Company NamePavilion Square Management Company (Apartments) Limited
Company StatusActive
Company Number04975681
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaria Helen Karlsson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed02 March 2009(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameFabio Tramontano
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleOperations Director
Country of ResidenceEngland/London
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMiss Tanya Bassi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleForensic Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Pavan Sharda
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Penelope Jane Proctor
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed03 July 2023(19 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameStewart Michael Bradford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleLand Director
Correspondence Address3 Midsummers Walk
Horsell
Woking
Surrey
GU21 4RG
Director NameMrs Debra Ann Byles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Secretary NameMrs Debra Ann Byles
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Director NameKaren Susan Lee Brindle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address16 Grenadier Place
The Village
Caterham
Surrey
CR3 5ZE
Director NameRaymond Jeffrey Hersey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 2004)
RoleBuild Director
Correspondence Address51 Corfe Way
Farnborough
Hampshire
GU14 6TS
Director NamePaul Kingston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2006)
RoleFinance Director
Correspondence Address20 White Lodge Court
Staines Road East
Sunbury On Thames
Surry
TW16 5GA
Secretary NamePaul Kingston
NationalityBritish
StatusResigned
Appointed01 April 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2006)
RoleFinance Director
Correspondence Address20 White Lodge Court
Staines Road East
Sunbury On Thames
Surry
TW16 5GA
Director NameMr Carl Anthony Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 August 2007)
RoleBuild Director
Country of ResidenceEngland
Correspondence Address13 Eliot Close
Camberley
Surrey
GU15 1LW
Director NameMr Pavan Sharda
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square
Beechcroft Road
London
SW17 7DN
Director NameLucy Elizabeth England
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2014)
RoleLawyer
Correspondence Address31 Rodwell Road
London
SE22 9LF
Director NameMr Mark Samuel Simmons
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Pavilion Square
London
SW17 7DN
Director NameLloyd James Raynor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 2015)
RoleInvestment Advisor
Correspondence Address31 Rodwell Road
London
SE22 9LF
Director NamePaul James Macnaught
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 March 2010)
RoleCivil Servant
Correspondence AddressFlat 9 Pavilion Square
Beechcroft Road
London
SW17 7DN
Director NameAnna Sainty
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2010)
RoleTeacher
Correspondence Address20 Pavilion Square
London
SW17 7DN
Director NamePaul Janoo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2012)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address24 Pavilion Square
London
SW17 7DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed01 September 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2008(4 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 03 October 2017)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed14 September 2017(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2023)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (9 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

9 November 2023Director's details changed for Maria Helen Karlsson on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Miss Tanya Bassi on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Maria Helen Karlsson on 9 November 2023 (2 pages)
9 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
9 November 2023Director's details changed for Mr Pavan Sharda on 9 November 2023 (2 pages)
4 July 2023Registered office address changed from 266 Kingsland Road London E8 4DG England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 4 July 2023 (1 page)
4 July 2023Appointment of Prime Management (Ps) Limited as a secretary on 3 July 2023 (2 pages)
4 July 2023Termination of appointment of Managed Exit Limited as a secretary on 28 June 2023 (1 page)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Total exemption full accounts made up to 23 June 2022 (6 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
26 November 2022Confirmation statement made on 25 November 2022 with updates (6 pages)
5 April 2022Appointment of Ms Penelope Jane Proctor as a director on 7 March 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 23 June 2021 (6 pages)
21 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 23 June 2020 (6 pages)
15 January 2021Confirmation statement made on 25 November 2020 with updates (6 pages)
27 April 2020Total exemption full accounts made up to 23 June 2019 (6 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (6 pages)
4 April 2019Total exemption full accounts made up to 23 June 2018 (5 pages)
14 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 23 June 2017 (5 pages)
12 October 2017Appointment of Managed Exit Limited as a secretary on 14 September 2017 (2 pages)
12 October 2017Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to 266 Kingsland Road London E8 4DG on 12 October 2017 (1 page)
12 October 2017Appointment of Managed Exit Limited as a secretary on 14 September 2017 (2 pages)
12 October 2017Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to 266 Kingsland Road London E8 4DG on 12 October 2017 (1 page)
4 October 2017Termination of appointment of M & N Secretaries Limited as a secretary on 3 October 2017 (1 page)
4 October 2017Termination of appointment of M & N Secretaries Limited as a secretary on 3 October 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 23 June 2016 (4 pages)
23 December 2016Accounts for a dormant company made up to 23 June 2016 (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
22 April 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 140
(10 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 140
(10 pages)
8 October 2015Termination of appointment of Mark Samuel Simmons as a director on 30 April 2015 (1 page)
8 October 2015Termination of appointment of Mark Samuel Simmons as a director on 30 April 2015 (1 page)
30 September 2015Termination of appointment of Lloyd James Raynor as a director on 22 August 2015 (1 page)
30 September 2015Termination of appointment of Lloyd James Raynor as a director on 22 August 2015 (1 page)
15 May 2015Appointment of Tanya Bassi as a director on 24 February 2015 (2 pages)
15 May 2015Appointment of Pavan Sharda as a director on 24 February 2015 (2 pages)
15 May 2015Appointment of Pavan Sharda as a director on 24 February 2015 (2 pages)
15 May 2015Appointment of Tanya Bassi as a director on 24 February 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 23 June 2014 (4 pages)
