UKBizDB.co.uk

PAVILLION HOUSE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Corporate Secretary07 September 2022Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director07 March 2001Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director23 March 2006Active
128 Wellington Road North, Stockport, SK4 2LL

Secretary16 December 2004Active
Flat 6 Pavillion House, 152 Palatine Road, Manchester, M20 2QH

Secretary28 July 1997Active
6 Stuart Avenue, Marple, Stockport, SK6 6JX

Secretary25 September 2003Active
3 Elm Grove, Didsbury, Manchester, M20 6PL

Secretary19 March 1997Active
128, Wellington Road North, Stockport, United Kingdom, SK4 2LL

Corporate Secretary21 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1997Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary31 March 2013Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Corporate Secretary21 March 2012Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Secretary19 March 2012Active
Flat 2 Pavillion House, 152 Palatine Road Regents Place, Didsbury Manchester,

Director28 July 1997Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director21 March 2012Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director19 March 2012Active
Flat 7 Pavilion House, 152 Palatine Road, Manchester, M20 2QH

Director24 September 2008Active
Flat 6 Pavillion House, 152 Palatine Road, Manchester, M20 2QH

Director28 July 1997Active
3 Elm Grove, Didsbury, Manchester, M20 6PL

Director19 March 1997Active
3 Elm Grove, Didsbury, Manchester, M20 6PL

Director19 March 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director27 February 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Appoint corporate secretary company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type dormant.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.