Furley Page Executor & Trustee Company Limited

  • Active
  • Incorporated on 5 Jun 2006

Reg Address: 39 St Margaret's Street, Canterbury, Kent CT1 2TX

Company Classifications:
69102 - Solicitors


  • Summary The company with name "Furley Page Executor & Trustee Company Limited" is a ltd and located in 39 St Margaret's Street, Canterbury, Kent CT1 2TX. Furley Page Executor & Trustee Company Limited is currently in active status and it was incorporated on 5 Jun 2006 (18 years 3 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Furley Page Executor & Trustee Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rayma Collins Director 1 May 2021 British Active
2 Anthony Richard Chester Director 1 May 2019 British Active
3 Aaron Spencer Director 1 May 2019 British Active
4 George Anthony Crofton-Martin Director 1 May 2018 British Active
5 Nicola Jane August Director 1 May 2015 British Active
6 Jeremy Paul Licence Director 16 May 2012 British Active
7 Thomas David Owen Hall Secretary 20 Oct 2010 British Resigned
30 Apr 2018
8 Susan Anne Jennings Director 20 Oct 2010 British Active
9 Benjamin Nicholas Bullen Mowll Director 20 Oct 2010 British Resigned
30 Apr 2018
10 Andrew Steven Masters Director 19 Sep 2007 British Active
11 Myfanwy Frances Ellen Mcdonagh Director 1 Dec 2006 British Resigned
1 May 2022
12 Myfanwy Frances Ellen Mcdonagh Director 1 Dec 2006 British Active
13 Neille Ryan Director 1 Dec 2006 British Active
14 Paul Frederick Addis Director 1 Dec 2006 British Resigned
30 Apr 2013
15 Andrew John Gough Director 1 Dec 2006 British Resigned
1 May 2019
16 Thomas David Owen Hall Director 1 Dec 2006 British Resigned
30 Apr 2018
17 John Nigel Jones Director 1 Dec 2006 British Resigned
20 Oct 2010
18 Michael Charles John Chown Longmore Director 1 Dec 2006 British Resigned
14 May 2015
19 Christopher Blake Wacher Director 1 Dec 2006 British Resigned
30 Apr 2016
20 Gillian Elizabeth Wallace Director 1 Dec 2006 British Resigned
1 Sep 2009
21 Simon Edward Alexander Wolfe Director 1 Dec 2006 British Resigned
30 Apr 2014
22 Russell Alexander Hopper Wright Director 1 Dec 2006 British Resigned
30 Apr 2011
23 James Andrew Muir Little Director 1 Dec 2006 British Resigned
30 Apr 2018
24 James Robert Pigott Director 1 Dec 2006 British Resigned
8 Apr 2009
25 Harvey Marston Strange Barrett Director 5 Jun 2006 British Resigned
1 May 2019
26 Peter William Hawkes Director 5 Jun 2006 British Resigned
1 May 2021
27 CANTIUM CORPORATE SERVICES LIMITED Corporate Secretary 5 Jun 2006 - Resigned
20 Oct 2010
28 Peter William Hawkes Director 5 Jun 2006 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
5 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Furley Page Executor & Trustee Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 10 Jun 2024 Download PDF
2 Accounts - Dormant 22 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 20 Jun 2023 Download PDF
4 Accounts - Dormant 22 Feb 2023 Download PDF
5 Confirmation Statement - No Updates 10 Feb 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 1 Jun 2022 Download PDF
1 Pages
7 Accounts - Dormant 24 May 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 4 May 2021 Download PDF
9 Officers - Appoint Person Director Company With Name Date 4 May 2021 Download PDF
10 Confirmation Statement - No Updates 4 May 2021 Download PDF
11 Confirmation Statement - No Updates 15 Jun 2020 Download PDF
3 Pages
12 Accounts - Dormant 24 Feb 2020 Download PDF
2 Pages
13 Confirmation Statement - Updates 14 Jun 2019 Download PDF
4 Pages
14 Officers - Termination Director Company With Name Termination Date 7 May 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 7 May 2019 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 7 May 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 7 May 2019 Download PDF
1 Pages
18 Accounts - Dormant 24 Jul 2018 Download PDF
2 Pages
19 Confirmation Statement - No Updates 13 Jun 2018 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 23 May 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
25 Accounts - Dormant 18 Apr 2018 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 12 Feb 2018 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 14 Dec 2017 Download PDF
2 Pages
38 Confirmation Statement - Updates 12 Jun 2017 Download PDF
5 Pages
39 Accounts - Total Exemption Full 6 Jan 2017 Download PDF
10 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2016 Download PDF
15 Pages
41 Officers - Termination Director Company With Name Termination Date 19 May 2016 Download PDF
1 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 May 2016 Download PDF
9 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 May 2016 Download PDF
9 Pages
44 Accounts - Dormant 24 Feb 2016 Download PDF
