UKBizDB.co.uk

PAVILION PROPERTY SERVICES LTD

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

This company is commonly known as Pavilion Property Services Ltd. The company was founded 27 years ago and was given the registration number 03345411. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PAVILION PROPERTY SERVICES LTD
Company Number:03345411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, England, DA14 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hatherley Road, Sidcup, England, DA14 4DT

Director06 April 2016Active
34 Garsington Mews, Brockley, SE4 1LL

Secretary30 July 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 April 1997Active
12, Hatherley Road, Sidcup, DA14 4DT

Corporate Secretary24 November 2010Active
25, Brockley Cross, Brockley, United Kingdom, SE4 2AB

Director30 July 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 April 1997Active

People with Significant Control

Mr Alan Ian Jones
Notified on:01 April 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Hughes Skeates
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Hughes Skeates
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-11-23Gazette

Gazette dissolved voluntary.

Download
2021-05-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Gazette

Gazette filings brought up to date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Gazette

Gazette filings brought up to date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-06-01Gazette

Gazette filings brought up to date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.