Company NameThe Pavilions Flat Management Limited
DirectorJeanne Antoinette Watson
Company StatusActive
Company Number06667951
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 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 NameJeanne Antoinette Watson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 July 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameBonitta Marie Conn Dodson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidda House 350 Lower Addiscombe Road
Croydon
CR9 7AX
Director NamePhilip Andrew Dodson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSidda House 350 Lower Addiscombe Road
Croydon
CR9 7AX
Secretary NameBonitta Marie Conn Dodson
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSidda House 350 Lower Addiscombe Road
Croydon
CR9 7AX
Director NameJoanna Read
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 August 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 8 August 2018 with updates (6 pages)
18 June 2018Registered office address changed from Property Maintenance & Management Services Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
21 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 24
(6 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 24
(6 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 24
(6 pages)
19 June 2015Current accounting period extended from 30 August 2015 to 31 December 2015 (1 page)
19 June 2015Current accounting period extended from 30 August 2015 to 31 December 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 30 August 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 August 2014 (2 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 24
(6 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 24
(6 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 24
(6 pages)
18 September 2014Termination of appointment of Bonitta Marie Conn Dodson as a director on 1 July 2014 (1 page)
18 September 2014Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2014 (2 pages)
18 September 2014Termination of appointment of Bonitta Marie Conn Dodson as a director on 1 July 2014 (1 page)
18 September 2014Termination of appointment of Bonitta Marie Conn Dodson as a secretary on 1 July 2014 (1 page)
18 September 2014Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2014 (2 pages)
18 September 2014Termination of appointment of Bonitta Marie Conn Dodson as a secretary on 1 July 2014 (1 page)
18 September 2014Termination of appointment of Bonitta Marie Conn Dodson as a secretary on 1 July 2014 (1 page)
18 September 2014Termination of appointment of Bonitta Marie Conn Dodson as a director on 1 July 2014 (1 page)
18 September 2014Termination of appointment of Philip Andrew Dodson as a director on 1 July 2014 (1 page)
18 September 2014Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2014 (2 pages)
18 September 2014Termination of appointment of Philip Andrew Dodson as a director on 1 July 2014 (1 page)
18 September 2014Termination of appointment of Philip Andrew Dodson as a director on 1 July 2014 (1 page)
3 July 2014Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG United Kingdom on 3 July 2014 (2 pages)
3 July 2014Appointment of Joanna Read as a director (3 pages)
3 July 2014Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG United Kingdom on 3 July 2014 (2 pages)
3 July 2014Appointment of Jeanne Antoinette Watson as a director (3 pages)
3 July 2014Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG United Kingdom on 3 July 2014 (2 pages)
3 July 2014Appointment of Jeanne Antoinette Watson as a director (3 pages)
3 July 2014Appointment of Joanna Read as a director (3 pages)
28 May 2014Accounts for a dormant company made up to 30 August 2013 (6 pages)
28 May 2014Accounts for a dormant company made up to 30 August 2013 (6 pages)
3 March 2014Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 3 March 2014 (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 24
(7 pages)
3 February 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 24
(7 pages)
3 February 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 24
(7 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2013Total exemption small company accounts made up to 30 August 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 30 August 2012 (11 pages)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 September 2011Secretary's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (1 page)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (2 pages)
15 September 2011Director's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (2 pages)
15 September 2011Director's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (2 pages)
15 September 2011Director's details changed for Philip Andrew Dodson on 8 August 2011 (2 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Philip Andrew Dodson on 8 August 2011 (2 pages)
15 September 2011Secretary's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (1 page)
15 September 2011Director's details changed for Philip Andrew Dodson on 8 August 2011 (2 pages)
15 September 2011Secretary's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (1 page)
11 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 April 2010Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 20 April 2010 (1 page)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from 27 mortimer street london W1Y 3BL (1 page)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from 27 mortimer street london W1Y 3BL (1 page)
8 August 2008Incorporation (21 pages)
8 August 2008Incorporation (21 pages)