UKBizDB.co.uk

PAVENS PROPERTIES LIMITED

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

This company is commonly known as Pavens Properties Limited. The company was founded 16 years ago and was given the registration number 06623799. The firm's registered office is in WOKINGHAM. You can find them at Fern House Barkham Road, Barkham, Wokingham, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PAVENS PROPERTIES LIMITED
Company Number:06623799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fern House Barkham Road, Barkham, Wokingham, Berkshire, RG41 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Glen, Pensford Avenue, Richmond, England, TW9 4HW

Director18 June 2008Active
Hillside House, 10 Top Park, Gerrards Cross, England, SL9 7PW

Director18 June 2008Active
The Old Vicarage, Godney, Wells, England, BA5 1RX

Director18 June 2008Active
58 Faulkner House, Tierney Lane, London, England, W6 9AE

Director18 June 2008Active
1b, Ardwell Close, Crowthorne, United Kingdom, RG45 6BA

Director18 June 2008Active
Pond Cottage, Rocky Lane Rotherfield Greys, Henley On Thames, RG9 4RD

Director18 June 2008Active
22, Emlyn Road, Shepherds Bush, London, W12 9TD

Director18 June 2008Active
Fern House, Barkham Road, Barkham, Wokingham, RG41 4TG

Director18 June 2008Active
2, Buckhurst Way, Earley, Reading, RG6 7RL

Director18 June 2008Active
Bowlings, Goddards Lane, Sherfield-On-Loddon, Hook, RG27 0EL

Director18 June 2008Active

People with Significant Control

Mr Adam Anthony Ryan
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Fern House, Barkham Road, Wokingham, RG41 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Paul Andrew Foxton Greatrex
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Fern House, Barkham Road, Wokingham, RG41 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vinay Vijayakumar Belur
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:Indian
Address:Fern House, Barkham Road, Wokingham, RG41 4TG
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
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-08-09Officers

Change person director company with change date.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.