Background WavePink WaveYellow Wave

PAVEHALL PUBLIC LIMITED COMPANY (01384760)

PAVEHALL PUBLIC LIMITED COMPANY (01384760) is an active UK company. incorporated on 18 August 1978. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PAVEHALL PUBLIC LIMITED COMPANY has been registered for 47 years. Current directors include DUFFY, Michael Kevin, HICKS, Keith Robert, TIERNAN, Damian Finbar.

Company Number
01384760
Status
active
Type
plc
Incorporated
18 August 1978
Age
47 years
Address
2 Westmoreland House, London, NW10 6RE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUFFY, Michael Kevin, HICKS, Keith Robert, TIERNAN, Damian Finbar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVEHALL PUBLIC LIMITED COMPANY

PAVEHALL PUBLIC LIMITED COMPANY is an active company incorporated on 18 August 1978 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PAVEHALL PUBLIC LIMITED COMPANY was registered 47 years ago.(SIC: 41100)

Status

active

Active since 47 years ago

Company No

01384760

PLC Company

Age

47 Years

Incorporated 18 August 1978

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

2 Westmoreland House Cumberland Park London, NW10 6RE,

Timeline

21 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Aug 78
Director Left
Jan 10
Capital Reduction
Aug 10
Share Buyback
Aug 10
Loan Secured
Feb 15
Capital Reduction
Dec 16
Director Left
Dec 16
Share Buyback
Dec 16
Funding Round
Nov 17
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Owner Exit
May 23
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jul 23
Owner Exit
Aug 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
7
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KINDLON, Bridget Mary Teresa

Active
2 Westmoreland House, LondonNW10 6RE
Secretary
Appointed 08 Aug 2003

DUFFY, Michael Kevin

Active
2 Westmoreland House, LondonNW10 6RE
Born November 1971
Director
Appointed 11 Jan 1999

HICKS, Keith Robert

Active
2 Westmoreland House, LondonNW10 6RE
Born September 1961
Director
Appointed 11 Jan 1999

TIERNAN, Damian Finbar

Active
2 Westmoreland House, LondonNW10 6RE
Born August 1961
Director
Appointed 04 Apr 2023

JACKSON, Maureen

Resigned
52 Belswains Lane, Hemel HempsteadHP3 9PP
Secretary
Appointed N/A
Resigned 08 Aug 2003

JACKSON, Maureen

Resigned
52 Belswains Lane, Hemel HempsteadHP3 9PP
Born March 1947
Director
Appointed N/A
Resigned 08 Aug 2003

LUDLAM, Peter Anthony

Resigned
2 Westmoreland House, LondonNW10 6RE
Born January 1941
Director
Appointed N/A
Resigned 04 Apr 2023

MCNAMARA, Steve

Resigned
2a The Mall, St AlbansAL2 2HT
Born September 1953
Director
Appointed 17 Feb 1998
Resigned 23 Sept 2016

ROBERTSON, Anthony Edmond

Resigned
13 Hartdames, Shenley Brook EndMK5 7HP
Born November 1961
Director
Appointed N/A
Resigned 18 Jan 2010

ROBERTSON, Douglas

Resigned
10 Hillary Rise, New BarnetEN5 5AZ
Born February 1936
Director
Appointed N/A
Resigned 25 Feb 1994

Persons with significant control

4

1 Active
3 Ceased
Westmoreland House, LondonNW10 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2023

Mr Damian Finbar Tiernan

Ceased
2 Westmoreland House, LondonNW10 6RE
Born August 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Apr 2023
Ceased 09 May 2023

Mr Michael Kevin Duffy

Ceased
2 Westmoreland House, LondonNW10 6RE
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 May 2023

Mr Peter Anthony Ludlam

Ceased
2 Westmoreland House, LondonNW10 6RE
Born January 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Resolution
4 September 2023
RESOLUTIONSResolutions
Resolution
16 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
10 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 November 2017
SH10Notice of Particulars of Variation
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
2 December 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Resolution
2 December 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Miscellaneous
25 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Capital Cancellation Shares
5 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
4 January 2008
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
16 May 2007
88(3)88(3)
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
123Notice of Increase in Nominal Capital
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
288cChange of Particulars
Legacy
2 September 2003
88(2)R88(2)R
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288cChange of Particulars
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
88(2)R88(2)R
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
12 February 1999
288cChange of Particulars
Legacy
12 February 1999
288cChange of Particulars
Resolution
6 February 1999
RESOLUTIONSResolutions
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
6 February 1999
88(2)R88(2)R
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
287Change of Registered Office
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
23 January 1997
288cChange of Particulars
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
169169
Legacy
3 June 1994
88(2)R88(2)R
Legacy
16 March 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
22 February 1993
123Notice of Increase in Nominal Capital
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
14 December 1992
88(2)R88(2)R
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
30 September 1992
CERT5CERT5
Legacy
30 September 1992
43(3)e43(3)e
Accounts Balance Sheet
30 September 1992
BSBS
Auditors Statement
30 September 1992
AUDSAUDS
Auditors Report
30 September 1992
AUDRAUDR
Re Registration Memorandum Articles
30 September 1992
MARMAR
Legacy
30 September 1992
43(3)43(3)
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
3 September 1992
88(2)R88(2)R
Resolution
3 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 August 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Small
28 October 1991
AAAnnual Accounts
Legacy
26 July 1991
287Change of Registered Office
Legacy
8 October 1990
363363
Legacy
11 September 1990
288288
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
15 January 1990
288288
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Legacy
11 November 1988
363363
Accounts With Accounts Type Small
12 October 1988
AAAnnual Accounts
Legacy
4 January 1988
123Notice of Increase in Nominal Capital
Resolution
4 January 1988
RESOLUTIONSResolutions
Resolution
4 January 1988
RESOLUTIONSResolutions
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
16 June 1987
288288
Legacy
12 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
18 November 1986
363363
Incorporation Company
18 August 1978
NEWINCIncorporation