Pavilion Properties Limited

General information

Name:

Pavilion Properties Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 8FB Hove

Number: 07084611

Incorporation date: 2009-11-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@pavilionproperties.co.uk
  • maintenance@pavilionproperties.co.uk

Website

www.pavilionproperties.co.uk

Description

Data updated on:

Pavilion Properties Limited could be contacted at 4 Mason's Yard, 177 Westbourne Street in Hove. Its zip code is BN3 8FB. Pavilion Properties has been actively competing in this business for the last 15 years. Its Companies House Reg No. is 07084611. The firm's registered with SIC code 68320 - Management of real estate on a fee or contract basis. 2022-11-30 is the last time the accounts were reported.

Due to this enterprise's magnitude, it became necessary to appoint new company leaders: Hossein Y., Alfred H. and Christopher D. who have been working together for 14 years for the benefit of the following business. In order to provide support to the directors, the business has been using the skills of Christopher D. as a secretary since 2009.

Executives who control this firm include: Hossein Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alfred H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hossein Y.

Role: Director

Appointed: 10 March 2010

Latest update: 14 March 2024

Alfred H.

Role: Director

Appointed: 10 March 2010

Latest update: 14 March 2024

Christopher D.

Role: Secretary

Appointed: 24 November 2009

Latest update: 14 March 2024

Christopher D.

Role: Director

Appointed: 24 November 2009

Latest update: 14 March 2024

People with significant control

Hossein Y.
Notified on 28 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alfred H.
Notified on 28 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher D.
Notified on 28 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher D.
Notified on 24 November 2016
Ceased on 1 November 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 February 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 March 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 7 March 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 24th November 2023 (CS01)
filed on: 28th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Closest Companies - by postcode