PAVILION COURT LIMITED
Overview
| Company Name | PAVILION COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01509144 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PAVILION COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PAVILION COURT LIMITED located?
| Registered Office Address | 49 Pavilion Court Marine Terrace CT20 1QB Folkestone England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAVILION COURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for PAVILION COURT LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for PAVILION COURT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with updates | 16 pages | CS01 | ||
Secretary's details changed for Dr David John Price on Mar 26, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Richard David Price on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr David John Price on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Edward Price on Mar 26, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with updates | 16 pages | CS01 | ||
Registered office address changed from 49 Marine Terrace Folkestone Kent CT20 1QB England to 49 Pavilion Court Marine Terrace Folkestone CT20 1QB on Jun 16, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Registered office address changed from 101 Pavilion Court Marine Terrace Folkestone Kent CT20 1QB to 49 Marine Terrace Folkestone Kent CT20 1QB on Mar 14, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2023 with updates | 16 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with updates | 16 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Mr Richard David Price as a director on Sep 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher Edward Price as a director on Sep 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christine Shearing as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2021 with updates | 16 pages | CS01 | ||
Termination of appointment of Carol Anne Torrens as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Dr David John Price as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 16, 2019 with updates | 16 pages | CS01 | ||
Who are the officers of PAVILION COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, David John, Dr | Secretary | 2 Harrow Road Knockholt TN14 7JT Sevenoaks Kent | British | 49557300001 | ||||||
| PRICE, Christopher Edward | Director | Marine Terrace CT20 1QB Folkestone 49 Pavilion Court England | England | British | 232798650001 | |||||
| PRICE, David John, Dr | Director | Marine Terrace CT20 1QB Folkestone 49 Pavilion Court England | England | British | 49557300001 | |||||
| PRICE, Richard David | Director | Marine Terrace CT20 1QB Folkestone 49 Pavilion Court England | England | British | 228220530001 | |||||
| BROUGHTON, Pamela | Secretary | Silver Birches 12 Comptons Lane RH13 5NY Horsham West Sussex | British | 40403210001 | ||||||
| BROUGHTON, William Gary | Secretary | Silver Birches 12 Compton Lane RH13 5NY Horsham West Sussex | British | 36611790001 | ||||||
| CROCKER, Erika Suze | Secretary | 12 Wigmore Street W1H 0LB London | British | 32680990001 | ||||||
| HASTINGS, Patricia | Secretary | 131 Downs Road CT19 5PT Folkestone Kent | British | 5504600001 | ||||||
| MARSHALL, Mark | Secretary | Sinnedene Union Street TN5 Flimwell East Sussex | British | 31877790001 | ||||||
| ROGERS, Benjamin Paul | Secretary | 15 Pavillion Court Marine Terrace CT10 1QA Folkestone Kent | British | 46341240001 | ||||||
| STRANGE, John Harvey, Professor | Secretary | 3 Stephenson Road CT2 7LA Canterbury Kent | British | 2752360002 | ||||||
| VIDLER, John Charles | Secretary | 1 Boscobel Lodge Boscobel Road TN38 0YL St Leonards On Sea East Sussex | British | 48756740001 | ||||||
| WALTHAM, Andrew | Secretary | The Corner House High Street TN17 3DF Cranbrook Kent | British | 74140760002 | ||||||
| WRIGHT, Leslie Stephen | Secretary | 28 Mercia Road Cox Green SL6 3DR Maidenhead Berkshire | British | 34087330001 | ||||||
| ALLAN, James Roland | Director | 21 Pavilion Court Marine Terrace CT20 1QA Folkestone Kent | British | 49557260001 | ||||||
| CHESTER, Peter Charles | Director | 67 Foord Road CT19 5AD Folkestone Kent | British | 55495890002 | ||||||
| CROCKER, David Judah | Director | 12 Wigmore Street W1H 0LB London | British | 2074900001 | ||||||
| CROCKER, Erika Suze | Director | 12 Wigmore Street W1H 0LB London | British | 32680990001 | ||||||
| DE KEYSER, Jan Maurits Noelli | Director | The Hall Harvey Manor Foord Road CT20 1HH Folkestone Kent | England | Belgian | 88130440004 | |||||
| DE KEYSER, Jan Maurits Noelli | Director | 27 Bradstone Road CT20 1HW Folkestone Kent | Belgian | 59066560001 | ||||||
| FISHER, Margaret Katie | Director | 14 Shining Cliff TN34 2GT Hastings East Sussex | British | 105254170001 | ||||||
| GOODWIN, Peter John | Director | 31 Crossway BR5 1PF Orpington Kent | British | 68237410001 | ||||||
| HOPKINS, Harland Richard | Director | Stanley Road CT14 7BT Deal 5 Kent | United Kingdom | British | 72112840003 | |||||
| JONES, Glyn Alan | Director | Marine Terrace CT20 1QB Folkestone Pavilion Court Kent United Kingdom | United Kingdom | British | 115478560001 | |||||
| JONES, Glyn Alan | Director | 25 Mansfield Road S41 0JE Chesterfield Derbyshire | United Kingdom | British | 115478560001 | |||||
| LIPPIETT, Jacqueline Ann | Director | 38 Glover Road Willesborough TN24 0RS Ashford Kent | England | British | 109175330001 | |||||
| LIPPIETT, Jacqueline Ann | Director | 38 Glover Road Willesborough TN24 0RS Ashford Kent | England | British | 109175330001 | |||||
| PENNINGTON, Elizabeth | Director | Birchwood Seed Road Doddington ME9 0NN Sittingbourne Kent | British | 54508120001 | ||||||
| PRESCOTT, Anthony Jonathan | Director | 27 Pavilion Court Marine Terrace CT20 1QA Folkestone Kent | British | 49557330001 | ||||||
| PRICE, David John, Dr | Director | 2 Harrow Road Knockholt TN14 7JT Sevenoaks Kent | England | British | 49557300001 | |||||
| PULL, Rachel | Director | 7 Pavilion Court CT20 1QA Folkestone Kent | British | 109175510001 | ||||||
| SHEARING, Christine | Director | 1 Pavillion Court Marine Terrace CT20 1QA Folkestone Kent | United Kingdom | British | 105631130001 | |||||
| SMITH, Brenda Jean | Director | 3 Sovereigns Way Marden TN12 9QF Tonbridge Kent | England | British | 38709770001 | |||||
| STAVELEY, Adrian Ronald | Director | 57 Pavilion Court Marine Terrace CT20 1QB Folkestone Kent | British | 49699650001 | ||||||
| STRANGE, John Harvey, Professor | Director | 3 Stephenson Road CT2 7LA Canterbury Kent | United Kingdom | British | 2752360002 |
Who are the persons with significant control of PAVILION COURT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corrion Ltd | Apr 06, 2016 | Harrow Road Knockholt TN14 7JT Sevenoaks 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PAVILION COURT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0