Company NamePavilions West Management Company Limited
DirectorHarry Nicolas Harrison
Company StatusActive
Company Number07440158
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Harry Nicolas Harrison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUk House Lsh, 5th Floor
Oxford Street
London
W1D 1NN
Secretary NameMr Peter Buckley
StatusCurrent
Appointed13 October 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address5th Floor, Uk House Oxford Street
London
W1D 1NN
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Ralph Charles Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaisie House Maisies Way
The Village
South Normanton
Derbyshire
DE55 2DS
Director NameMr Nicholas Sladen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaisie House 8 Maisies Way
The Village
South Normanton
Derbyshire
DE55 2DS
Secretary NameSamantha Helen Dakin
NationalityBritish
StatusResigned
Appointed16 December 2010(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2013)
RoleCompany Director
Correspondence AddressMaisie House Maisies Way
The Village
South Normanton
Derbyshire
DE55 2DS
Director NameTara Kate Joliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 June 2013)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressAudley House 9
North Audley Street
London
W1K 6ZD
Director NameMiss Angela Duru
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 June 2017)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 9
North Audley Street
London
W1K 6ZD
Secretary NameMrs Yvonne Smith
StatusResigned
Appointed05 June 2013(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 June 2017)
RoleCompany Director
Correspondence AddressAudley House 9
North Audley Street
London
W1K 6ZD
Director NameMiss Isabella Emma Sophie Valgimigli
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAudley House 9
North Audley Street
London
W1K 6ZD
Secretary NameMiss Isabella Emma Sophie Valgimigli
StatusResigned
Appointed22 June 2017(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2017)
RoleCompany Director
Correspondence AddressAudley House 9
North Audley Street
London
W1K 6ZD

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£8,081
Cash£10,439
Current Liabilities£3,525

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
18 May 2023Registered office address changed from Uk House Lsh, 5th Floor Oxford Street London W1D 1NN England to 55 Wells Street London W1T 3PT on 18 May 2023 (1 page)
12 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
9 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
30 November 2017Cessation of Harmsworth Pension Funds Trustees Ltd as a person with significant control on 11 August 2017 (1 page)
30 November 2017Notification of Mayfair Capital Property Unit Trust as a person with significant control on 11 August 2017 (2 pages)
30 November 2017Cessation of Harmsworth Pension Funds Trustees Ltd as a person with significant control on 11 August 2017 (1 page)
30 November 2017Notification of Mayfair Capital Property Unit Trust as a person with significant control on 11 August 2017 (2 pages)
2 November 2017Registered office address changed from C/O Helix Property Advisers Audley House 9 North Audley Street London W1K 6ZD to Uk House Lsh, 5th Floor Oxford Street London W1D 1NN on 2 November 2017 (1 page)
2 November 2017Registered office address changed from C/O Helix Property Advisers Audley House 9 North Audley Street London W1K 6ZD to Uk House Lsh, 5th Floor Oxford Street London W1D 1NN on 2 November 2017 (1 page)
22 October 2017Appointment of Mr Harry Harrison as a director on 13 October 2017 (2 pages)
22 October 2017Termination of appointment of Isabella Emma Sophie Valgimigli as a secretary on 13 October 2017 (1 page)
22 October 2017Termination of appointment of Isabella Emma Sophie Valgimigli as a secretary on 13 October 2017 (1 page)
22 October 2017Termination of appointment of Isabella Emma Sophie Valgimigli as a director on 13 October 2017 (1 page)
22 October 2017Termination of appointment of Isabella Emma Sophie Valgimigli as a director on 13 October 2017 (1 page)
22 October 2017Appointment of Mr Harry Harrison as a director on 13 October 2017 (2 pages)
20 October 2017Appointment of Mr Peter Buckley as a secretary on 13 October 2017 (2 pages)
20 October 2017Appointment of Mr Peter Buckley as a secretary on 13 October 2017 (2 pages)
22 June 2017Appointment of Miss Isabella Emma Sophie Valgimigli as a secretary on 22 June 2017 (2 pages)
22 June 2017Appointment of Miss Isabella Emma Sophie Valgimigli as a secretary on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Yvonne Smith as a secretary on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Yvonne Smith as a secretary on 22 June 2017 (1 page)
22 June 2017Appointment of Miss Isabella Emma Sophie Valgimigli as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Angela Duru as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Miss Isabella Emma Sophie Valgimigli as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Angela Duru as a director on 22 June 2017 (1 page)
23 February 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
23 February 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
23 February 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 98
(3 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 98
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 98
(3 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 98
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 98
(3 pages)
2 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 98
(3 pages)
5 June 2013Appointment of Miss Angela Duru as a director (2 pages)
5 June 2013Appointment of Mrs Yvonne Smith as a secretary (1 page)
5 June 2013Termination of appointment of Tara Joliffe as a director (1 page)
5 June 2013Termination of appointment of Tara Joliffe as a director (1 page)
5 June 2013Appointment of Miss Angela Duru as a director (2 pages)
5 June 2013Appointment of Mrs Yvonne Smith as a secretary (1 page)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 March 2013Termination of appointment of Samantha Dakin as a secretary (1 page)
5 March 2013Termination of appointment of Samantha Dakin as a secretary (1 page)
5 March 2013Termination of appointment of Ralph Jones as a director (1 page)
5 March 2013Termination of appointment of Nicholas Sladen as a director (1 page)
5 March 2013Registered office address changed from Beech Lawn Green Lane Belper Derbyshire DE56 1BY on 5 March 2013 (1 page)
5 March 2013Appointment of Tara Kate Joliffe as a director (2 pages)
5 March 2013Registered office address changed from Beech Lawn Green Lane Belper Derbyshire DE56 1BY on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Ralph Jones as a director (1 page)
5 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 98
(3 pages)
5 March 2013Termination of appointment of Nicholas Sladen as a director (1 page)
5 March 2013Appointment of Tara Kate Joliffe as a director (2 pages)
5 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 98
(3 pages)
5 March 2013Registered office address changed from Beech Lawn Green Lane Belper Derbyshire DE56 1BY on 5 March 2013 (1 page)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 December 2011Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
21 December 2011Secretary's details changed for Samantha Helen Sakin on 21 December 2011 (1 page)
21 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
21 December 2011Secretary's details changed for Samantha Helen Sakin on 21 December 2011 (1 page)
21 December 2011Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
21 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from Pavilions West Cygnet Park Cygnet Road Hampton Peterborough Cambridgeshire PE7 8FD on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Pavilions West Cygnet Park Cygnet Road Hampton Peterborough Cambridgeshire PE7 8FD on 22 June 2011 (1 page)
11 January 2011Statement of company's objects (2 pages)
11 January 2011Termination of appointment of Rebecc Finding as a director (2 pages)
11 January 2011Appointment of Ralph Charles Jones as a director (3 pages)
11 January 2011Statement of company's objects (2 pages)
11 January 2011Appointment of Mr Nicholas Sladen as a director (3 pages)
11 January 2011Appointment of Samantha Helen Sakin as a secretary (3 pages)
11 January 2011Appointment of Ralph Charles Jones as a director (3 pages)
11 January 2011Appointment of Mr Nicholas Sladen as a director (3 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Objects restricted 16/12/2010
(36 pages)
11 January 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 11 January 2011 (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Objects restricted 16/12/2010
(36 pages)
11 January 2011Appointment of Samantha Helen Sakin as a secretary (3 pages)
11 January 2011Termination of appointment of Rebecc Finding as a director (2 pages)
11 January 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 11 January 2011 (2 pages)
15 November 2010Incorporation (40 pages)
15 November 2010Incorporation (40 pages)