UKBizDB.co.uk

PAVILION SQUARE MANAGEMENT COMPANY (APARTMENTS) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:266 Kingsland Road, London, England, E8 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary03 July 2023Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director24 February 2015Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director02 March 2009Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director07 March 2022Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director24 February 2015Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director09 January 2013Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary01 September 2006Active
27 Monks Avenue, Lancing, BN15 9DJ

Secretary25 November 2003Active
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA

Secretary01 April 2004Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Nominee Secretary01 January 2008Active
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary14 September 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 November 2003Active
3 Midsummers Walk, Horsell, Woking, GU21 4RG

Director25 November 2003Active
27 Monks Avenue, Lancing, BN15 9DJ

Director25 November 2003Active
31, Rodwell Road, London, United Kingdom, SE22 9LF

Director28 January 2009Active
51 Corfe Way, Farnborough, GU14 6TS

Director01 April 2004Active
24, Pavilion Square, London, United Kingdom, SW17 7DN

Director08 June 2010Active
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA

Director01 April 2004Active
16 Grenadier Place, The Village, Caterham, CR3 5ZE

Director01 December 2003Active
Flat 9, Pavilion Square, Beechcroft Road, London, SW17 7DN

Director02 March 2009Active
31, Rodwell Road, London, United Kingdom, SE22 9LF

Director02 March 2009Active
13 Eliot Close, Camberley, GU15 1LW

Director16 August 2004Active
20, Pavilion Square, London, SW17 7DN

Director02 March 2009Active
1 Pavilion Square, Beechcroft Road, London, SW17 7DN

Director07 November 2007Active
8, Pavilion Square, London, SW17 7DN

Director02 March 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 November 2003Active

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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-07-04Address

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

Download
2023-07-04Officers

Appoint corporate secretary company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-05-26Gazette

Gazette filings brought up to date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-11-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.