Background WavePink WaveYellow Wave

THE PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED (04398764)

THE PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED (04398764) is an active UK company. incorporated on 19 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ENOCH, Lesley Julia Rachelle, MORRIS, Ian Michael, SOLOMONS, Russele Elaine.

Company Number
04398764
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2002
Age
24 years
Address
C/O Archer Associates Churchill House, London, NW7 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENOCH, Lesley Julia Rachelle, MORRIS, Ian Michael, SOLOMONS, Russele Elaine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED

THE PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04398764

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

C/O Archer Associates Churchill House 120 Bunns Lane London, NW7 2AS,

Previous Addresses

C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom
From: 26 September 2015To: 26 August 2017
, 7 Littleberry Court, St Vincents Lane, London, NW7 1EN
From: 21 February 2011To: 26 September 2015
, 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom
From: 12 October 2010To: 21 February 2011
, 7 Littleberry Court, St Vincents Lane, Mill Hill, London, NW7 1EN
From: 19 March 2002To: 12 October 2010
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
May 17
Director Joined
Apr 21
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ENOCH, Lesley Julia Rachelle

Active
Littleberry Court, LondonNW7 1EN
Born March 1961
Director
Appointed 08 Apr 2021

MORRIS, Ian Michael

Active
Littleberry Court, LondonNW7 1EN
Born July 1955
Director
Appointed 25 Feb 2009

SOLOMONS, Russele Elaine

Active
Littleberry Court, LondonNW7 1EN
Born October 1946
Director
Appointed 09 Sept 2015

BARRACLOUGH, Richard

Resigned
Hedgerley, Henley On ThamesRG9 3DH
Secretary
Appointed 19 Mar 2002
Resigned 11 Apr 2006

MORRIS, Ian Michael

Resigned
Unit 15 Littleberry Court, LondonNW7 1EN
Secretary
Appointed 10 Apr 2006
Resigned 21 Feb 2011

ACCOUNTABLE PROPERTY MANAGEMENT LIMITED

Resigned
Brent Street, LondonNW4 2ES
Corporate secretary
Appointed 19 Mar 2007
Resigned 21 Feb 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 19 Mar 2002

BRESLAW, Jeffrey Arnold

Resigned
11 Littleberry Court, LondonNW7 1EN
Born April 1935
Director
Appointed 22 Mar 2006
Resigned 07 Jun 2009

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 19 Mar 2002
Resigned 11 Apr 2006

FOX, David Ian

Resigned
Flat 9 Littleberry Court, LondonNW7 1EN
Born December 1945
Director
Appointed 22 Mar 2006
Resigned 01 Aug 2013

GREEN, Andrew Elliott

Resigned
1 Littleberry Court, LondonNW7 1EN
Born December 1982
Director
Appointed 29 Oct 2008
Resigned 01 Feb 2010

HILLMAN, Victor Franklin, Dr

Resigned
Littleberry Court, LondonNW7 1EN
Born May 1945
Director
Appointed 26 Apr 2017
Resigned 01 Jul 2024

KERSHAW, Stuart David

Resigned
Littleberry Court, LondonNW7 1EN
Born September 1941
Director
Appointed 18 Jun 2013
Resigned 20 Mar 2015

NICHOLSON, Tom Marshall

Resigned
The Old Gaol House, Old WindsorSL4 2HN
Born June 1965
Director
Appointed 19 Mar 2003
Resigned 11 Apr 2006

SAMUELS, Malcolm Stanley

Resigned
Littleberry Court, LondonNW7 1EN
Born February 1942
Director
Appointed 10 Apr 2006
Resigned 18 Jun 2015

SKONE, Garry Julius

Resigned
10 Littleberry Court Mill Hill, LondonNW7 1EN
Born June 1945
Director
Appointed 23 Jul 2009
Resigned 02 Feb 2011
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Sail Address Company With Old Address
22 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company
21 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
19 April 2006
287Change of Registered Office
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2002
225Change of Accounting Reference Date
Memorandum Articles
27 March 2002
MEM/ARTSMEM/ARTS
Legacy
26 March 2002
288bResignation of Director or Secretary
Resolution
26 March 2002
RESOLUTIONSResolutions
Incorporation Company
19 March 2002
NEWINCIncorporation