Background WavePink WaveYellow Wave

CITY PAVILION (LONDON) LIMITED (03516786)

CITY PAVILION (LONDON) LIMITED (03516786) is an active UK company. incorporated on 25 February 1998. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY PAVILION (LONDON) LIMITED has been registered for 28 years. Current directors include BALMER, Stuart, CARTER, Peter Neil, MIDGLEY, Nicholas Walter.

Company Number
03516786
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
C/O Managed Partnerships Unit 50 Childerditch Hall Drive, Brentwood, CM13 3HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALMER, Stuart, CARTER, Peter Neil, MIDGLEY, Nicholas Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PAVILION (LONDON) LIMITED

CITY PAVILION (LONDON) LIMITED is an active company incorporated on 25 February 1998 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY PAVILION (LONDON) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03516786

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CITY PAVILLION (LONDON) LIMITED
From: 25 February 1998To: 18 June 1998
Contact
Address

C/O Managed Partnerships Unit 50 Childerditch Hall Drive Little Warley Brentwood, CM13 3HD,

Previous Addresses

266 Kingsland Road London E8 4DG England
From: 29 March 2017To: 6 March 2025
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 15 July 2015To: 29 March 2017
C/O Stuart Balmer 19 City Pavilion 59 Chilton Street London E2 6EA
From: 19 May 2010To: 15 July 2015
15 City Pavilion 59 Chilton Street London E2 6EA
From: 25 February 1998To: 19 May 2010
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Mar 12
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Jul 19
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PARTNERSHIPS LTD, Managed

Active
Unit 50 Childerditch Hall Drive, BrentwoodCM13 3HD
Secretary
Appointed 01 Mar 2025

BALMER, Stuart

Active
Flat 19, 59 Chilton Street, LondonE2 6EA
Born June 1961
Director
Appointed 14 Jan 2025

CARTER, Peter Neil

Active
59 Chilton Street, LondonE2 6EA
Born September 1962
Director
Appointed 16 Dec 2013

MIDGLEY, Nicholas Walter

Active
City Pavilion, LondonE2 6EA
Born May 1982
Director
Appointed 27 Nov 2013

BALMER, Stuart

Resigned
19 City Pavilion, LondonE2 6EA
Secretary
Appointed 08 Feb 2001
Resigned 30 Apr 2001

BARBER, John Duncan, Dr

Resigned
Flat 15 City Pavilion, LondonE2 6EA
Secretary
Appointed 16 Nov 1999
Resigned 07 Dec 1999

BARBER, Judith Helen, Dr

Resigned
Flat 15 City Pavilion, LondonE2 6EA
Secretary
Appointed 25 Feb 1998
Resigned 01 Oct 1998

CHRISTOFI, John Dylan

Resigned
15 City Pavilion, LondonE2 6EA
Secretary
Appointed 10 Dec 2003
Resigned 22 Jun 2015

JONES, Janet Mary

Resigned
4 East India Dock Pumping Station, LondonE14 9PS
Secretary
Appointed 14 Dec 1999
Resigned 28 Nov 2000

STEPHENSON, Reginald Richard

Resigned
8 City Pavillon, LondonE2 6EA
Secretary
Appointed 01 Oct 1998
Resigned 16 Nov 1999

TELFORD, Juliet Sarah

Resigned
Flat 18 City Pavilion, LondonE2 6EA
Secretary
Appointed 28 Nov 2000
Resigned 07 Feb 2001

CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate secretary
Appointed 01 May 2001
Resigned 10 Dec 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 02 Jul 2015
Resigned 27 Jan 2017

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 27 Oct 2016
Resigned 01 Mar 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 25 Feb 1998

BALMER, Stuart

Resigned
19 City Pavilion, LondonE2 6EA
Born June 1961
Director
Appointed 15 Dec 1999
Resigned 27 Sept 2017

BARBER, John Duncan, Dr

Resigned
Flat 15 City Pavilion, LondonE2 6EA
Born November 1945
Director
Appointed 25 Feb 1998
Resigned 01 Oct 1998

BEGGS, John Peter

Resigned
Flat 4 City Pavilion, LondonE2 6EA
Born November 1963
Director
Appointed 25 Feb 1998
Resigned 01 Oct 1998

DAVIES, Owen

Resigned
20 City Pavilion, LondonE2 6EA
Born September 1972
Director
Appointed 30 Oct 2006
Resigned 25 Feb 2008

DIANA, Pasquale

Resigned
Chilton Street, LondonE2 6EA
Born May 1978
Director
Appointed 01 Feb 2012
Resigned 31 Dec 2014

FAULKNER, Justin Charles

Resigned
Kingsland Road, LondonE8 4DG
Born March 1977
Director
Appointed 25 Jan 2016
Resigned 04 Jul 2019

FOURNIER, Kevin Paul Joannes

Resigned
59 Chilton Street, LondonE2 6EA
Born September 1979
Director
Appointed 25 Jan 2016
Resigned 24 Aug 2022

HILL, Natasha

Resigned
3 City Pavillion, LondonE2 6EA
Born January 1973
Director
Appointed 01 Oct 1998
Resigned 16 Nov 1999

HOCKLEY, David Phillip

Resigned
Flat 15 City Pavilion, LondonE2 6EA
Born March 1972
Director
Appointed 18 Feb 2003
Resigned 31 May 2003

HOH, Aidan

Resigned
15 City Pavilion, LondonE2 6EA
Born August 1972
Director
Appointed 05 Feb 2004
Resigned 08 Jul 2005

JONES, Janet Mary

Resigned
4 East India Dock Pumping Station, LondonE14 9PS
Born April 1943
Director
Appointed 01 Oct 1998
Resigned 28 Nov 2000

KIRPAL, Anita

Resigned
7 City Pavilion, LondonE2 6EA
Born June 1965
Director
Appointed 01 Oct 1998
Resigned 16 Nov 1999

LAWRENCE, Tessa

Resigned
Flat 11 City Pavilion, LondonE2 6EA
Born May 1970
Director
Appointed 28 Nov 2000
Resigned 07 Feb 2002

MCGOUGAN, Malcolm James Andrew

Resigned
Kingsland Road, LondonE8 4DG
Born November 1957
Director
Appointed 09 Nov 2017
Resigned 14 Jan 2025

OUTLAW, Alex James

Resigned
59 Chilton Street, LondonE2 6EA
Born January 1979
Director
Appointed 01 Jun 2015
Resigned 15 Aug 2025

SCHULTE, Annerose

Resigned
Chilton Street, LondonE2 6EA
Born October 1966
Director
Appointed 30 Nov 2010
Resigned 24 Aug 2022

STEPHENSON, Reginald Richard

Resigned
8 City Pavillon, LondonE2 6EA
Born July 1947
Director
Appointed 28 Jan 2001
Resigned 24 Aug 2022

TELFORD, Juliet Sarah

Resigned
Flat 18 City Pavilion, LondonE2 6EA
Born July 1965
Director
Appointed 21 Jun 2000
Resigned 07 Feb 2001

TREE, John

Resigned
17 City Pavilion, LondonE2 6EA
Born November 1969
Director
Appointed 07 Feb 2001
Resigned 12 Nov 2004

VARESI MONTI, Alberto

Resigned
Flat 22 City Pavilion, LondonE2 6EA
Born November 1965
Director
Appointed 01 Jun 2005
Resigned 01 May 2010
Fundings
Financials
Latest Activities

Filing History

146

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