This company is commonly known as The Pavilions (canterbury) Leasehold Management Company Limited. The company was founded 12 years ago and was given the registration number 07874013. The firm's registered office is in FAVERSHAM. You can find them at 111 West Street, , Faversham, . This company's SIC code is 98000 - Residents property management.
Name | : | THE PAVILIONS (CANTERBURY) LEASEHOLD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07874013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 West Street, Faversham, England, ME13 7JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Corporate Secretary | 17 January 2024 | Active |
Unit 2, Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 18 August 2023 | Active |
Unit 2, Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 18 August 2023 | Active |
Bellway House, London Road, Merstham, Redhill, United Kingdom, RH1 3YU | Secretary | 07 December 2011 | Active |
111, West Street, Faversham, United Kingdom, ME13 7JB | Corporate Secretary | 31 January 2019 | Active |
Bellway House, London Road, Merstham, United Kingdom, RH1 3YU | Director | 28 October 2013 | Active |
Bellway House, London Road, Merstham, Redhill, United Kingdom, RH1 3YU | Director | 07 December 2011 | Active |
Bellway House, London Road, Merstham, Redhill, United Kingdom, RH1 3YU | Director | 07 December 2011 | Active |
111, West Street, Faversham, United Kingdom, ME13 7JB | Director | 31 January 2019 | Active |
Bellway House, London Road, Merstham, RH1 3YU | Director | 01 April 2012 | Active |
Bellway House, London Road, Merstham, Uk, RH1 3YU | Director | 17 July 2012 | Active |
C/O Gateway Property Management, Gateway House, 10 Coopers Way, Southend On Sea, United Kingdom, SS2 5TE | Director | 10 March 2016 | Active |
C/O Gateway Property Management, Gateway House, 10 Coopers Way, Southend On Sea, United Kingdom, SS2 5TE | Director | 10 March 2016 | Active |
111, West Street, Faversham, England, ME13 7JB | Director | 13 March 2019 | Active |
Bellway Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seaton Burn House, Dudley Lane, Newcastle Upon Tyne, England, NE13 6BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-22 | Officers | Termination secretary company with name termination date. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-02 | Gazette | Gazette filings brought up to date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.