This company is commonly known as Pavehall Public Limited Company. The company was founded 45 years ago and was given the registration number 01384760. The firm's registered office is in LONDON. You can find them at 2 Westmoreland House, Cumberland Park, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PAVEHALL PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 01384760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Westmoreland House, Cumberland Park, London, NW10 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Westmoreland House, Cumberland Park, London, NW10 6RE | Secretary | 08 August 2003 | Active |
2 Westmoreland House, Cumberland Park, London, NW10 6RE | Director | 11 January 1999 | Active |
2 Westmoreland House, Cumberland Park, London, NW10 6RE | Director | 11 January 1999 | Active |
2 Westmoreland House, Cumberland Park, London, NW10 6RE | Director | 04 April 2023 | Active |
52 Belswains Lane, Hemel Hempstead, HP3 9PP | Secretary | - | Active |
52 Belswains Lane, Hemel Hempstead, HP3 9PP | Director | - | Active |
2 Westmoreland House, Cumberland Park, London, NW10 6RE | Director | - | Active |
2a The Mall, Park Street, St Albans, AL2 2HT | Director | 17 February 1998 | Active |
13 Hartdames, Shenley Brook End, MK5 7HP | Director | - | Active |
10 Hillary Rise, New Barnet, EN5 5AZ | Director | - | Active |
Pavehall Group Limited | ||
Notified on | : | 09 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Aztec Row, Islington, United Kingdom, N1 0PW |
Nature of control | : |
|
Mr Damian Finbar Tiernan | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | Irish |
Address | : | 2 Westmoreland House, London, NW10 6RE |
Nature of control | : |
|
Mr Michael Kevin Duffy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 2 Westmoreland House, London, NW10 6RE |
Nature of control | : |
|
Mr Peter Anthony Ludlam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Address | : | 2 Westmoreland House, London, NW10 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-08-16 | Resolution | Resolution. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Accounts | Change account reference date company previous extended. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-12-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.