PAVILION COURT LIMITED

PAVILION COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePAVILION COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01509144
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PAVILION COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for PAVILION COURT LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for PAVILION COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2025

    7 pagesAA

    Confirmation statement made on Jun 16, 2025 with updates

    16 pagesCS01

    Secretary's details changed for Dr David John Price on Mar 26, 2025

    1 pagesCH03

    Director's details changed for Mr Richard David Price on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Dr David John Price on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Christopher Edward Price on Mar 26, 2025

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Confirmation statement made on Jun 16, 2024 with updates

    16 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 16, 2023 with updates

    16 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 16, 2022 with updates

    16 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Appointment of Mr Richard David Price as a director on Sep 23, 2021

    2 pagesAP01

    Appointment of Mr Christopher Edward Price as a director on Sep 23, 2021

    2 pagesAP01

    Termination of appointment of Christine Shearing as a director on Sep 21, 2021

    1 pagesTM01

    Confirmation statement made on Jun 16, 2021 with updates

    16 pagesCS01

    Termination of appointment of Carol Anne Torrens as a director on Jun 08, 2021

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Appointment of Dr David John Price as a director on Jan 08, 2020

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 16, 2019 with updates

    16 pagesCS01

    Who are the officers of PAVILION COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, David John, Dr
    2 Harrow Road
    Knockholt
    TN14 7JT Sevenoaks
    Kent
    Secretary
    2 Harrow Road
    Knockholt
    TN14 7JT Sevenoaks
    Kent
    British49557300001
    PRICE, Christopher Edward
    Marine Terrace
    CT20 1QB Folkestone
    49 Pavilion Court
    England
    Director
    Marine Terrace
    CT20 1QB Folkestone
    49 Pavilion Court
    England
    EnglandBritish232798650001
    PRICE, David John, Dr
    Marine Terrace
    CT20 1QB Folkestone
    49 Pavilion Court
    England
    Director
    Marine Terrace
    CT20 1QB Folkestone
    49 Pavilion Court
    England
    EnglandBritish49557300001
    PRICE, Richard David
    Marine Terrace
    CT20 1QB Folkestone
    49 Pavilion Court
    England
    Director
    Marine Terrace
    CT20 1QB Folkestone
    49 Pavilion Court
    England
    EnglandBritish228220530001
    BROUGHTON, Pamela
    Silver Birches
    12 Comptons Lane
    RH13 5NY Horsham
    West Sussex
    Secretary
    Silver Birches
    12 Comptons Lane
    RH13 5NY Horsham
    West Sussex
    British40403210001
    BROUGHTON, William Gary
    Silver Birches
    12 Compton Lane
    RH13 5NY Horsham
    West Sussex
    Secretary
    Silver Birches
    12 Compton Lane
    RH13 5NY Horsham
    West Sussex
    British36611790001
    CROCKER, Erika Suze
    12 Wigmore Street
    W1H 0LB London
    Secretary
    12 Wigmore Street
    W1H 0LB London
    British32680990001
    HASTINGS, Patricia
    131 Downs Road
    CT19 5PT Folkestone
    Kent
    Secretary
    131 Downs Road
    CT19 5PT Folkestone
    Kent
    British5504600001
    MARSHALL, Mark
    Sinnedene
    Union Street
    TN5 Flimwell
    East Sussex
    Secretary
    Sinnedene
    Union Street
    TN5 Flimwell
    East Sussex
    British31877790001
    ROGERS, Benjamin Paul
    15 Pavillion Court Marine Terrace
    CT10 1QA Folkestone
    Kent
    Secretary
    15 Pavillion Court Marine Terrace
    CT10 1QA Folkestone
    Kent
    British46341240001
    STRANGE, John Harvey, Professor
    3 Stephenson Road
    CT2 7LA Canterbury
    Kent
    Secretary
    3 Stephenson Road
    CT2 7LA Canterbury
    Kent
    British2752360002
    VIDLER, John Charles
    1 Boscobel Lodge
    Boscobel Road
    TN38 0YL St Leonards On Sea
    East Sussex
    Secretary
    1 Boscobel Lodge
    Boscobel Road
    TN38 0YL St Leonards On Sea
    East Sussex
    British48756740001
    WALTHAM, Andrew
    The Corner House
    High Street
    TN17 3DF Cranbrook
    Kent
    Secretary
    The Corner House
    High Street
    TN17 3DF Cranbrook
    Kent
    British74140760002
    WRIGHT, Leslie Stephen
    28 Mercia Road
    Cox Green
    SL6 3DR Maidenhead
    Berkshire
    Secretary
    28 Mercia Road
    Cox Green
    SL6 3DR Maidenhead
    Berkshire
    British34087330001
    ALLAN, James Roland
    21 Pavilion Court
    Marine Terrace
    CT20 1QA Folkestone
    Kent
    Director
    21 Pavilion Court
