THE PAVILION MANAGEMENT COMPANY LIMITED - LINCOLN
Company Profile | Company Filings |
Overview
THE PAVILION MANAGEMENT COMPANY LIMITED is a Private Limited Company from LINCOLN ENGLAND and has the status: Active.
THE PAVILION MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 02/05/2007 and has the registered number: 06234551. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE PAVILION MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 02/05/2007 and has the registered number: 06234551. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE PAVILION MANAGEMENT COMPANY LIMITED - LINCOLN
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHARTFIELDS HOUSE FEN LANE
LINCOLN
LN1 2RN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HANNAH LOUISE SCAMMELL | Mar 1990 | British | Director | 2020-10-28 | CURRENT |
MS HOLLY DUNLOP | Dec 1987 | British | Director | 2020-10-28 | CURRENT |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2007-05-02 UNTIL 2007-05-02 | RESIGNED | ||
STEPHEN WATMORE | Sep 1953 | British | Director | 2017-02-23 UNTIL 2017-03-11 | RESIGNED |
NORMA TUTTY | Sep 1954 | British | Director | 2017-02-23 UNTIL 2018-04-23 | RESIGNED |
MR RICHARD GORDON SYMES | Feb 1952 | British | Director | 2020-10-28 UNTIL 2022-02-09 | RESIGNED |
MR SHAUN KEVAN SKEPPER | Sep 1961 | British | Director | 2007-05-02 UNTIL 2017-02-24 | RESIGNED |
MARIJKE READ | Oct 1946 | British | Director | 2017-02-23 UNTIL 2021-05-22 | RESIGNED |
MR IAN ANDREW FORRESTER | Apr 1964 | British | Director | 2017-12-11 UNTIL 2020-11-17 | RESIGNED |
MS MARIA JANE BOOTH | Mar 1963 | British | Director | 2018-12-07 UNTIL 2019-11-01 | RESIGNED |
MR NORMAN STANLEY READ | Secretary | 2017-03-06 UNTIL 2017-04-26 | RESIGNED | ||
MR NORMAN STANLEY READ | Secretary | 2017-09-07 UNTIL 2021-05-22 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2007-05-02 UNTIL 2007-05-02 | RESIGNED | ||
MR HERMAN FRANS FREDERIK KOK | May 1950 | Dutch | Secretary | 2007-05-02 UNTIL 2017-03-06 | RESIGNED |
MISS LAURA JOANNE EDISON | Secretary | 2017-04-26 UNTIL 2017-09-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2023-01-19 | 31-12-2022 | £9,995 equity |
Micro-entity Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2022-02-15 | 31-12-2021 | £14,026 equity |
Micro-entity Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2021-01-21 | 31-12-2020 | £24 equity |
Micro-entity Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2020-04-04 | 31-12-2019 | £24 equity |
Micro-entity Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2019-01-23 | 31-12-2018 | £24 equity |
Micro-entity Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2018-02-07 | 31-12-2017 | £24 equity |
Micro-entity Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2017-02-25 | 31-12-2016 | £24 equity |
Abbreviated Company Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2016-05-24 | 31-12-2015 | £5,275 Cash £21 equity |
Abbreviated Company Accounts - THE PAVILION MANAGEMENT COMPANY LIMITED | 2015-05-22 | 31-12-2014 | £3,897 Cash £20 equity |