 2023-04-03
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Appointment of Mr Marc Rogoff as a director on 2023-08-15
dot icon04/09/2023
Termination of appointment of Samuel Rogoff as a director on 2023-08-15
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon01/07/2022
Appointment of Mr Samuel Rogoff as a director on 2022-06-30
dot icon29/06/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Director's details changed for Mr Ashley Rogoff on 2020-06-08
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/06/2019
Termination of appointment of Marc Rogoff as a director on 2019-06-12
dot icon20/05/2019
Termination of appointment of Samuel Rogoff as a secretary on 2019-05-20
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon18/09/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-01-29 with updates
dot icon15/09/2017
Micro company accounts made up to 2017-03-31
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon21/02/2017
Appointment of Mr Marc Rogoff as a director on 2017-02-19
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon18/11/2016
Registered office address changed from Commerce House 2a Lichfield Grove London N3 2JP to Ground Floor, Gallery Court 28 Arcadia Avenue London N3 2TN on 2016-11-18
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon22/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Secretary's details changed for Mr Samuel Rogoff on 2015-01-30
dot icon04/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Ashley Rogoff on 2013-01-01
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 29/01/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 29/01/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 29/01/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Return made up to 29/01/06; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 29/01/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 29/01/04; full list of members
dot icon20/01/2004
Director's particulars changed
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 29/01/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Return made up to 29/01/02; full list of members
dot icon11/07/2001
Resolutions
dot icon18/06/2001
Accounts for a small company made up to 2001-03-31
dot icon09/06/2001
Particulars of mortgage/charge
dot icon16/02/2001
Return made up to 29/01/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/02/2000
Return made up to 29/01/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Return made up to 29/01/99; no change of members
dot icon09/02/1999
Director's particulars changed
dot icon07/10/1998
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Return made up to 29/01/98; full list of members
dot icon07/10/1997
Accounts for a small company made up to 1997-03-31
dot icon01/02/1997
Return made up to 29/01/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon05/02/1996
Return made up to 29/01/96; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon02/02/1995
Return made up to 29/01/95; full list of members
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/02/1994
Return made up to 29/01/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon02/04/1993
Return made up to 29/01/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/02/1992
Return made up to 29/01/92; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon29/01/1991
Return made up to 29/01/91; no change of members
dot icon06/11/1990
Accounts for a small company made up to 1990-03-31
dot icon06/02/1990
Return made up to 29/01/90; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1989-03-31
dot icon18/02/1989
Accounts for a small company made up to 1988-03-31
dot icon18/02/1989
Return made up to 29/01/89; full list of members
dot icon13/12/1988
Return made up to 14/04/88; full list of members
dot icon21/05/1987
Registered office changed on 21/05/87 from: 3RD floor 11 bruton street condon W1X 7AG
dot icon20/03/1987
Particulars of mortgage/charge
dot icon11/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1987
Registered office changed on 11/02/87 from: 1/3 leonard street london EC2A 4AQ
dot icon03/02/1987
Accounting reference date notified as 31/03
dot icon30/01/1987
Certificate of change of name
dot icon09/01/1987
Certificate of Incorporation
dot icon09/01/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.57K
-
0.00
-
-
2022
0
266.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogoff, Samuel
Director
30/06/2022 - 15/08/2023
16
Rogoff, Marc
Director
15/08/2023 - Present
19
Rogoff, Samuel
Secretary
12/04/1993 - 20/05/2019
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY PAGE (PROPERTIES) LIMITED

ASHLEY PAGE (PROPERTIES) LIMITED is an(a) Active company incorporated on 09/01/1987 with the registered office located at Ground Floor, Gallery Court, 28 Arcadia Avenue, London N3 2TN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY PAGE (PROPERTIES) LIMITED?

toggle

ASHLEY PAGE (PROPERTIES) LIMITED is currently Active. It was registered on 09/01/1987 .

Where is ASHLEY PAGE (PROPERTIES) LIMITED located?

toggle

ASHLEY PAGE (PROPERTIES) LIMITED is registered at Ground Floor, Gallery Court, 28 Arcadia Avenue, London N3 2TN.

What does ASHLEY PAGE (PROPERTIES) LIMITED do?

toggle

ASHLEY PAGE (PROPERTIES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHLEY PAGE (PROPERTIES) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.