DAVID PAGE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DAVID PAGE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06760457

Incorporation date

27/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Coverts, West Mersea, Colchester CO5 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to 3 the Coverts West Mersea Colchester CO5 8AW on 2023-02-24
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon14/11/2022
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2022-11-14
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon07/07/2016
Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 2016-07-07
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon28/05/2015
Registered office address changed from C/O Whittle & Co Century House South North Station Road Colochester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 2015-05-28
dot icon02/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon15/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon20/12/2010
Director's details changed for Valerie Christine Page on 2010-11-27
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Valerie Christine Page on 2009-11-27
dot icon05/01/2010
Director's details changed for David John Page on 2009-11-27
dot icon05/01/2010
Director's details changed for Valerie Christine Page on 2009-11-27
dot icon10/02/2009
Registered office changed on 10/02/2009 from century house south north station road colchester essex CO1 1RE uk
dot icon17/12/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon17/12/2008
Ad 27/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon27/11/2008
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
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.22K
-
0.00
763.00
-
2022
2
3.68K
-
0.00
961.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, David John
Director
27/11/2008 - Present
-
Page, Valerie Christine
Director
27/11/2008 - Present
-

Persons with Significant Control

2
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 DAVID PAGE ASSOCIATES LIMITED

DAVID PAGE ASSOCIATES LIMITED is an(a) Active company incorporated on 27/11/2008 with the registered office located at 3 The Coverts, West Mersea, Colchester CO5 8AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID PAGE ASSOCIATES LIMITED?

toggle

DAVID PAGE ASSOCIATES LIMITED is currently Active. It was registered on 27/11/2008 .

Where is DAVID PAGE ASSOCIATES LIMITED located?

toggle

DAVID PAGE ASSOCIATES LIMITED is registered at 3 The Coverts, West Mersea, Colchester CO5 8AW.

What does DAVID PAGE ASSOCIATES LIMITED do?

toggle

DAVID PAGE ASSOCIATES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DAVID PAGE ASSOCIATES LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-12-31.