PAGECOLT LIMITED
Other letting and operating of own or leased real estate
PAGECOLT LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
New Burlington House 1075 Finchley Road London NW11 0PU
Full company profile for PAGECOLT LIMITED (01714431), an active company based in London, United Kingdom. Incorporated 13 Apr 1983. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£768.41k
Net Assets
£16.33M
Total Liabilities
£24.47M
Turnover
£1.89M
Employees
25
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hannah Leah Fuhrer | Director | British | United Kingdom | 1 Jun 2016 | Active |
| Nicha Weiss | Secretary | British | Unknown | Unknown | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Pagecolt Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Pagecolt Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Nicha Weiss
Ceased 5 Jun 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
12-14 Union Street, Aldershot (GU11 1EG) RUSHMOOR | Freehold | - | 2 Mar 1993 |
411 to 423 (Odd Numbers) St Albans Road, Watford WATFORD | Freehold | - | 25 Feb 1992 |
1 to 12 (inclusive), The Spot Flats, The Spot, Osmaston Road, Derby (DE1 2JD) CITY OF DERBY | Freehold | - | 8 Jul 1991 |
24 and 26 Electric Avenue and the upper parts or flats thereover or over part thereof known as 9, 11, 13 and 15 Electric Mansions LAMBETH | Freehold | - | 2 Jul 1990 |
1-12 Eldon Court, Devonshire Street, Sheffield SHEFFIELD | Leasehold | - | 29 Dec 1989 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 11 Dec 2025 | Officers | Change to director Hannah Leah Fuhrer on 1 Dec 2025 | |
| 5 Jun 2025 | Confirmation Statement | Confirmation statement made on 5 Jun 2025 with no updates | |
| 16 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 5 Jun 2024 | Confirmation Statement | Confirmation statement made on 5 Jun 2024 with updates |
Annual accounts made up to 31 Mar 2025
Change to director Hannah Leah Fuhrer on 1 Dec 2025
Confirmation statement made on 5 Jun 2025 with no updates
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 5 Jun 2024 with updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 12 Dec 2025
Change to director Hannah Leah Fuhrer on 1 Dec 2025
4 months ago on 11 Dec 2025
Confirmation statement made on 5 Jun 2025 with no updates
11 months ago on 5 Jun 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 16 Dec 2024
Confirmation statement made on 5 Jun 2024 with updates
1 years ago on 5 Jun 2024
