Background WavePink WaveYellow Wave

PAVILION WAY MANAGEMENT COMPANY LIMITED (02656842)

PAVILION WAY MANAGEMENT COMPANY LIMITED (02656842) is an active UK company. incorporated on 23 October 1991. with registered office in Princes Risborough. The company operates in the Real Estate Activities sector, engaged in residents property management. PAVILION WAY MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include DAMERY, Simon James, O'HARA, Genevieve Adela, PALMER, Mark Christopher.

Company Number
02656842
Status
active
Type
ltd
Incorporated
23 October 1991
Age
34 years
Address
3 Forge House, Princes Risborough, HP27 9DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAMERY, Simon James, O'HARA, Genevieve Adela, PALMER, Mark Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION WAY MANAGEMENT COMPANY LIMITED

PAVILION WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 1991 with the registered office located in Princes Risborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAVILION WAY MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02656842

LTD Company

Age

34 Years

Incorporated 23 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 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

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

PROOFGLOBAL LIMITED
From: 23 October 1991To: 13 December 1991
Contact
Address

3 Forge House Summerleys Road Princes Risborough, HP27 9DT,

Previous Addresses

7 Pavilion Way Little Chalfont Amersham Buckinghamshire HP6 6PZ
From: 2 January 2014To: 22 May 2024
19 Pavilion Way Amersham Buckinghamshire HP6 6PZ
From: 23 October 1991To: 2 January 2014
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
New Owner
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Funding Round
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HARMONEA LTD

Active
Summerleys Road, Princes RisboroughHP27 9DT
Corporate secretary
Appointed 28 Mar 2024

DAMERY, Simon James

Active
Summerleys Road, Princes RisboroughHP27 9DT
Born June 1966
Director
Appointed 05 Nov 2025

O'HARA, Genevieve Adela

Active
Summerleys Road, Princes RisboroughHP27 9DT
Born October 1990
Director
Appointed 05 Nov 2025

PALMER, Mark Christopher

Active
Pavilion Way, AmershamHP6 6PZ
Born May 1965
Director
Appointed 13 Feb 2012

DICKINSON, Nicola Jane

Resigned
27 Pavilion Way, AmershamHP6 6PZ
Secretary
Appointed 17 Mar 1993
Resigned 17 Dec 1997

GOWLETT, Sara

Resigned
44 Vale Road, RotherhamS65 4NG
Secretary
Appointed 08 Sept 2004
Resigned 01 May 2007

GREENWOOD, John Whinneray

Resigned
92 Woodside Road, AmershamHP6 6AN
Secretary
Appointed 03 Aug 2000
Resigned 09 Nov 2000

JORGENSEN, Marion Rose Colquhoun

Resigned
16 Pavilion Way, Little ChalfontHP6 6QA
Secretary
Appointed 09 Nov 2000
Resigned 08 Sept 2004

JORGENSEN, Marion Rose Colquhoun

Resigned
16 Pavilion Way, Little ChalfontHP6 6QA
Secretary
Appointed 04 Jul 1998
Resigned 03 Aug 2000

PALMER, Mark Christopher

Resigned
Pavilion Way, AmershamHP6 6PZ
Secretary
Appointed 01 Dec 2014
Resigned 28 Mar 2024

PEMBERTON, Sarah Victoria

Resigned
19 Pavilion Way, Little ChalfontHP6 6PZ
Secretary
Appointed 01 May 2007
Resigned 01 Dec 2014

TWINN, Pamela Ann

Resigned
25 Pavilion Way, AmershamHP6 6PZ
Secretary
Appointed 17 Dec 1997
Resigned 04 Jul 1998

WENMAN, Jane

Resigned
5 Pavilion Way, AmershamHP6 6PZ
Secretary
Appointed N/A
Resigned 17 Mar 1993

BUGDEN, Mark Gerrard

Resigned
Boughton Way, AmershamHP6 6PU
Born September 1968
Director
Appointed 01 Dec 2014
Resigned 15 Dec 2016

BUTCHER, Samantha Dawn Louise

Resigned
6 Cumberland Close, Little ChalfontHP7 9NH
Born May 1973
Director
Appointed 09 Nov 2000
Resigned 01 May 2007

CHAPMAN-PEMBERTON, Sarah Victoria

Resigned
Cross Lanes, Gerrards CrossSL9 0LU
Born July 1974
Director
Appointed 01 May 2007
Resigned 01 Jan 2016

DICKINSON, Nicola Jane

Resigned
27 Pavilion Way, AmershamHP6 6PZ
Born September 1963
Director
Appointed 04 Jul 1998
Resigned 31 Jul 2000

GARRETT, Alexandra

Resigned
Pavilion Way, AmershamHP6 6PZ
Born August 1979
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2025

GOODALL, Richard

Resigned
23 Pavilion Way, AmershamHP6 6PZ
Born September 1975
Director
Appointed 01 May 2007
Resigned 08 Feb 2012

GOWLETT, Sara

Resigned
44 Vale Road, RotherhamS65 4NG
Born August 1974
Director
Appointed 08 Sept 2004
Resigned 01 May 2007

GREENWOOD, John Whinneray

Resigned
92 Woodside Road, AmershamHP6 6AN
Born January 1941
Director
Appointed 03 Aug 2000
Resigned 09 Nov 2000

HARRISON, Alison Sarah

Resigned
Summerleys Road, Princes RisboroughHP27 9DT
Born June 1960
Director
Appointed 26 Jun 2025
Resigned 05 Nov 2025

JORGENSEN, Marion Rose Colquhoun

Resigned
16 Pavilion Way, Little ChalfontHP6 6QA
Born July 1960
Director
Appointed N/A
Resigned 08 Sept 2004

TURGIS, Stuart Alan

Resigned
94b Elizabeth Avenue, AmershamHP6 6QT
Born August 1966
Director
Appointed N/A
Resigned 17 Aug 1994

TWINN, John

Resigned
25 Pavilion Way, AmershamHP6 6PZ
Born August 1936
Director
Appointed 17 Aug 1994
Resigned 04 Jul 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Christopher Palmer

Active
Summerleys Road, Princes RisboroughHP27 9DT
Born May 1965

Nature of Control

Right to appoint and remove directors
Notified 26 Jun 2025

Mr Mark Christopher Palmer

Ceased
Pavilion Way, AmershamHP6 6PZ
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363b363b
Legacy
1 February 1999
190190
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
24 November 1992
363b363b
Legacy
14 August 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
88(2)R88(2)R
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
88(2)R88(2)R
Legacy
2 March 1992
224224
Memorandum Articles
3 January 1992
MEM/ARTSMEM/ARTS
Resolution
3 January 1992
RESOLUTIONSResolutions
Legacy
3 January 1992
288288
Resolution
3 January 1992
RESOLUTIONSResolutions
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
287Change of Registered Office
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 1991
NEWINCIncorporation