UKBizDB.co.uk

PAVILION HP13 LTD

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

This company is commonly known as Pavilion Hp13 Ltd. The company was founded 6 years ago and was given the registration number 11058113. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PAVILION HP13 LTD
Company Number:11058113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director10 November 2017Active
4, Middle Temple Lane, Temple, City Of London, United Kingdom, EC4Y 9AA

Director08 August 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary10 November 2017Active

People with Significant Control

Shravan Properties Ltd
Notified on:08 August 2018
Status:Active
Country of residence:England
Address:Acre House, William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Ali Akram
Notified on:10 November 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lex Partners Limited
Notified on:10 November 2017
Status:Active
Country of residence:England
Address:4, Temple, London, England, EC4Y 9AA
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 (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
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

Change registered office address company with date old address new address.

Download
2023-11-11Address

Change registered office address company with date old address new address.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2017-11-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.