Company Information for PAVILION PROPERTIES LIMITED
4 MASON'S YARD, 177 WESTBOURNE STREET, HOVE, EAST SUSSEX, BN3 5FB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PAVILION PROPERTIES LIMITED | |
Legal Registered Office | |
4 MASON'S YARD 177 WESTBOURNE STREET HOVE EAST SUSSEX BN3 5FB Other companies in BN3 | |
Company Number | 07084611 | |
---|---|---|
Company ID Number | 07084611 | |
Date formed | 2009-11-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB118215243 |
Last Datalog update: | 2024-12-05 18:35:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PAVILION PROPERTIES LIMITED | 37/39 FITZWILLIAM SQUARE, DUBLIN 2. | Dissolved | Company formed on the 1985-08-19 |
![]() |
PAVILION PROPERTIES, LLC | 8210 BUFFALO ROAD Genesee BERGEN NY 14416 | Active | Company formed on the 2002-11-04 |
![]() |
Pavilion Properties LLC | 4221 Brighton Blvd. DENVER CO 80216 | Voluntarily Dissolved | Company formed on the 2013-01-03 |
![]() |
PAVILION PROPERTIES, LLC | 15455 HALLMARK DRIVE LAKE OSWEGO OR 97035 | Active | Company formed on the 2007-02-14 |
![]() |
Pavilion Properties Three LLC | 1882 WESTVIEW RD CHARLOTTESVILLE VA 22903 | Active | Company formed on the 2014-12-30 |
![]() |
PAVILION PROPERTIES, INC. | 355 WORRELL DRIVE P.O. BOX 1320 CHARLOTTESVILLE VA 22911 | Active | Company formed on the 1997-01-21 |
![]() |
Pavilion Properties Two, LLC | 1882 WESTVIEW RD CHARLOTTESVILLE VA 22903 | Active | Company formed on the 2008-08-15 |
![]() |
PAVILION PROPERTIES, LLC | 25700 SCIENCE PARK DRIVE STE 350 BEACHWOOD OH 441227301 | Active | Company formed on the 2002-09-20 |
![]() |
PAVILION PROPERTIES OF DAYTON, LLC | 425 WALNUT ST STE 2400 CINCINNATI OH 45202 | Active | Company formed on the 2007-01-25 |
![]() |
PAVILION PROPERTIES, INC. | 123 WEST NYE LN STE 129 CARSON CITY NV 89706 | Permanently Revoked | Company formed on the 1999-09-15 |
![]() |
PAVILION PROPERTIES LLC | 4616 W SAHARA AVE LAS VEGAS NV 89102 | Dissolved | Company formed on the 2013-05-01 |
![]() |
PAVILION PROPERTIES | Singapore | Dissolved | Company formed on the 2008-09-09 |
PAVILION PROPERTIES OF POLK COUNTY, LLC | 1611 HARDEN BLVD. LAKELAND FL 33813 | Inactive | Company formed on the 2014-10-23 | |
PAVILION PROPERTIES, LLC | 24 W 8TH STREET PANAMA CITY FL 32401 | Inactive | Company formed on the 2005-02-01 | |
PAVILION PROPERTIES & MANAGEMENT, INC. | 1220 EAST LIVINGSTON STREET ORLANDO FL 32803 | Inactive | Company formed on the 2002-07-29 | |
![]() |
PAVILION PROPERTIES, LLC | 17 Cross Street Post Mills VT 05058 | Dissolved | Company formed on the 2017-08-17 |
![]() |
Pavilion Properties Independent LLC | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-10-10 |
![]() |
PAVILION PROPERTIES | 1401 STEMMONS AVE %THOMAS C CSATARI DALLAS TX 75208 | Active | Company formed on the 1989-04-12 |
![]() |
PAVILION PROPERTIES LLC | Delaware | Unknown | |
![]() |
PAVILION PROPERTIES LIMITED I LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ANDREW DEMETRIOU |
||
CHRISTOPHER ANDREW DEMETRIOU |
||
ALFRED HENRY HAAGMAN |
||
JOHN STANDING |
||
HOSSEIN YEGANEH-TOUSSI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORPE & DEMETRIOU LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Active - Proposal to Strike off | |
L3H LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Liquidation | |
LINCOLN HOLLAND JV LIMITED | Director | 2012-12-10 | CURRENT | 2012-11-08 | Active | |
DNA PROPERTY PARTNERS LIMITED | Director | 2003-12-31 | CURRENT | 2003-12-31 | Active | |
LINCOLN HOLLAND HOLDINGS LIMITED | Director | 2002-01-10 | CURRENT | 2002-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/11/24 FROM 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 8FB United Kingdom | ||
REGISTERED OFFICE CHANGED ON 25/11/24 FROM Mason's Yard Westbourne Street Hove BN3 5FB England | ||
CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSSEIN YEGANEH-TOUSSI | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
Withdrawal of a person with significant control statement on 2023-11-27 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW DEMETRIOU | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED HENRY HAAGMAN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN STANDING | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
20/02/23 STATEMENT OF CAPITAL GBP 300 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Andrew Demetriou on 2022-11-01 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF CHRISTOPHER ANDREW DEMETRIOU AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
REGISTERED OFFICE CHANGED ON 11/02/22 FROM 39 Sackville Road Hove East Sussex BN3 3WD | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/02/22 FROM 39 Sackville Road Hove East Sussex BN3 3WD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ANDREW DEMETRIOU on 2016-11-24 | |
CH01 | Director's details changed for Mr Christopher Andrew Demetriou on 2016-11-24 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hossein Yeganeh-Tonssi on 2011-11-24 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/10 FROM Europa House Goldstone Villas Hove East Sussex BN3 3RQ United Kingdom | |
AP01 | DIRECTOR APPOINTED JOHN STANDING | |
AP01 | DIRECTOR APPOINTED MR ALFRED HENRY HAAGMAN | |
AP01 | DIRECTOR APPOINTED HOSSEIN YEGANEH-TONSSI | |
SH01 | 10/03/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2013-11-30 | £ 275,351 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 210,700 |
Creditors Due Within One Year | 2012-11-30 | £ 210,700 |
Creditors Due Within One Year | 2011-11-30 | £ 289,176 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAVILION PROPERTIES LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 245,487 |
Cash Bank In Hand | 2012-11-30 | £ 191,624 |
Cash Bank In Hand | 2012-11-30 | £ 191,624 |
Cash Bank In Hand | 2011-11-30 | £ 261,736 |
Current Assets | 2013-11-30 | £ 267,937 |
Current Assets | 2012-11-30 | £ 212,134 |
Current Assets | 2012-11-30 | £ 212,134 |
Current Assets | 2011-11-30 | £ 261,736 |
Debtors | 2013-11-30 | £ 22,450 |
Debtors | 2012-11-30 | £ 20,510 |
Debtors | 2012-11-30 | £ 20,510 |
Shareholder Funds | 2013-11-30 | £ 1,378 |
Shareholder Funds | 2012-11-30 | £ 9,516 |
Shareholder Funds | 2012-11-30 | £ 9,516 |
Tangible Fixed Assets | 2013-11-30 | £ 8,792 |
Tangible Fixed Assets | 2012-11-30 | £ 8,082 |
Tangible Fixed Assets | 2012-11-30 | £ 8,082 |
Tangible Fixed Assets | 2011-11-30 | £ 9,817 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |