Background WavePink WaveYellow Wave

PAVEWELL LIMITED (02143822)

PAVEWELL LIMITED (02143822) is an active UK company. incorporated on 1 July 1987. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PAVEWELL LIMITED has been registered for 38 years. Current directors include DESOUTTER, Rollo Paul.

Company Number
02143822
Status
active
Type
ltd
Incorporated
1 July 1987
Age
38 years
Address
218 Malvern Road, Bournemouth, BH9 3BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DESOUTTER, Rollo Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVEWELL LIMITED

PAVEWELL LIMITED is an active company incorporated on 1 July 1987 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PAVEWELL LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02143822

LTD Company

Age

38 Years

Incorporated 1 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

218 Malvern Road Bournemouth, BH9 3BX,

Previous Addresses

9 Queens Road Bournemouth BH2 6BA England
From: 13 January 2011To: 18 April 2013
Cranborne Chambers the Square Bournemouth BH2 5AN
From: 1 July 1987To: 13 January 2011
Timeline

6 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Oct 09
Director Joined
Mar 12
Director Left
Jan 16
Director Left
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ASSET PROPERTY MANAGEMENT LIMITED

Active
Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 04 Jun 2013

DESOUTTER, Rollo Paul

Active
Malvern Road, BournemouthBH9 3BX
Born February 1948
Director
Appointed N/A

LOFTING, George Michael Hugh

Resigned
Flat 2 11 Burnaby Road, BournemouthBH4 8JF
Secretary
Appointed N/A
Resigned 31 Oct 1997

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 31 Oct 1997
Resigned 31 Dec 2010

ABBEY & LOFTING (MANAGING AGENTS)

Resigned
Royal Bank Of Scotland Chambers 49 Old Christchurc, BournemouthBH1 1DT
Corporate secretary
Appointed 24 Oct 1991
Resigned 31 Dec 1992

JEN ADMIN LIMITED

Resigned
Queens Road, BournemouthBH2 6BA
Corporate secretary
Appointed 01 Jan 2010
Resigned 12 Apr 2013

ANDREWS, Barbara Anne Mary

Resigned
Flat 6 Bourneview, BournemouthBH2 5PG
Born July 1957
Director
Appointed N/A
Resigned 01 Dec 2005

BURGESS, Vanessa Jane

Resigned
Bourneview 55 West Hill Road, BournemouthBH2 5PG
Born March 1972
Director
Appointed N/A
Resigned 31 Dec 1992

EURIMER, Gonul Yurim

Resigned
Flat 4 Bourneview, BournemouthBH2 5PG
Born September 1968
Director
Appointed N/A
Resigned 05 Sept 1999

FLOWER, Stephen John

Resigned
Malvern Road, BournemouthBH9 3BX
Born January 1961
Director
Appointed 28 Nov 2006
Resigned 30 Dec 2025

GALE, Nicholas Andrew Brodie

Resigned
Flat 2 Bourneview, BournemouthBH2 5PG
Born June 1967
Director
Appointed N/A
Resigned 08 Oct 2001

GRAYSON, Georgina Grace

Resigned
Flat 1 Bourneview, BournemouthBH2 5PG
Born December 1953
Director
Appointed N/A
Resigned 16 Dec 2002

HENSHAW, David John

Resigned
Flat 8 Bourneview, BournemouthBH2 5PG
Born March 1962
Director
Appointed N/A
Resigned 08 Oct 2004

LAWSON, Guy

Resigned
6 Bourne View, BournemouthBH2 5PG
Born March 1976
Director
Appointed 28 Nov 2006
Resigned 12 Oct 2009

MARLEY, Anthony Phillip Hugh

Resigned
Flat 3 Bourneview, BournemouthBH2 5PG
Born August 1937
Director
Appointed N/A
Resigned 08 Sept 2001

NEWELL, Victor Michael

Resigned
Flat 7 Bourneview, BournemouthBH2 5PG
Born October 1918
Director
Appointed N/A
Resigned 03 Nov 1997

NICHOLLS, Peter

Resigned
Malvern Road, BournemouthBH9 3BX
Born July 1960
Director
Appointed 20 Sept 2003
Resigned 30 Dec 2025

SQUIRE, Paul Arthur John

Resigned
Malvern Road, BournemouthBH9 3BX
Born February 1949
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2015

WHITE, Gavin Alex

Resigned
Flat 4 55 West Hill Road, BournemouthBH2 5PG
Born July 1972
Director
Appointed 17 Sept 1999
Resigned 04 Nov 2002

HAMBRO COUNTRYWIDE RELOCATION

Resigned
Bourneview 55 West Hill Road, BournemouthBH2 5PG
Corporate director
Appointed N/A
Resigned 31 Dec 1992
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company
14 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
15 July 1994
AUDAUD
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
24 November 1993
363aAnnual Return
Legacy
22 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Auditors Resignation Company
26 August 1992
AUDAUD
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
18 February 1992
363b363b
Legacy
28 October 1991
288288
Legacy
12 April 1991
363aAnnual Return
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
12 June 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
17 May 1990
AAAnnual Accounts
Resolution
17 May 1990
RESOLUTIONSResolutions
Legacy
17 May 1990
287Change of Registered Office
Legacy
17 May 1990
363363
Legacy
14 September 1989
363363
Legacy
13 July 1989
PUC 2PUC 2
Accounts With Accounts Type Dormant
11 July 1989
AAAnnual Accounts
Resolution
11 July 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
13 June 1989
363363
Resolution
10 March 1988
RESOLUTIONSResolutions
Memorandum Articles
7 September 1987
MEM/ARTSMEM/ARTS
Resolution
6 August 1987
RESOLUTIONSResolutions
Legacy
6 August 1987
287Change of Registered Office
Legacy
5 August 1987
288288
Incorporation Company
1 July 1987
NEWINCIncorporation