General information

Name:

Pavilion Mortgages Limited

Office Address:

Third Floor Montpelier House 99 Montpelier Road BN1 3BE Brighton

Number: 06428950

Incorporation date: 2007-11-16

Dissolution date: 2021-11-16

End of financial year: 24 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pavilion Mortgages started conducting its operations in the year 2007 as a Private Limited Company under the ID 06428950. The company's head office was based in Brighton at Third Floor Montpelier House. The Pavilion Mortgages Ltd business had been on the market for at least 14 years.

Gary P. and Peter J. were registered as the firm's directors and were running the firm from 2007 to 2021.

Executives who had significant control over the firm were: Peter J. owned 1/2 or less of company shares. Gary P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gary P.

Role: Director

Appointed: 16 November 2007

Latest update: 19 October 2023

Gary P.

Role: Secretary

Appointed: 16 November 2007

Latest update: 19 October 2023

Peter J.

Role: Director

Appointed: 16 November 2007

Latest update: 19 October 2023

People with significant control

Peter J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gary P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 24 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 30 November 2021
Confirmation statement last made up date 16 November 2020
Annual Accounts 4 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 4 September 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 17 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 August 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 31st, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
14
Company Age

Similar companies nearby

Closest companies