This company is commonly known as Pavillion House Management Company Limited. The company was founded 27 years ago and was given the registration number 03325162. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | PAVILLION HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03325162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Corporate Secretary | 07 September 2022 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 07 March 2001 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 23 March 2006 | Active |
128 Wellington Road North, Stockport, SK4 2LL | Secretary | 16 December 2004 | Active |
Flat 6 Pavillion House, 152 Palatine Road, Manchester, M20 2QH | Secretary | 28 July 1997 | Active |
6 Stuart Avenue, Marple, Stockport, SK6 6JX | Secretary | 25 September 2003 | Active |
3 Elm Grove, Didsbury, Manchester, M20 6PL | Secretary | 19 March 1997 | Active |
128, Wellington Road North, Stockport, United Kingdom, SK4 2LL | Corporate Secretary | 21 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 1997 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 31 March 2013 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Corporate Secretary | 21 March 2012 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Corporate Secretary | 19 March 2012 | Active |
Flat 2 Pavillion House, 152 Palatine Road Regents Place, Didsbury Manchester, | Director | 28 July 1997 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 21 March 2012 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 19 March 2012 | Active |
Flat 7 Pavilion House, 152 Palatine Road, Manchester, M20 2QH | Director | 24 September 2008 | Active |
Flat 6 Pavillion House, 152 Palatine Road, Manchester, M20 2QH | Director | 28 July 1997 | Active |
3 Elm Grove, Didsbury, Manchester, M20 6PL | Director | 19 March 1997 | Active |
3 Elm Grove, Didsbury, Manchester, M20 6PL | Director | 19 March 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 27 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.