PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED
Status | ACTIVE |
Company No. | 04975682 |
Category | Private Limited Company |
Incorporated | 25 Nov 2003 |
Age | 20 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED is an active private limited company with number 04975682. It was incorporated 20 years, 6 months, 6 days ago, on 25 November 2003. The company address is Devonshire House Devonshire House, Bromley, BR1 1LT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Appoint person director company with name date
Date: 23 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-17
Officer name: Mr Farid Taherzadeh
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alejandro Worthington
Termination date: 2024-01-08
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Frederick Brook Taylor
Termination date: 2024-01-08
Documents
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-27
Officer name: Mr George Frederick Brook Taylor
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-26
Officer name: Jason Daniel Savage
Documents
Appoint corporate secretary company with name date
Date: 04 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prime Management (Ps) Limited
Appointment date: 2023-06-28
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
New address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT
Old address: 266 Kingsland Road London E8 4DG England
Change date: 2023-07-04
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Termination secretary company with name termination date
Date: 20 Jun 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Managed Exit Limited
Termination date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Appoint person director company with name date
Date: 30 Aug 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-04
Officer name: Mr Alejandro Worthington
Documents
Confirmation statement with no updates
Date: 10 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nora Evelyn Noelle Moniram
Appointment date: 2022-05-13
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Iain Gordon
Termination date: 2022-04-27
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Tramontano
Termination date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Paul Burke
Termination date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-23
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 23 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-23
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 23 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-23
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Appoint corporate secretary company with name date
Date: 16 Oct 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-09-14
Officer name: Managed Exit Limited
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
New address: 266 Kingsland Road London E8 4DG
Old address: Bentley House 4a Disraeli Road Putney London SW15 2DS
Change date: 2017-10-16
Documents
Termination secretary company with name termination date
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-03
Officer name: M & N Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 23 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-23
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 23 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Daniel Savage
Appointment date: 2015-10-14
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 16 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-16
Officer name: Pamela Rose Tatlow
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-27
Officer name: Gwendoline Ruth Hitchen
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-27
Officer name: Jeremy Paul Burke
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pavan Sharda
Appointment date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 23 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-23
Documents
Termination director company with name termination date
Date: 25 Nov 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kleanthi Mageirou
Termination date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Change sail address company with new address
Date: 23 Oct 2014
Category: Address
Type: AD02
New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-15
Officer name: Nigel Maurice Ward
Documents
Change corporate secretary company with change date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-08-14
Officer name: M & N Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Second filing of form with form type made up date
Date: 04 Dec 2013
Action Date: 25 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-11-25
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fabio Tramontano
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 23 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-23
Documents
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jatinder Rajput
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Iain Gordon
Documents
Accounts with accounts type full
Date: 21 Mar 2012
Action Date: 23 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-23
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Maurice Ward
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Darvall
Documents
Appoint person director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kleanthi Mageirou
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 23 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 25 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Richard Darvall
Change date: 2011-01-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type full
Date: 25 Mar 2010
Action Date: 23 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-23
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Raynor
Documents
Termination director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Macnaught
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed paul james macnaught
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed timothy richard darvall
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed jatinder paul rajput
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed pamela rose tatlow
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed lloyd james raynor
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen winterhalter
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 23 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-23
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from, bentley house 4B disraeli road, putney, london, SW15 2DS
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from, bentley house, 4A diraeli road, putney, london, CR0 1QG
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed m & n secretaries LIMITED
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 20/02/08 from: christopher wren yard, 117 high street, croydon, surrey CR0 1QG
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Jan 2008
Action Date: 23 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-23
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 2006
Action Date: 23 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-23
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: unit 64, barwell business park, leatherhead road, chessington, surrey KT9 2NY
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Jan 2006
Action Date: 23 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-23
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; change of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Apr 2005
Action Date: 23 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-23
Documents
Some Companies
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 08552722 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 UPPER BROOK STREET,LONDON,W1K 6PB
Number: | 11719450 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 ROSCOE ROAD,STOCKTON ON TEES,TS23 1HP
Number: | 10470113 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEELAND MANSIONS,WEST EALING,W13 9HE
Number: | 03048042 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 STATION ROAD,ROMFORD,RM6 4BE
Number: | 11829633 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW
Number: | 09272073 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |