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.
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 | : |
|
Registered Address | : | 39 Portland Road, Hove, East Sussex, BN3 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Portland Road, Hove, East Sussex, BN3 5DQ | Secretary | 22 January 2016 | Active |
39 Portland Road, Hove, East Sussex, BN3 5DQ | Director | 24 March 1997 | Active |
39 Portland Road, Hove, East Sussex, BN3 5DQ | Director | 01 February 2014 | Active |
14 Deanway, Hove, BN3 6DG | Secretary | 25 March 1997 | Active |
14 Deanway, Hove, BN3 6DG | Secretary | 18 February 1997 | Active |
39 Portland Road, Hove, East Sussex, BN3 5DQ | Secretary | 07 July 2004 | Active |
Flat 1 24 Wilbury Gardens, Hove, BN3 6HY | Secretary | 24 March 1997 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 21 January 1997 | Active |
2 Ophelia Gardens, Hamlet Square The Vale, London, NW2 1ST | Director | 21 May 1997 | Active |
21, Tongdean Road, Hove, BN3 6QE | Director | 21 May 1997 | Active |
14 Deanway, Hove, BN3 6DG | Director | 18 February 1997 | Active |
39 Portland Road, Hove, East Sussex, BN3 5DQ | Director | 18 February 1997 | Active |
Woodlands Lesser Foxholes, Shoreham By Sea, BN43 5NT | Director | 24 March 1997 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 21 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Officers | Termination secretary company with name termination date. | Download |
2017-02-21 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.