UKBizDB.co.uk

PAVEHALL PUBLIC LIMITED COMPANY

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Westmoreland House, Cumberland Park, London, NW10 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Westmoreland House, Cumberland Park, London, NW10 6RE

Secretary08 August 2003Active
2 Westmoreland House, Cumberland Park, London, NW10 6RE

Director11 January 1999Active
2 Westmoreland House, Cumberland Park, London, NW10 6RE

Director11 January 1999Active
2 Westmoreland House, Cumberland Park, London, NW10 6RE

Director04 April 2023Active
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

Director17 February 1998Active
13 Hartdames, Shenley Brook End, MK5 7HP

Director-Active
10 Hillary Rise, New Barnet, EN5 5AZ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-09-11Accounts

Change account reference date company previous shortened.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2020-12-10Capital

Capital return purchase own shares treasury capital date.

Download
2020-12-10Capital

Capital return purchase own shares treasury capital date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.