    Marine Terrace
    CT20 1QA Folkestone
    Kent
    British49557260001
    CHESTER, Peter Charles
    67 Foord Road
    CT19 5AD Folkestone
    Kent
    Director
    67 Foord Road
    CT19 5AD Folkestone
    Kent
    British55495890002
    CROCKER, David Judah
    12 Wigmore Street
    W1H 0LB London
    Director
    12 Wigmore Street
    W1H 0LB London
    British2074900001
    CROCKER, Erika Suze
    12 Wigmore Street
    W1H 0LB London
    Director
    12 Wigmore Street
    W1H 0LB London
    British32680990001
    DE KEYSER, Jan Maurits Noelli
    The Hall Harvey Manor
    Foord Road
    CT20 1HH Folkestone
    Kent
    Director
    The Hall Harvey Manor
    Foord Road
    CT20 1HH Folkestone
    Kent
    EnglandBelgian88130440004
    DE KEYSER, Jan Maurits Noelli
    27 Bradstone Road
    CT20 1HW Folkestone
    Kent
    Director
    27 Bradstone Road
    CT20 1HW Folkestone
    Kent
    Belgian59066560001
    FISHER, Margaret Katie
    14 Shining Cliff
    TN34 2GT Hastings
    East Sussex
    Director
    14 Shining Cliff
    TN34 2GT Hastings
    East Sussex
    British105254170001
    GOODWIN, Peter John
    31 Crossway
    BR5 1PF Orpington
    Kent
    Director
    31 Crossway
    BR5 1PF Orpington
    Kent
    British68237410001
    HOPKINS, Harland Richard
    Stanley Road
    CT14 7BT Deal
    5
    Kent
    Director
    Stanley Road
    CT14 7BT Deal
    5
    Kent
    United KingdomBritish72112840003
    JONES, Glyn Alan
    Marine Terrace
    CT20 1QB Folkestone
    Pavilion Court
    Kent
    United Kingdom
    Director
    Marine Terrace
    CT20 1QB Folkestone
    Pavilion Court
    Kent
    United Kingdom
    United KingdomBritish115478560001
    JONES, Glyn Alan
    25 Mansfield Road
    S41 0JE Chesterfield
    Derbyshire
    Director
    25 Mansfield Road
    S41 0JE Chesterfield
    Derbyshire
    United KingdomBritish115478560001
    LIPPIETT, Jacqueline Ann
    38 Glover Road
    Willesborough
    TN24 0RS Ashford
    Kent
    Director
    38 Glover Road
    Willesborough
    TN24 0RS Ashford
    Kent
    EnglandBritish109175330001
    LIPPIETT, Jacqueline Ann
    38 Glover Road
    Willesborough
    TN24 0RS Ashford
    Kent
    Director
    38 Glover Road
    Willesborough
    TN24 0RS Ashford
    Kent
    EnglandBritish109175330001
    PENNINGTON, Elizabeth
    Birchwood Seed Road
    Doddington
    ME9 0NN Sittingbourne
    Kent
    Director
    Birchwood Seed Road
    Doddington
    ME9 0NN Sittingbourne
    Kent
    British54508120001
    PRESCOTT, Anthony Jonathan
    27 Pavilion Court
    Marine Terrace
    CT20 1QA Folkestone
    Kent
    Director
    27 Pavilion Court
    Marine Terrace
    CT20 1QA Folkestone
    Kent
    British49557330001
    PRICE, David John, Dr
    2 Harrow Road
    Knockholt
    TN14 7JT Sevenoaks
    Kent
    Director
    2 Harrow Road
    Knockholt
    TN14 7JT Sevenoaks
    Kent
    EnglandBritish49557300001
    PULL, Rachel
    7 Pavilion Court
    CT20 1QA Folkestone
    Kent
    Director
    7 Pavilion Court
    CT20 1QA Folkestone
    Kent
    British109175510001
    SHEARING, Christine
    1 Pavillion Court
    Marine Terrace
    CT20 1QA Folkestone
    Kent
    Director
    1 Pavillion Court
    Marine Terrace
    CT20 1QA Folkestone
    Kent
    United KingdomBritish105631130001
    SMITH, Brenda Jean
    3 Sovereigns Way
    Marden
    TN12 9QF Tonbridge
    Kent
    Director
    3 Sovereigns Way
    Marden
    TN12 9QF Tonbridge
    Kent
    EnglandBritish38709770001
    STAVELEY, Adrian Ronald
    57 Pavilion Court
    Marine Terrace
    CT20 1QB Folkestone
    Kent
    Director
    57 Pavilion Court
    Marine Terrace
    CT20 1QB Folkestone
    Kent
    British49699650001
    STRANGE, John Harvey, Professor
    3 Stephenson Road
    CT2 7LA Canterbury
    Kent
    Director
    3 Stephenson Road
    CT2 7LA Canterbury
    Kent
    United KingdomBritish2752360002

    Who are the persons with significant control of PAVILION COURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harrow Road
    Knockholt
    TN14 7JT Sevenoaks
    2
    England
    Apr 06, 2016
    Harrow Road
    Knockholt
    TN14 7JT Sevenoaks
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4787281
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PAVILION COURT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2006Administration started
    Apr 04, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeffrey Mark Brenner
    B & C Associates Limited Trafalgar House
    Grenville Place Mill Hill
    NW7 3SA London
    practitioner
    B & C Associates Limited Trafalgar House
    Grenville Place Mill Hill
    NW7 3SA London
    Filippa Bjorg Connor
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire
    practitioner
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire

    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