PAVILION HOUSE LIMITED
LEAMINGTON SPA PAVILION HOUSE PROPERTIES LIMITED

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 03379503
Status Active
Incorporation Date 2 June 1997
Company Type Private Limited Company
Address NELSON HOUSE, 2 HAMILTON TERRACE, HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAVILION HOUSE LIMITED are www.pavilionhouse.co.uk, and www.pavilion-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pavilion House Limited is a Private Limited Company. The company registration number is 03379503. Pavilion House Limited has been working since 02 June 1997. The present status of the company is Active. The registered address of Pavilion House Limited is Nelson House 2 Hamilton Terrace Holly Walk Leamington Spa Warwickshire Cv32 4ly. The company`s financial liabilities are £1.74k. It is £0.8k against last year. The cash in hand is £1.24k. It is £0.54k against last year. And the total assets are £1.24k, which is £-3.81k against last year. MELVILLE, Duncan Williamson is a Director of the company. Secretary MELVILLE, Duncan Williamson has been resigned. Secretary MELVILLE, Janet Vivienne Margaret has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KILDIN, Anna has been resigned. Director MELVILLE, Duncan Williamson has been resigned. Director MELVILLE, Janet Vivienne Margaret has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


pavilion house Key Finiance

LIABILITIES £1.74k
+84%
CASH £1.24k
+77%
TOTAL ASSETS £1.24k
-76%
All Financial Figures

Current Directors

Director
MELVILLE, Duncan Williamson
Appointed Date: 02 December 2013
52 years old

Resigned Directors

Secretary
MELVILLE, Duncan Williamson
Resigned: 21 January 2008
Appointed Date: 02 June 1997

Secretary
MELVILLE, Janet Vivienne Margaret
Resigned: 15 January 2014
Appointed Date: 21 January 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 June 1997
Appointed Date: 02 June 1997

Director
KILDIN, Anna
Resigned: 01 January 2009
Appointed Date: 03 June 1997
46 years old

Director
MELVILLE, Duncan Williamson
Resigned: 21 January 2008
Appointed Date: 03 June 1997
52 years old

Director
MELVILLE, Janet Vivienne Margaret
Resigned: 02 December 2013
Appointed Date: 21 January 2008
75 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 June 1997
Appointed Date: 02 June 1997

PAVILION HOUSE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
09 Jun 1997
Registered office changed on 09/06/97 from: 381 kingsway hove east sussex BN3 4QD
09 Jun 1997
New director appointed
09 Jun 1997
New director appointed
09 Jun 1997
Director resigned
02 Jun 1997
Incorporation

PAVILION HOUSE LIMITED Charges

4 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 13 January 2014
Persons entitled: Brookhouse Group Limited
Description: F/H 51 and 53 albert street rugby warwickshire.