Company NamePavilion House (St. Helens Iow) Management Company Limited
Company StatusActive
Company Number09182357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 2014(9 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 NameMrs Christine Harling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address5 Phillips Close
Godalming
Surrey
GU7 1XZ
Director NameMichael John Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address68 High Beech Road
Loughton
Essex
IG10 4BL
Director NameDorothy Isobel Twitchett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Pavilion House
Lower Green Road
St Helens
Isle Of Wight
PO33 1TH
Director NameMr Daniel Martin Janes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleMariner
Country of ResidenceEngland
Correspondence Address3 Mariners Row
Bembridge
Isle Of Wight
PO35 5AF
Director NameMrs Michele Perry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address50 Rectory Lane
Long Ditton
Surbiton
Surrey
KT6 5HW
Director NameAnthony Patrick Bird
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleInsurance Broker Company Direc
Country of ResidenceUnited Kingdom
Correspondence Address64 Mickle Hill
Sandhurst
Berkshire
GU47 8QU
Director NameMr Paul James Knowlson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2023)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 7, Pavilion House Lower Green Road
St. Helens
Ryde
PO33 1TH

Location

Registered Address68 High Beech Road
Loughton
Essex
IG10 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
21 June 2023Termination of appointment of Paul James Knowlson as a director on 16 June 2023 (1 page)
18 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 September 2019Appointment of Mr Paul James Knowlson as a director on 4 September 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 August 2018Cessation of Christine Harling as a person with significant control on 15 October 2017 (1 page)
13 August 2018Notification of Michele Perry as a person with significant control on 15 October 2017 (2 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
27 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
15 April 2016Appointment of Mrs Michele Perry as a director on 28 March 2016 (2 pages)
15 April 2016Appointment of Mrs Michele Perry as a director on 28 March 2016 (2 pages)
24 March 2016Appointment of Mr Daniel Janes as a director on 13 March 2016 (2 pages)
24 March 2016Termination of appointment of Anthony Patrick Bird as a director on 13 March 2016 (1 page)
24 March 2016Appointment of Mr Daniel Janes as a director on 13 March 2016 (2 pages)
24 March 2016Termination of appointment of Anthony Patrick Bird as a director on 13 March 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 January 2016Registered office address changed from 64 Mickle Hill Sandhurst Berkshire GU47 8QU to 68 High Beech Road Loughton Essex IG10 4BL on 15 January 2016 (2 pages)
15 January 2016Registered office address changed from 64 Mickle Hill Sandhurst Berkshire GU47 8QU to 68 High Beech Road Loughton Essex IG10 4BL on 15 January 2016 (2 pages)
7 October 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
7 October 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
21 August 2015Annual return made up to 19 August 2015 no member list (5 pages)
21 August 2015Annual return made up to 19 August 2015 no member list (5 pages)
7 November 2014Appointment of Christine Harling as a director on 9 October 2014 (3 pages)
7 November 2014Appointment of Christine Harling as a director on 9 October 2014 (3 pages)
7 November 2014Appointment of Christine Harling as a director on 9 October 2014 (3 pages)
6 November 2014Appointment of Michael John Robinson as a director on 9 October 2014 (3 pages)
6 November 2014Appointment of Dorothy Isobel Twitchett as a director on 9 October 2014 (3 pages)
6 November 2014Appointment of Michael John Robinson as a director on 9 October 2014 (3 pages)
6 November 2014Appointment of Michael John Robinson as a director on 9 October 2014 (3 pages)
6 November 2014Registered office address changed from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY to 64 Mickle Hill Sandhurst Berkshire GU47 8QU on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY to 64 Mickle Hill Sandhurst Berkshire GU47 8QU on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY to 64 Mickle Hill Sandhurst Berkshire GU47 8QU on 6 November 2014 (2 pages)
6 November 2014Appointment of Dorothy Isobel Twitchett as a director on 9 October 2014 (3 pages)
6 November 2014Appointment of Dorothy Isobel Twitchett as a director on 9 October 2014 (3 pages)
19 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
19 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)