PAVILLIONS MANAGEMENT COMPANY LIMITED
Overview
Company Name | PAVILLIONS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03412854 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PAVILLIONS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PAVILLIONS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Field House Station Approach CM20 2FB Harlow Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PAVILLIONS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PAVILLIONS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for PAVILLIONS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Nicholas Mark Cooke on Mar 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Hawton on Mar 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Robert Burns on Mar 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on Mar 04, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Warwick Estates Property Management Limited on Mar 04, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Frederick James Mcbreen on Mar 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Mervyn Higgins on Mar 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Shirley Elizabeth Pointer on Mar 04, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Frederick James Mcbreen as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Mark Dawson as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr John Mervyn Higgins as a director on Jul 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Mark Cooke as a director on Jul 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Mark Cooke as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mrs Elizabeth Hawton as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claudio Soddu as a director on May 23, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Claudio Soddu as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alexander Regan as a director on Jul 20, 2021 | 1 pages | TM01 | ||
Who are the officers of PAVILLIONS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED | Secretary | Station Approach CM20 2FB Harlow Field House Essex England |
| 270350300001 | ||||||||||
BURNS, Charles Robert | Director | Station Approach CM20 2FB Harlow Field House Essex England | England | British | It Services Managing Director | 251151310001 | ||||||||
COOKE, Nicholas Mark | Director | Station Approach CM20 2FB Harlow Field House Essex England | England | British | Retired | 54554320010 | ||||||||
HAWTON, Elizabeth | Director | Station Approach CM20 2FB Harlow Field House Essex England | England | British | Sales Manager | 298846660001 | ||||||||
HIGGINS, John Mervyn | Director | Station Approach CM20 2FB Harlow Field House Essex England | England | British | Retired | 312837720001 | ||||||||
MCBREEN, Frederick James | Director | Station Approach CM20 2FB Harlow Field House Essex England | England | British | Retired | 320459510001 | ||||||||
POINTER, Shirley Elizabeth | Director | Station Approach CM20 2FB Harlow Field House Essex England | England | British | Non-Executive Director | 272976850001 | ||||||||
ASHOKA, Shyam Sunder | Secretary | The Willows Church End MK17 9HR Milton Bryan Buckinghamshire | British | Solicitor | 86203970001 | |||||||||
BRINSMEAD, Peter Denis | Secretary | 2 Woodward Place MK8 9LG Milton Keynes Buckinghamshire | British | Retired | 108582540001 | |||||||||
EICHLER, Marie | Secretary | 16 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | British | 17824650003 | ||||||||||
REGAN, Alexander | Secretary | 36 Woodward Place MK8 9LG Milton Keynes Buckinghamshire | British | Manager | 104332460001 | |||||||||
REGAN, Alexander | Secretary | 36 Woodward Place MK8 9LG Milton Keynes Buckinghamshire | British | Manager | 104332460001 | |||||||||
SMITH, Christopher Anthony Charles | Secretary | 11 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | British | Company Director | 58117290002 | |||||||||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMTED | Secretary | 79 New Cavendish Street W1W 6XB London | 113707260001 | |||||||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||||||
ADDIS, Paul Nicholas | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | Managing Director | 209094310001 | ||||||||
BASON, Jane | Director | Rockingham Drive Linford Wood MK14 6LY Milton Keynes 17 Linford Forum England | England | British | Unknown | 209096320001 | ||||||||
BECKETT, Joseph Devine | Director | 34 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | England | British | Retired | 76068620001 | ||||||||
BOND, David George | Director | 21 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | British | Computer Consultant | 64071500001 | |||||||||
BRINSMEAD, Peter Denis | Director | 2 Woodward Place MK8 9LG Milton Keynes Buckinghamshire | British | Retired | 108582540001 | |||||||||
BROWN, Colin | Director | Bagshot Road RG12 9SE Bracknell John Mortimer Property Management Ltd Berkshire | England | British | Administrator | 151938590001 | ||||||||
CLARKE, Kelvin | Director | 27 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | England | British | Account Manager | 115274740001 | ||||||||
COOKE, Nicholas Mark | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | Retired | 54554320010 | ||||||||
CULNANE, Paul Alexander | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | Unknown | 107502650002 | ||||||||
DAWSON, Kevin Mark | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | It Director | 275557550001 | ||||||||
EICHLER, Marie | Director | 16 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | England | British | Retired | 17824650003 | ||||||||
FLELLO, Paul Ian | Director | Kingsmead Lodge 7a The Green, Great Horwood MK17 0RH Milton Keynes Buckinghamshire | United Kingdom | British | Director | 64948520004 | ||||||||
GODFREY, Rosemary | Director | 33 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | British | Housewife | 70570840002 | |||||||||
HALL, James Malcolm | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | United Kingdom | British | Property Consultant | 108138210002 | ||||||||
HARNIESS, Christopher | Director | 17 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | British | Operations Manager | 64071920001 | |||||||||
HENSHAW, Mark | Director | 7 Woodward Place Loughton Lodge MK8 9LG Milton Keynes Buckinghamshire | British | Accountant | 64071740001 | |||||||||
HERMON, Peter Frank | Director | 1 Woodward Place Loughton Lodge MK8 9LG Milton Keynes | England | British | Retired | 52764650002 | ||||||||
JONES, John Robert | Director | Woodward Place Loughton Lodge MK8 9LG Milton Keynes 30 England | England | British | Certified Accountant | 115586070001 | ||||||||
LOWY, Walter | Director | Woodward Place Loughton Lodge MK8 9LG Milton Keynes 19 England | England | British | Retired | 162244250002 | ||||||||
LOWY, Walter | Director | 1300 Silbury Boulevard MK9 4AD Milton Keynes Campbell Park Pavillion Buckinghamshire United Kingdom | England | British | None | 162244250002 |
What are the latest statements on persons with significant control for PAVILLIONS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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