Background WavePink WaveYellow Wave

PAVILION PROPERTY ASSETS LTD (03878213)

PAVILION PROPERTY ASSETS LTD (03878213) is an active UK company. incorporated on 16 November 1999. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PAVILION PROPERTY ASSETS LTD has been registered for 26 years. Current directors include BROOKER, Kevin, DUGARD, Stephen John Cecil.

Company Number
03878213
Status
active
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BROOKER, Kevin, DUGARD, Stephen John Cecil
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION PROPERTY ASSETS LTD

PAVILION PROPERTY ASSETS LTD is an active company incorporated on 16 November 1999 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PAVILION PROPERTY ASSETS LTD was registered 26 years ago.(SIC: 64304)

Status

active

Active since 26 years ago

Company No

03878213

LTD Company

Age

26 Years

Incorporated 16 November 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

PAVILION ASSET INVESTMENTS LIMITED
From: 19 July 2010To: 2 September 2016
OAK INDUSTRIES LIMITED
From: 16 November 1999To: 19 July 2010
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

12/13 Ship Street Brighton East Sussex BN1 1AD
From: 16 November 1999To: 16 August 2017
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
May 21
Funding Round
Dec 21
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Nov 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TUFFIN, Peter Jonathan

Active
Church Road, HoveBN3 2DL
Secretary
Appointed 29 Feb 2008

BROOKER, Kevin

Active
Church Road, HoveBN3 2DL
Born December 1971
Director
Appointed 29 Apr 2021

DUGARD, Stephen John Cecil

Active
Church Road, HoveBN3 2DL
Born May 1963
Director
Appointed 16 Nov 1999

DUGARD, Jacqueline

Resigned
36 Green Ridge, BrightonBN1 5LL
Secretary
Appointed 16 Nov 1999
Resigned 29 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Nov 1999
Resigned 16 Nov 1999

DUGARD, John Cecil

Resigned
Church Road, HoveBN3 2DL
Born February 1939
Director
Appointed 17 May 2002
Resigned 10 Nov 2021

Persons with significant control

1

Mr Stephen John Cecil Dugard

Active
Church Road, HoveBN3 2DL
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Resolution
4 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Capital Cancellation Shares
1 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 September 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Resolution
2 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Certificate Change Of Name Company
19 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
25 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
27 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Legacy
1 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2001
AAAnnual Accounts
Legacy
22 November 2000
363aAnnual Return
Legacy
7 March 2000
88(2)R88(2)R
Legacy
17 November 1999
288bResignation of Director or Secretary
Incorporation Company
16 November 1999
NEWINCIncorporation