-
PAVILLION PROPERTY LIMITED - 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, United Kingdom
Company Information
- Company registration number
- 06006129
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Westleigh Hall Wakefield Road
- Denby Dale
- Huddersfield
- HD8 8QJ
- England 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England UK
Management
- Managing Directors
- PARISH, Andrew
- Company secretaries
- HAGAN, Mark Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-22
- Age Of Company 2006-11-22 17 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- Mr Andrew Jonathan Parish
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Last Return Made Up To:
- 2012-11-22
- Annual Return
- Due Date: 2024-04-05
- Last Date: 2023-03-22
-
PAVILLION PROPERTY LIMITED Company Description
- PAVILLION PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 06006129. Its current trading status is "live". It was registered 2006-11-22. It has declared SIC or NACE codes as "87900". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-11-30. The latest annual return was filed up to 2012-11-22.It can be contacted at 1 Westleigh Hall Wakefield Road .
Get PAVILLION PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pavillion Property Limited - 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, United Kingdom
- 2006-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAVILLION PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-10-25) - CS01
-
change-person-secretary-company-with-change-date (2023-10-25) - CH03
-
change-person-director-company-with-change-date (2023-10-25) - CH01
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-12-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-10-29) - GAZ1
-
confirmation-statement-with-no-updates (2019-04-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-08-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-26) - AD01
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-10-31) - GAZ1
-
gazette-filings-brought-up-to-date (2017-11-18) - DISS40
-
accounts-with-accounts-type-micro-entity (2017-11-17) - AA
-
confirmation-statement-with-updates (2017-03-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-08) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-25) - AR01
-
change-person-director-company-with-change-date (2009-11-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-11-18) - AA
-
legacy (2009-04-06) - 288c
keyboard_arrow_right 2008
-
legacy (2008-01-09) - 363a
-
accounts-with-accounts-type-dormant (2008-10-17) - AA
-
legacy (2008-11-26) - 288c
-
legacy (2008-12-02) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-05) - 288a
keyboard_arrow_right 2006
-
legacy (2006-12-11) - 287
-
legacy (2006-12-11) - 288a
-
legacy (2006-12-09) - 288b
-
incorporation-company (2006-11-22) - NEWINC