24 March 2015Accounts for a dormant company made up to 23 June 2014 (4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 140
(10 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 140
(10 pages)
27 October 2014Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 October 2014Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
26 March 2014Accounts for a dormant company made up to 23 June 2013 (3 pages)
26 March 2014Accounts for a dormant company made up to 23 June 2013 (3 pages)
17 March 2014Termination of appointment of Lucy England as a director (1 page)
17 March 2014Termination of appointment of Lucy England as a director (1 page)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 25 November 2013 (22 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 25 November 2013 (22 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 140
  • ANNOTATION Second filed annual return was registered on 04/12/13
(11 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 140
  • ANNOTATION Second filed annual return was registered on 04/12/13
(11 pages)
2 April 2013Appointment of Fabio Tramontano as a director (3 pages)
2 April 2013Appointment of Fabio Tramontano as a director (3 pages)
22 March 2013Accounts for a dormant company made up to 23 June 2012 (3 pages)
22 March 2013Accounts for a dormant company made up to 23 June 2012 (3 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
9 October 2012Director's details changed for Lucy Elizabeth England on 30 March 2012 (2 pages)
9 October 2012Director's details changed for Lloyd James Raynor on 30 March 2012 (2 pages)
9 October 2012Director's details changed for Lloyd James Raynor on 30 March 2012 (2 pages)
9 October 2012Director's details changed for Lucy Elizabeth England on 30 March 2012 (2 pages)
11 May 2012Termination of appointment of Paul Janoo as a director (1 page)
11 May 2012Termination of appointment of Paul Janoo as a director (1 page)
27 March 2012Total exemption full accounts made up to 23 June 2011 (7 pages)
27 March 2012Total exemption full accounts made up to 23 June 2011 (7 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (10 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (10 pages)
24 March 2011Total exemption full accounts made up to 23 June 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 23 June 2010 (8 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (11 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (11 pages)
14 June 2010Appointment of Paul Janoo as a director (2 pages)
14 June 2010Appointment of Paul Janoo as a director (2 pages)
3 June 2010Termination of appointment of Anna Sainty as a director (1 page)
3 June 2010Termination of appointment of Anna Sainty as a director (1 page)
25 March 2010Full accounts made up to 23 June 2009 (12 pages)
25 March 2010Full accounts made up to 23 June 2009 (12 pages)
5 March 2010Termination of appointment of Paul Macnaught as a director (1 page)
5 March 2010Termination of appointment of Paul Macnaught as a director (1 page)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (16 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (16 pages)
29 April 2009Director appointed paul james macnaught (1 page)
29 April 2009Director appointed paul james macnaught (1 page)
22 April 2009Full accounts made up to 23 June 2008 (11 pages)
22 April 2009Full accounts made up to 23 June 2008 (11 pages)
16 April 2009Director appointed mark samuel simmons (1 page)
16 April 2009Director appointed mark samuel simmons (1 page)
19 March 2009Director appointed maria helen karlsson (1 page)
19 March 2009Director appointed maria helen karlsson (1 page)
11 March 2009Director appointed lloyd james raynor (1 page)
11 March 2009Director appointed lloyd james raynor (1 page)
10 March 2009Director appointed anna sainty (1 page)
10 March 2009Director appointed anna sainty (1 page)
29 January 2009Director appointed lucy elizabeth england (1 page)
29 January 2009Director appointed lucy elizabeth england (1 page)
28 January 2009Appointment terminated director pavan sharda (1 page)
28 January 2009Appointment terminated director pavan sharda (1 page)
25 November 2008Return made up to 25/11/08; full list of members (13 pages)
25 November 2008Return made up to 25/11/08; full list of members (13 pages)
12 August 2008Capitals not rolled up (5 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Capitals not rolled up (5 pages)
8 May 2008Registered office changed on 08/05/2008 from, bentley house, 4A diraeli road, putney, london, CR0 1QG (1 page)
8 May 2008Secretary appointed m & n secretaries LIMITED (2 pages)
8 May 2008Registered office changed on 08/05/2008 from, bentley house, 4A diraeli road, putney, london, CR0 1QG (1 page)
8 May 2008Secretary appointed m & n secretaries LIMITED (2 pages)
20 February 2008Registered office changed on 20/02/08 from: christopher wren yard, 117 high street, croydon, surrey CR0 1QG (1 page)
20 February 2008Registered office changed on 20/02/08 from: christopher wren yard, 117 high street, croydon, surrey CR0 1QG (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
12 February 2008Full accounts made up to 23 June 2007 (10 pages)
12 February 2008Full accounts made up to 23 June 2007 (10 pages)
6 December 2007Return made up to 25/11/07; full list of members (5 pages)
6 December 2007Return made up to 25/11/07; full list of members (5 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
12 December 2006Return made up to 25/11/06; full list of members (5 pages)
12 December 2006Return made up to 25/11/06; full list of members (5 pages)
20 November 2006Full accounts made up to 23 June 2006 (10 pages)
20 November 2006Full accounts made up to 23 June 2006 (10 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: unit 64, barwell business park, leatherhead road, chessington, surrey KT9 2NY (1 page)
8 September 2006Registered office changed on 08/09/06 from: unit 64, barwell business park, leatherhead road, chessington, surrey KT9 2NY (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
16 January 2006Full accounts made up to 23 June 2005 (9 pages)
16 January 2006Full accounts made up to 23 June 2005 (9 pages)
5 January 2006Return made up to 25/11/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2006Return made up to 25/11/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 2005Full accounts made up to 23 June 2004 (11 pages)
15 April 2005Full accounts made up to 23 June 2004 (11 pages)
26 January 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 January 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
25 June 2004Accounting reference date shortened from 30/11/04 to 23/06/04 (1 page)
25 June 2004Accounting reference date shortened from 30/11/04 to 23/06/04 (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New director appointed (3 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (3 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New secretary appointed;new director appointed (3 pages)
18 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
25 November 2003Incorporation (15 pages)
25 November 2003Incorporation (15 pages)