This company is commonly known as Pavilion Property Management (sandbach) Ltd. The company was founded 19 years ago and was given the registration number 05341323. The firm's registered office is in CONGLETON. You can find them at Shepherds Mill, Worrall Street, Congleton, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PAVILION PROPERTY MANAGEMENT (SANDBACH) LTD |
---|---|---|
Company Number | : | 05341323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shepherds Mill, Worrall Street, Congleton, Cheshire, CW12 1DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE | Secretary | 04 August 2020 | Active |
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE | Director | 26 May 2023 | Active |
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE | Director | 30 September 2023 | Active |
2, Statham Road, Bidston, Prenton, CH43 7XS | Secretary | 01 November 2008 | Active |
Shepherds Mill, Worrall Street, Congleton, CW12 1DT | Secretary | 21 March 2016 | Active |
Baltimore Building, 13 - 15 Rodney Street, Liverpool, England, L1 9EF | Secretary | 08 July 2016 | Active |
22, Heath Lane, Chester, United Kingdom, CH3 5SX | Secretary | 01 September 2017 | Active |
38, Austin Street, Hanley, Stoke On Trent, ST1 3HY | Secretary | 15 April 2005 | Active |
Shepherds Mill, Worrall Street, Congleton, CW12 1DT | Secretary | 28 June 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 January 2005 | Active |
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE | Director | 15 July 2021 | Active |
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE | Director | 03 January 2023 | Active |
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE | Director | 15 July 2021 | Active |
The Stables, Henbury, Macclesfield, SK11 9NN | Director | 15 April 2005 | Active |
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE | Director | 03 December 2019 | Active |
Baltimore Buildings,, 13 + 15 Rodney Street, Liverpool, England, L1 9EF | Director | 25 January 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 January 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 25 January 2005 | Active |
Plus Dane Housing Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atlantic Pavilion, Salthouse Quay, Liverpool, England, L3 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Accounts | Accounts with accounts type small. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Officers | Appoint person secretary company with name date. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.