Background WavePink WaveYellow Wave

PAVILION HOMES (SUSSEX) LIMITED (03305141)

PAVILION HOMES (SUSSEX) LIMITED (03305141) is an active UK company. incorporated on 21 January 1997. with registered office in East Sussex. The company operates in the Construction sector, engaged in development of building projects. PAVILION HOMES (SUSSEX) LIMITED has been registered for 29 years. Current directors include SCOURFIELD, Deborah, SCOURFIELD, Paul.

Company Number
03305141
Status
active
Type
ltd
Incorporated
21 January 1997
Age
29 years
Address
39 Portland Road, East Sussex, BN3 5DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCOURFIELD, Deborah, SCOURFIELD, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION HOMES (SUSSEX) LIMITED

PAVILION HOMES (SUSSEX) LIMITED is an active company incorporated on 21 January 1997 with the registered office located in East Sussex. The company operates in the Construction sector, specifically engaged in development of building projects. PAVILION HOMES (SUSSEX) LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03305141

LTD Company

Age

29 Years

Incorporated 21 January 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PAVILLION HOMES LIMITED
From: 21 January 1997To: 26 March 1997
Contact
Address

39 Portland Road Hove East Sussex, BN3 5DQ,

Timeline

10 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jan 97
Capital Update
Jun 11
Director Joined
Apr 14
Director Left
Feb 17
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SCOURFIELD, Deborah

Active
39 Portland Road, East SussexBN3 5DQ
Secretary
Appointed 22 Jan 2016

SCOURFIELD, Deborah

Active
39 Portland Road, East SussexBN3 5DQ
Born August 1966
Director
Appointed 24 Mar 1997

SCOURFIELD, Paul

Active
39 Portland Road, East SussexBN3 5DQ
Born January 1964
Director
Appointed 01 Feb 2014

BLOOM, Ronald

Resigned
14 Deanway, HoveBN3 6DG
Secretary
Appointed 25 Mar 1997
Resigned 07 Jul 2004

BLOOM, Ronald

Resigned
14 Deanway, HoveBN3 6DG
Secretary
Appointed 18 Feb 1997
Resigned 24 Mar 1997

SCOURFIELD, David George

Resigned
39 Portland Road, East SussexBN3 5DQ
Secretary
Appointed 07 Jul 2004
Resigned 22 Jan 2016

SCOURFIELD, Deborah

Resigned
Flat 1 24 Wilbury Gardens, HoveBN3 6HY
Secretary
Appointed 24 Mar 1997
Resigned 25 Mar 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 21 Jan 1997
Resigned 21 Jan 1997

BLOOM, Anthony Grant

Resigned
2 Ophelia Gardens, LondonNW2 1ST
Born March 1970
Director
Appointed 21 May 1997
Resigned 07 Jul 2004

BLOOM, Raymond Alexander

Resigned
Tongdean Road, HoveBN3 6QE
Born June 1946
Director
Appointed 21 May 1997
Resigned 07 Jul 2004

BLOOM, Ronald

Resigned
14 Deanway, HoveBN3 6DG
Born October 1935
Director
Appointed 18 Feb 1997
Resigned 07 Jul 2004

SCOURFIELD, David George

Resigned
39 Portland Road, East SussexBN3 5DQ
Born October 1937
Director
Appointed 18 Feb 1997
Resigned 22 Jan 2016

SCOURFIELD, Paul

Resigned
Woodlands Lesser Foxholes, Shoreham By SeaBN43 5NT
Born January 1964
Director
Appointed 24 Mar 1997
Resigned 01 Jul 2003

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Jan 1997
Resigned 21 Jan 1997

Persons with significant control

3

2 Active
1 Ceased

Ms Deborah Scourfield

Active
39 Portland Road, East SussexBN3 5DQ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017

Mr Paul Scourfield

Active
39 Portland Road, East SussexBN3 5DQ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017

Mrs Edith Scourfield

Ceased
39 Portland Road, East SussexBN3 5DQ
Born June 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 June 2011
SH19Statement of Capital
Legacy
7 April 2011
SH20SH20
Legacy
7 April 2011
CAP-SSCAP-SS
Resolution
7 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
169169
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
173173
Resolution
16 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
287Change of Registered Office
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
88(2)R88(2)R
Legacy
6 August 1997
88(2)R88(2)R
Legacy
6 August 1997
88(2)R88(2)R
Legacy
27 July 1997
225Change of Accounting Reference Date
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
23 July 1997
MEM/ARTSMEM/ARTS
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Incorporation Company
21 January 1997
NEWINCIncorporation