Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEY PAGE (PROPERTIES) LIMITED
Company Information for

ASHLEY PAGE (PROPERTIES) LIMITED

GROUND FLOOR, GALLERY COURT, 28 ARCADIA AVENUE, LONDON, N3 2TN,
Company Registration Number
02088105
Private Limited Company
Active

Company Overview

About Ashley Page (properties) Ltd
ASHLEY PAGE (PROPERTIES) LIMITED was founded on 1987-01-09 and has its registered office in London. The organisation's status is listed as "Active". Ashley Page (properties) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHLEY PAGE (PROPERTIES) LIMITED
 
Legal Registered Office
GROUND FLOOR, GALLERY COURT
28 ARCADIA AVENUE
LONDON
N3 2TN
Other companies in N3
 
Filing Information
Company Number 02088105
Company ID Number 02088105
Date formed 1987-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY PAGE (PROPERTIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHLEY PAGE (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL ROGOFF
Company Secretary 1993-04-12
ASHLEY ROGOFF
Director 1991-01-29
MARC ROGOFF
Director 2017-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ROGOFF
Company Secretary 1991-01-29 1993-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL ROGOFF ASHLEY PAGE FINANCIAL SERVICES LIMITED Company Secretary 2001-06-01 CURRENT 1981-04-30 Active
SAMUEL ROGOFF ASHLEY PAGE INSURANCE BROKERS LIMITED Company Secretary 2001-06-01 CURRENT 1951-12-14 Active
SAMUEL ROGOFF TRADELANE SERVICES LIMITED Company Secretary 2001-01-29 CURRENT 2001-01-12 Active
ASHLEY ROGOFF BRITISH INSURANCE BROKERS' ASSOCIATION Director 2015-03-03 CURRENT 1977-01-01 Active
ASHLEY ROGOFF TRADELANE SERVICES LIMITED Director 2001-01-29 CURRENT 2001-01-12 Active
ASHLEY ROGOFF ASHLEY PAGE INSURANCE BROKERS LIMITED Director 1999-04-19 CURRENT 1951-12-14 Active
ASHLEY ROGOFF ASHLEY PAGE FINANCIAL SERVICES LIMITED Director 1991-09-18 CURRENT 1981-04-30 Active
MARC ROGOFF ASHLEY PAGE FINANCIAL SERVICES LIMITED Director 2017-02-19 CURRENT 1981-04-30 Active
MARC ROGOFF ASHLEY PAGE INSURANCE BROKERS LIMITED Director 2017-02-19 CURRENT 1951-12-14 Active
MARC ROGOFF COGAHARO LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MARC ROGOFF MENORAH GRAMMAR SCHOOL DNC LIMITED Director 2015-06-18 CURRENT 2009-01-08 Active - Proposal to Strike off
MARC ROGOFF TRADELANE SERVICES LIMITED Director 2015-04-20 CURRENT 2001-01-12 Active
MARC ROGOFF ASHMARC LTD Director 2014-03-07 CURRENT 2014-03-07 Active
MARC ROGOFF MARCASH LTD Director 2014-03-07 CURRENT 2014-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ROGOFF
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ROGOFF
2023-09-04DIRECTOR APPOINTED MR MARC ROGOFF
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROGOFF
2023-04-18CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-07-01AP01DIRECTOR APPOINTED MR SAMUEL ROGOFF
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08CH01Director's details changed for Mr Ashley Rogoff on 2020-06-08
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC ROGOFF
2019-05-20TM02Termination of appointment of Samuel Rogoff on 2019-05-20
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23SH0123/08/17 STATEMENT OF CAPITAL GBP 100
2017-02-21AP01DIRECTOR APPOINTED MR MARC ROGOFF
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM Commerce House 2a Lichfield Grove London N3 2JP
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0129/01/16 ANNUAL RETURN FULL LIST
2015-08-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR SAMUEL ROGOFF on 2015-01-30
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0129/01/15 ANNUAL RETURN FULL LIST
2014-09-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0129/01/14 ANNUAL RETURN FULL LIST
2013-12-06CH01Director's details changed for Mr Ashley Rogoff on 2013-01-01
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0129/01/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0129/01/12 ANNUAL RETURN FULL LIST
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0129/01/11 ANNUAL RETURN FULL LIST
2010-10-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0129/01/10 FULL LIST
2009-06-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-20363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-31363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-07-11RES13AGREEMENT WITH BANK 01/06/01
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-09395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-08363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-09363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1999-02-09288cDIRECTOR'S PARTICULARS CHANGED
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-03363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-01363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-05363sRETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-02363sRETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-19363sRETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-02363sRETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-03363sRETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS
1992-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-29363aRETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS
1990-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-02-06363RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS
1989-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-02-18363RETURN MADE UP TO 29/01/89; FULL LIST OF MEMBERS
1989-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHLEY PAGE (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY PAGE (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ASHLEY PAGE (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY PAGE (PROPERTIES) LIMITED
Trademarks
We have not found any records of ASHLEY PAGE (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY PAGE (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASHLEY PAGE (PROPERTIES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY PAGE (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY PAGE (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHLEY PAGE (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.