2 Pages
45 Capital - Allotment Shares 26 Jun 2015 Download PDF
5 Pages
46 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2015 Download PDF
15 Pages
48 Resolution 24 Jun 2015 Download PDF
33 Pages
49 Change Of Constitution - Statement Of Companys Objects 24 Jun 2015 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 12 Jun 2015 Download PDF
1 Pages
51 Accounts - Dormant 19 Feb 2015 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2014 Download PDF
15 Pages
53 Officers - Termination Director Company With Name 27 Jun 2014 Download PDF
1 Pages
54 Accounts - Dormant 28 Mar 2014 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2013 Download PDF
16 Pages
56 Officers - Termination Director Company With Name 27 Jun 2013 Download PDF
1 Pages
57 Accounts - Dormant 14 Mar 2013 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 28 Jun 2012 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2012 Download PDF
16 Pages
60 Accounts - Dormant 30 Mar 2012 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2011 Download PDF
16 Pages
62 Officers - Termination Director Company With Name 27 Jun 2011 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 27 Jun 2011 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 27 Jun 2011 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 27 Jun 2011 Download PDF
1 Pages
66 Accounts - Dormant 29 Mar 2011 Download PDF
2 Pages
67 Officers - Appoint Person Secretary Company With Name 4 Nov 2010 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name 4 Nov 2010 Download PDF
3 Pages
69 Officers - Appoint Person Director Company With Name 4 Nov 2010 Download PDF
3 Pages
70 Officers - Termination Secretary Company With Name 4 Nov 2010 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2010 Download PDF
26 Pages
72 Accounts - Dormant 27 Apr 2010 Download PDF
2 Pages
73 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
74 Annual Return - Legacy 2 Jul 2009 Download PDF
11 Pages
75 Accounts - Dormant 29 Apr 2009 Download PDF
2 Pages
76 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
77 Annual Return - Legacy 11 Jul 2008 Download PDF
8 Pages
78 Accounts - Total Exemption Small 9 Jun 2008 Download PDF
2 Pages
79 Officers - Legacy 6 Dec 2007 Download PDF
2 Pages
80 Annual Return - Legacy 6 Jun 2007 Download PDF
5 Pages
81 Officers - Legacy 12 Jan 2007 Download PDF
2 Pages
82 Officers - Legacy 19 Dec 2006 Download PDF
2 Pages
83 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
84 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
85 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
86 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
87 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
88 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
89 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
90 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
91 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
92 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
93 Officers - Legacy 13 Dec 2006 Download PDF
2 Pages
94 Incorporation - Company 5 Jun 2006 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Canterbury Connected Cic
Mutual People: Jeremy Paul Licence
Active
2 Tarvos Wealth Limited
Mutual People: Jeremy Paul Licence , George Anthony Crofton-Martin , Anthony Richard Chester , Susan Anne Jennings , Peter William Hawkes
Active
3 Furley Page Uk Limited
Mutual People: Jeremy Paul Licence , Susan Anne Jennings , Peter William Hawkes
Active
4 Furley Page Nominees Limited
Mutual People: Jeremy Paul Licence , Aaron Spencer , George Anthony Crofton-Martin , Neille Ryan , Myfanwy Frances Ellen Mcdonagh , Anthony Richard Chester , Nicola Jane August , Susan Anne Jennings , Peter William Hawkes , Andrew Steven Masters
Active
5 Tarvos Holdings Limited
Mutual People: Jeremy Paul Licence , George Anthony Crofton-Martin , Neille Ryan , Nicola Jane August , Susan Anne Jennings , Peter William Hawkes
Active
6 St. Edmund'S School Canterbury
Mutual People: Jeremy Paul Licence
Active
7 Cane Cohen Limited
Mutual People: Jeremy Paul Licence , Susan Anne Jennings , Peter William Hawkes
dissolved
8 Inspire Schools Educational Foundation
Mutual People: Aaron Spencer , Neille Ryan
Active
9 Strode Park Foundation For People With Disabilities
Mutual People: Nicola Jane August
Active
10 The Kent Autistic Trust
Mutual People: Nicola Jane August
Active
11 Jensat Communications Limited
Mutual People: Susan Anne Jennings
dissolved
12 Kent Invicta Chamber Of Commerce Industry And Enterprise Limited
Mutual People: Peter William Hawkes
Active
13 Kent College Canterbury Trustee Company Limited
Mutual People: Andrew Steven Masters
Active - Proposal To Strike Off