Company NamePavilion Square (Phase 2) Management Company Limited
DirectorsThomas Paul Hogan and Andrew John Taylor
Company StatusActive
Company Number11024815
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Paul Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alpha Court
Monks Cross
York
North Yorkshire
YO32 9WN
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alpha Court
Monks Cross
York
North Yorkshire
YO32 9WN
Secretary NameChristine Jean Pugh
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

8 November 2023Micro company accounts made up to 31 October 2023 (6 pages)
24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
18 July 2023Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ United Kingdom to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
7 November 2022Micro company accounts made up to 31 October 2022 (7 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
24 October 2022Termination of appointment of Christine Jean Pugh as a secretary on 30 April 2022 (1 page)
4 January 2022Micro company accounts made up to 31 October 2021 (7 pages)
3 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 October 2020 (7 pages)
24 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
25 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 October 2017Incorporation (49 pages)
20 October 2017Incorporation (49 pages)