Company NamePage & Rodgers Estate Agents Limited
DirectorsChristopher David Page and Paul James Rodgers
Company StatusActive
Company Number05419789
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher David Page
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLanes End
Spratts Lane
Ottershaw
Surrey
KT16 0HU
Director NameMr Paul James Rodgers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Secretary NameMr Paul James Rodgers
NationalityBritish
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hodders.net
Email address[email protected]
Telephone01932 807580
Telephone regionWeybridge

Location

Registered AddressHodders
15 Windsor Street
Chertsey
Surrey
KT16 8AY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Financials

Year2013
Net Worth£42,995
Cash£101,603
Current Liabilities£202,904

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

31 January 2013Delivered on: 6 February 2013
Persons entitled: Rydex Properties Limited and Advance Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,900.
Outstanding
5 October 2007Delivered on: 9 October 2007
Persons entitled: Rydex Properties Limited and Advance Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,728.00.
Outstanding
18 June 2005Delivered on: 24 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 November 2018Satisfaction of charge 3 in full (1 page)
30 November 2018Satisfaction of charge 2 in full (1 page)
16 October 2018All of the property or undertaking has been released from charge 2 (1 page)
16 October 2018All of the property or undertaking has been released from charge 3 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 April 2014Director's details changed for Paul James Rodgers on 16 April 2014 (2 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Secretary's details changed for Paul James Rodgers on 16 April 2014 (1 page)
17 April 2014Secretary's details changed for Paul James Rodgers on 16 April 2014 (1 page)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Director's details changed for Paul James Rodgers on 16 April 2014 (2 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
10 October 2008Registered office changed on 10/10/2008 from tyn y pant ffordd maelog rhosneigr LL64 5QE (1 page)
10 October 2008Registered office changed on 10/10/2008 from tyn y pant ffordd maelog rhosneigr LL64 5QE (1 page)
12 May 2008Director and secretary's change of particulars / paul rodgers / 18/04/2008 (1 page)
12 May 2008Director and secretary's change of particulars / paul rodgers / 18/04/2008 (1 page)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
15 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
15 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 May 2006Return made up to 16/04/06; full list of members (7 pages)
26 May 2006Return made up to 16/04/06; full list of members (7 pages)
24 May 2006Registered office changed on 24/05/06 from: birchcroft 26B hare hill row town addlestone surrey KT15 1DT (1 page)
24 May 2006Registered office changed on 24/05/06 from: birchcroft 26B hare hill row town addlestone surrey KT15 1DT (1 page)
22 March 2006Registered office changed on 22/03/06 from: 4 commercial way woking surrey GU21 6ET (1 page)
22 March 2006Registered office changed on 22/03/06 from: 4 commercial way woking surrey GU21 6ET (1 page)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Ad 09/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Ad 09/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
9 April 2005Incorporation (19 pages)
9 April 2005Incorporation (19 pages)