UKBizDB.co.uk

PAVILION HOMES (SUSSEX) LIMITED

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

This company is commonly known as Pavilion Homes (sussex) Limited. The company was founded 27 years ago and was given the registration number 03305141. The firm's registered office is in EAST SUSSEX. You can find them at 39 Portland Road, Hove, East Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PAVILION HOMES (SUSSEX) LIMITED
Company Number:03305141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:39 Portland Road, Hove, East Sussex, BN3 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Portland Road, Hove, East Sussex, BN3 5DQ

Secretary22 January 2016Active
39 Portland Road, Hove, East Sussex, BN3 5DQ

Director24 March 1997Active
39 Portland Road, Hove, East Sussex, BN3 5DQ

Director01 February 2014Active
14 Deanway, Hove, BN3 6DG

Secretary25 March 1997Active
14 Deanway, Hove, BN3 6DG

Secretary18 February 1997Active
39 Portland Road, Hove, East Sussex, BN3 5DQ

Secretary07 July 2004Active
Flat 1 24 Wilbury Gardens, Hove, BN3 6HY

Secretary24 March 1997Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary21 January 1997Active
2 Ophelia Gardens, Hamlet Square The Vale, London, NW2 1ST

Director21 May 1997Active
21, Tongdean Road, Hove, BN3 6QE

Director21 May 1997Active
14 Deanway, Hove, BN3 6DG

Director18 February 1997Active
39 Portland Road, Hove, East Sussex, BN3 5DQ

Director18 February 1997Active
Woodlands Lesser Foxholes, Shoreham By Sea, BN43 5NT

Director24 March 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director21 January 1997Active

People with Significant Control

Ms Deborah Scourfield
Notified on:01 October 2017
Status:Active
Date of birth:August 1966
Nationality:British
Address:39 Portland Road, East Sussex, BN3 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Scourfield
Notified on:01 October 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:39 Portland Road, East Sussex, BN3 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Edith Scourfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:39 Portland Road, East Sussex, BN3 5DQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Termination secretary company with name termination date.

Download
2017-02-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.