UKBizDB.co.uk

7 PAVILION ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 Pavilion Road Limited. The company was founded 20 years ago and was given the registration number 04969320. The firm's registered office is in WORTHING. You can find them at Flat 1, 7, Pavilion Road, Worthing, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:7 PAVILION ROAD LIMITED
Company Number:04969320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 1, 7, Pavilion Road, Worthing, England, BN14 7EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 7, Pavilion Road, Worthing, England, BN14 7EE

Secretary13 July 2018Active
32, Longmead House, Woodvale Estate, West Norwood, England, SE27 0HE

Director13 July 2018Active
Flat 2 7, Pavilion Road, Worthing, BN14 7EE

Secretary22 August 2008Active
Flat 3, 7 Pavilion Road, Worthing, BN14 7EE

Secretary25 May 2013Active
Flat 1, 7, Pavilion Road, Worthing, England, BN14 7EE

Secretary23 August 2015Active
11a Moonfair Mansions, 11 Shiu Fai Terrace, Wancgai, Hohg Kong,

Secretary14 August 2007Active
The Old Rectory, Millfield Road Chapel Haddlesey, Selby, YO8 8QF

Secretary19 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 November 2003Active
11a Moonfair Mansions, 11 Shiu Fai Terrace, Wancgai, Hohg Kong,

Director14 August 2007Active
Flat 1, 7, Pavilion Road, Worthing, England, BN14 7EE

Director01 September 2007Active
16 Downview Road, Findon Village, BN14 0UX

Director19 November 2003Active
The Old Rectory, Millfield Road Chapel Haddlesey, Selby, YO8 8QF

Director19 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 November 2003Active

People with Significant Control

Mrs Anne Leckey
Notified on:31 August 2018
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:78, Bushby Close, Lancing, United Kingdom, BN15 9JW
Nature of control:
  • Significant influence or control
Dr Hugh Langford Barnes Wallis
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Flat 1, 7, Pavilion Road, Worthing, England, BN14 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Aleksandra Joanna Paduch
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:Polish
Country of residence:England
Address:32 Longmead House, Woodvale Walk, London, England, SE27 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Penelope Castellano Montalban
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:Spanish
Country of residence:England
Address:Flat 1, 7 Pavilion Road, Worthing, England, BN14 7EE
Nature of control:
  • Significant influence or control
Mr Antonio Carlos Oliveira Giurizzatto
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:Italian
Country of residence:England
Address:Flat 1, 7 Pavilion Road, Worthing, England, BN14 7EE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person secretary company with name date.

Download
2018-07-13Officers

Termination secretary company with name termination date.

Download
2018-07-13Address

Change registered office address company with date old address new address.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-12Accounts

Accounts with accounts type dormant.

Download
2015-11-22Annual return

Annual return company with made up date no member list.

Download
2015-08-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.