This company is commonly known as Pavilion Gardens (saffron Walden) Management Company Limited. The company was founded 24 years ago and was given the registration number 03954383. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PAVILION GARDENS (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03954383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambs, CB2 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 01 July 2014 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 08 September 2021 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 06 October 2021 | Active |
6 Braybrooke Gardens, Station Road, Saffron Walden, United Kingdom, CB11 3WH | Director | 05 June 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 23 May 2017 | Active |
1 Burrough Field, Impington, Cambridge, CB4 9NW | Secretary | 21 January 2002 | Active |
75 Needingworth Road, St Ives, PE27 5JY | Secretary | 22 March 2000 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Secretary | 20 October 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 March 2000 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 07 May 2010 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 02 May 2006 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Director | 26 April 2004 | Active |
2, Hills Road, Cambridge, Uk, CB2 1JP | Director | 11 June 2015 | Active |
9 Braybrooke Gardens, Station Road, Saffron Walden, CB11 3WH | Director | 25 February 2002 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 07 April 2003 | Active |
2, Hills Road, Cambridge, Uk, CB2 1JP | Director | 11 June 2015 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Director | 20 April 2010 | Active |
6 Braybrooke Gardens, Station Road, Saffron Walden, CB11 3WH | Director | 02 May 2006 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 20 August 2013 | Active |
11 Braybrooke Gardens, Station Road, Saffron Walden, CB11 3WH | Director | 25 February 2002 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 23 May 2017 | Active |
Glebe House, 1 High Street, Barton, CB3 7BG | Director | 22 March 2000 | Active |
7 Braybrooke Gardens, Station Road, Saffron Walden, CB11 3WH | Director | 25 February 2002 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Director | 26 April 2004 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 02 May 2006 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 23 May 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 07 May 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 22 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.