UKBizDB.co.uk

PAVILION PROPERTY MANAGEMENT (SANDBACH) LTD

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Shepherds Mill, Worrall Street, Congleton, Cheshire, CW12 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE

Secretary04 August 2020Active
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE

Director26 May 2023Active
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE

Director30 September 2023Active
2, Statham Road, Bidston, Prenton, CH43 7XS

Secretary01 November 2008Active
Shepherds Mill, Worrall Street, Congleton, CW12 1DT

Secretary21 March 2016Active
Baltimore Building, 13 - 15 Rodney Street, Liverpool, England, L1 9EF

Secretary08 July 2016Active
22, Heath Lane, Chester, United Kingdom, CH3 5SX

Secretary01 September 2017Active
38, Austin Street, Hanley, Stoke On Trent, ST1 3HY

Secretary15 April 2005Active
Shepherds Mill, Worrall Street, Congleton, CW12 1DT

Secretary28 June 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 2005Active
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE

Director15 July 2021Active
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE

Director03 January 2023Active
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE

Director15 July 2021Active
The Stables, Henbury, Macclesfield, SK11 9NN

Director15 April 2005Active
Atlantic Pavilion, Salthouse Quay, Royal Albert Dock, Liverpool, England, L3 4AE

Director03 December 2019Active
Baltimore Buildings,, 13 + 15 Rodney Street, Liverpool, England, L1 9EF

Director25 January 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 January 2005Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-06-09Address

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

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.