UKBizDB.co.uk

PAVAN PROPERTIES LIMITED

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

This company is commonly known as Pavan Properties Limited. The company was founded 43 years ago and was given the registration number 01565911. The firm's registered office is in . You can find them at 10 Norwich Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PAVAN PROPERTIES LIMITED
Company Number:01565911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1981
End of financial year:29 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Norwich Street, London, EC4A 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Cursitor Street, London, EC4A 1LT

Director12 January 2011Active
Flat 4 3 Vicarage Gate, London, W8 4HH

Director29 October 1997Active
64 Peterborough Road, Fulham, London, SW6 3EB

Director-Active
64 Peterborough Road, Fulham, London, SW6 3EB

Director-Active
10 Norwich Street, London, EC4A 1BD

Secretary04 October 2001Active
10 Norwich Street, London, EC4A 1BD

Secretary-Active
20, Cursitor Street, London, EC4A 1LT

Director11 August 1998Active
22 Chepstow Place, London, W2 4TA

Director-Active
20, Cursitor Street, London, EC4A 1LT

Director28 September 2011Active
Gatewick, Steyning, BN44

Director-Active

People with Significant Control

Mr Charles Edward Yorke
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 3 Vicarage Gate, London, United Kingdom, W8 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Yorke
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:64 Peterborough Road, Fulham, London, United Kingdom, SW6 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-11-22Gazette

Gazette dissolved liquidation.

Download
2022-08-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-11Address

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

Download
2021-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-11Resolution

Resolution.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type full.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.