This company is commonly known as Pavilion Square Management Company (apartments) Limited. The company was founded 20 years ago and was given the registration number 04975681. The firm's registered office is in LONDON. You can find them at 266 Kingsland Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | PAVILION SQUARE MANAGEMENT COMPANY (APARTMENTS) LIMITED |
---|---|---|
Company Number | : | 04975681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2003 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 266 Kingsland Road, London, England, E8 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 03 July 2023 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 24 February 2015 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 02 March 2009 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 07 March 2022 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 24 February 2015 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 09 January 2013 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 01 September 2006 | Active |
27 Monks Avenue, Lancing, BN15 9DJ | Secretary | 25 November 2003 | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Secretary | 01 April 2004 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Corporate Nominee Secretary | 01 January 2008 | Active |
266, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 14 September 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 November 2003 | Active |
3 Midsummers Walk, Horsell, Woking, GU21 4RG | Director | 25 November 2003 | Active |
27 Monks Avenue, Lancing, BN15 9DJ | Director | 25 November 2003 | Active |
31, Rodwell Road, London, United Kingdom, SE22 9LF | Director | 28 January 2009 | Active |
51 Corfe Way, Farnborough, GU14 6TS | Director | 01 April 2004 | Active |
24, Pavilion Square, London, United Kingdom, SW17 7DN | Director | 08 June 2010 | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Director | 01 April 2004 | Active |
16 Grenadier Place, The Village, Caterham, CR3 5ZE | Director | 01 December 2003 | Active |
Flat 9, Pavilion Square, Beechcroft Road, London, SW17 7DN | Director | 02 March 2009 | Active |
31, Rodwell Road, London, United Kingdom, SE22 9LF | Director | 02 March 2009 | Active |
13 Eliot Close, Camberley, GU15 1LW | Director | 16 August 2004 | Active |
20, Pavilion Square, London, SW17 7DN | Director | 02 March 2009 | Active |
1 Pavilion Square, Beechcroft Road, London, SW17 7DN | Director | 07 November 2007 | Active |
8, Pavilion Square, London, SW17 7DN | Director | 02 March 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-04 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Gazette | Gazette filings brought up to date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.