Background WavePink WaveYellow Wave

PAVILION COURT MANAGEMENT (WIMBLEDON) LIMITED (03080251)

PAVILION COURT MANAGEMENT (WIMBLEDON) LIMITED (03080251) is an active UK company. incorporated on 14 July 1995. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. PAVILION COURT MANAGEMENT (WIMBLEDON) LIMITED has been registered for 30 years. Current directors include BAHARIL, Imran, WOLSEY, Julia Claire.

Company Number
03080251
Status
active
Type
ltd
Incorporated
14 July 1995
Age
30 years
Address
15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAHARIL, Imran, WOLSEY, Julia Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION COURT MANAGEMENT (WIMBLEDON) LIMITED

PAVILION COURT MANAGEMENT (WIMBLEDON) LIMITED is an active company incorporated on 14 July 1995 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAVILION COURT MANAGEMENT (WIMBLEDON) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03080251

LTD Company

Age

30 Years

Incorporated 14 July 1995

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

15 Penrhyn Road Kingston Upon Thames, KT1 2BZ,

Previous Addresses

15 Penrhyn Road Kingston upon Thames KT1 2BZ England
From: 18 August 2021To: 18 August 2021
84 Coombe Road New Malden KT3 4QS England
From: 26 July 2019To: 18 August 2021
Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England
From: 13 November 2017To: 26 July 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 December 2016To: 13 November 2017
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 1 March 2016To: 12 December 2016
Surrey House Pleasant Place Hersham Surrey KT12 4HR
From: 14 July 1995To: 1 March 2016
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 13
Funding Round
Mar 14
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jun 24
Director Left
Jun 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GRAHAM BARTHOLOMEW LIMITED

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 31 Jul 2021

BAHARIL, Imran

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born October 1979
Director
Appointed 27 Jul 2010

WOLSEY, Julia Claire

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born April 1963
Director
Appointed 08 Mar 2017

FLIGHT, Charles William

Resigned
Malacca Farm, West ClandonGU4 7UG
Secretary
Appointed 25 Sept 2009
Resigned 01 Jan 2016

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Secretary
Appointed 14 Jul 1995
Resigned 11 Sept 2009

DIAMOND MANAGING AGENTS LIMITED

Resigned
Ashley Avenue, EpsomKT18 5AD
Corporate secretary
Appointed 17 Jul 2017
Resigned 24 Jun 2019

GRACE MILLER & CO

Resigned
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 25 Jun 2019
Resigned 31 Jul 2021

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2016
Resigned 16 Jul 2017

CAUDWELL, Clare

Resigned
4 Pavillion Court, LondonSW19 4JA
Born September 1968
Director
Appointed 12 Jun 2006
Resigned 14 Nov 2012

COURTNEY, Jacqueline Margaret

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born January 1958
Director
Appointed 13 Jun 2024
Resigned 01 Jul 2025

DOMANSKI, Thea Hope

Resigned
10 Pavillion Court, LondonSW19 4JA
Born August 1982
Director
Appointed 05 Jul 2005
Resigned 08 Mar 2017

EATOUGH, Stephen

Resigned
8 Pavillion Court, LondonSW19 4JA
Born November 1967
Director
Appointed 27 Mar 2003
Resigned 15 Jul 2009

FARRELL, Elaine

Resigned
15 Pavillion Court, WimbledonSW19 4JA
Born October 1967
Director
Appointed 03 Apr 2003
Resigned 12 Jun 2006

GALEA, Gail

Resigned
Coombe Road, New MaldenKT3 4QS
Born November 1945
Director
Appointed 01 Jun 2020
Resigned 29 Jul 2020

GALEA, Gail

Resigned
14 Pavillion Court, LondonSW19 4JA
Born November 1945
Director
Appointed 01 Sept 2003
Resigned 07 Nov 2016

HARRIS, Edward Lloyd

Resigned
CroydonCR0 1JB
Born August 1945
Director
Appointed 26 Sept 2016
Resigned 07 Nov 2016

HEGARTY, Gavin Michael

Resigned
Flat 2 Pavilion Court, LondonSW19 4JA
Born December 1978
Director
Appointed 29 Sept 2007
Resigned 04 Jun 2010

HODGSON, Timothy John

Resigned
11 Pavilion Court, LondonSW19 4JA
Born January 1968
Director
Appointed 24 Apr 1999
Resigned 08 Jun 2003

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Born February 1947
Director
Appointed 14 Jul 1995
Resigned 15 Jul 1999

NOSEK, Alina Teresa Janina

Resigned
128 Mitcham Road, CroydonCR0 3RJ
Born August 1956
Director
Appointed 14 Jul 1995
Resigned 15 Jul 1999

ROCHFORD, Philip James

Resigned
10 Pavillion Court, LondonSW19 4JA
Born March 1967
Director
Appointed 24 Apr 1999
Resigned 02 Apr 2003

WOOD, Howard Paul

Resigned
5 Pavillion Court, LondonSW19 4JA
Born February 1948
Director
Appointed 24 Apr 1999
Resigned 15 Jul 2009

WYLIE, Stephen Fraser

Resigned
Coombe Road, New MaldenKT3 4QS
Born April 1967
Director
Appointed 08 Mar 2017
Resigned 27 May 2020
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
287Change of Registered Office
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363aAnnual Return
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
363aAnnual Return
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
20 July 1999
363aAnnual Return
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Resolution
7 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 June 1997
AAAnnual Accounts
Legacy
7 February 1997
363aAnnual Return
Incorporation Company
14 July 1995
NEWINCIncorporation