PAVILION SQUARE MANAGEMENT COMPANY (APARTMENTS) LIMITED
PUTNEY

Hellopages » Greater London » Wandsworth » SW15 2DS
Company number 04975681
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address BENTLEY HOUSE, 4A DISRAELI ROAD, PUTNEY, LONDON, SW15 2DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 23 June 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 23 June 2015. The most likely internet sites of PAVILION SQUARE MANAGEMENT COMPANY (APARTMENTS) LIMITED are www.pavilionsquaremanagementcompanyapartments.co.uk, and www.pavilion-square-management-company-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brentford Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pavilion Square Management Company Apartments Limited is a Private Limited Company. The company registration number is 04975681. Pavilion Square Management Company Apartments Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Pavilion Square Management Company Apartments Limited is Bentley House 4a Disraeli Road Putney London Sw15 2ds. . M & N SECRETARIES LIMITED is a Nominee Secretary of the company. BASSI, Tanya is a Director of the company. KARLSSON, Maria Helen is a Director of the company. SHARDA, Pavan is a Director of the company. TRAMONTANO, Fabio is a Director of the company. Secretary ANDERTONS LIMITED has been resigned. Secretary BYLES, Debra Ann has been resigned. Secretary KINGSTON, Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRADFORD, Stewart Michael has been resigned. Director BYLES, Debra Ann has been resigned. Director ENGLAND, Lucy Elizabeth has been resigned. Director HERSEY, Raymond Jeffrey has been resigned. Director JANOO, Paul has been resigned. Director KINGSTON, Paul has been resigned. Director LEE BRINDLE, Karen Susan has been resigned. Director MACNAUGHT, Paul James has been resigned. Director RAYNOR, Lloyd James has been resigned. Director RICHES, Carl Anthony has been resigned. Director SAINTY, Anna has been resigned. Director SHARDA, Pavan has been resigned. Director SIMMONS, Mark Samuel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Nominee Secretary
M & N SECRETARIES LIMITED
Appointed Date: 01 January 2008

Director
BASSI, Tanya
Appointed Date: 24 February 2015
49 years old

Director
KARLSSON, Maria Helen
Appointed Date: 02 March 2009
55 years old

Director
SHARDA, Pavan
Appointed Date: 24 February 2015
61 years old

Director
TRAMONTANO, Fabio
Appointed Date: 09 January 2013
42 years old

Resigned Directors

Secretary
ANDERTONS LIMITED
Resigned: 31 December 2007
Appointed Date: 01 September 2006

Secretary
BYLES, Debra Ann
Resigned: 31 March 2004
Appointed Date: 25 November 2003

Secretary
KINGSTON, Paul
Resigned: 01 September 2006
Appointed Date: 01 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Director
BRADFORD, Stewart Michael
Resigned: 21 August 2007
Appointed Date: 25 November 2003
56 years old

Director
BYLES, Debra Ann
Resigned: 31 March 2004
Appointed Date: 25 November 2003
65 years old

Director
ENGLAND, Lucy Elizabeth
Resigned: 13 March 2014
Appointed Date: 28 January 2009
45 years old

Director
HERSEY, Raymond Jeffrey
Resigned: 19 July 2004
Appointed Date: 01 April 2004
73 years old

Director
JANOO, Paul
Resigned: 03 May 2012
Appointed Date: 08 June 2010
48 years old

Director
KINGSTON, Paul
Resigned: 01 September 2006
Appointed Date: 01 April 2004
57 years old

Director
LEE BRINDLE, Karen Susan
Resigned: 01 February 2006
Appointed Date: 01 December 2003
62 years old

Director
MACNAUGHT, Paul James
Resigned: 05 March 2010
Appointed Date: 02 March 2009
52 years old

Director
RAYNOR, Lloyd James
Resigned: 22 August 2015
Appointed Date: 02 March 2009
47 years old

Director
RICHES, Carl Anthony
Resigned: 21 August 2007
Appointed Date: 16 August 2004
65 years old

Director
SAINTY, Anna
Resigned: 01 June 2010
Appointed Date: 02 March 2009
46 years old

Director
SHARDA, Pavan
Resigned: 28 January 2009
Appointed Date: 07 November 2007
61 years old

Director
SIMMONS, Mark Samuel
Resigned: 30 April 2015
Appointed Date: 02 March 2009
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

PAVILION SQUARE MANAGEMENT COMPANY (APARTMENTS) LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 23 June 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 23 June 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 140

08 Oct 2015
Termination of appointment of Mark Samuel Simmons as a director on 30 April 2015
...
... and 64 more events
18 Dec 2003
New director appointed
18 Dec 2003
New secretary appointed;new director appointed
04 Dec 2003
Secretary resigned
04 Dec 2003
Director resigned
25 Nov 2003
Incorporation