UKBizDB.co.uk

PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Pavilions (gosport) Management Company Limited. The company was founded 21 years ago and was given the registration number 04780631. The firm's registered office is in WINCHESTER. You can find them at Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED
Company Number:04780631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Corporate Secretary23 November 2021Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director30 March 2022Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director13 October 2021Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director22 August 2016Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director09 December 2015Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Secretary04 February 2020Active
Copper Beech, Holly Close, Horsham, RH12 4PA

Secretary29 May 2003Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary29 March 2019Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2015Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary06 August 2007Active
46, Leigh Road, Eastleigh, England, SO50 9DT

Corporate Secretary07 November 2011Active
71-72a, Bedford Place, Southampton, United Kingdom, SO15 2DS

Corporate Secretary01 September 2009Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary23 October 2017Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary01 September 2015Active
20 Berkeley Square, Mayfair, London, W1J 6LH

Corporate Secretary05 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 May 2003Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director30 March 2016Active
46, Leigh Road, Eastleigh, England, SO50 9DT

Director19 September 2011Active
71-72a, Bedford Place, Southampton, SO15 2DS

Director04 February 2011Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director13 October 2021Active
46, Leigh Road, Eastleigh, England, SO50 9DT

Director05 September 2011Active
71-72a, Bedford Place, Southampton, SO15 2DS

Director28 March 2011Active
4 Pavilion Way, Gosport, PO12 1FE

Director05 September 2008Active
10, St Georges Walk, St Georges Barracks, Gosport, PO12 1FH

Director21 November 2008Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director22 August 2016Active
25 Willow Bank, Westfield, Woking, GU22 9PD

Director17 December 2003Active
6, Cockleshell Square, Gosport, England, PO12 1FB

Director21 December 2012Active
20 Berkeley Square, London, W1J 6LH

Director01 March 2005Active
36, Pavilion Way, Gosport, PO12 1FE

Director22 February 2010Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director06 February 2020Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director30 November 2018Active
Belgarum Property Management Ltd, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD

Director10 April 2008Active
46, Leigh Road, Eastleigh, England, SO50 9DT

Director20 December 2012Active
88, St Georges Walk, Gosport, PO12 1FH

Director04 March 2009Active
46, Leigh Road, Eastleigh, England, SO50 9DT

Director04 February 2011Active

People with Significant Control

Mr Benedict Elvin
Notified on:23 August 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Mr Adrian John Stone
Notified on:22 August 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Mr Shawn Christopher Purslow
Notified on:22 August 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Miss Renee Elizabeth Smith
Notified on:22 August 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Mr Jonathan Hendrick
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Mr Mark John Turvey
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Mr Andreas Henry Giles
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Mr Richard Robert Battrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type dormant.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Address

Move registers to registered office company with new address.

Download
2022-09-29Address

Move registers to sail company with new address.

Download
2022-09-29Address

Change sail address company with old address new address.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-11-23Officers

Appoint person secretary company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.