Background WavePink WaveYellow Wave

PAVILLION FIELDS MANAGEMENT COMPANY LIMITED (04743127)

PAVILLION FIELDS MANAGEMENT COMPANY LIMITED (04743127) is an active UK company. incorporated on 24 April 2003. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. PAVILLION FIELDS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include COWLAN, Lynne Sharon, LEE, Andrew Philip, PEARSON, Kathryn Marie.

Company Number
04743127
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
Ch4 8rq Managing Estates Ltd, Riverside House, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWLAN, Lynne Sharon, LEE, Andrew Philip, PEARSON, Kathryn Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILLION FIELDS MANAGEMENT COMPANY LIMITED

PAVILLION FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 April 2003 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAVILLION FIELDS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04743127

LTD Company

Age

22 Years

Incorporated 24 April 2003

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Ch4 8rq Managing Estates Ltd, Riverside House Ch4 8pd Chester, CH4 8RQ,

Previous Addresses

Coburg House St. Andrews Court Leeds LS3 1JY England
From: 12 January 2022To: 2 July 2024
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 12 January 2022
Unit 9 Astra House Edinburgh Way Harlow Essex CM20 2BN
From: 22 November 2011To: 12 May 2017
Astra House Edinburgh Way Harlow Essex CM20 2BN England
From: 18 November 2011To: 22 November 2011
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 25 November 2010To: 18 November 2011
10 - 12 the Forbury Reading Berkshire RG1 3EJ
From: 24 April 2003To: 25 November 2010
Timeline

7 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Aug 16
Director Joined
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COWLAN, Lynne Sharon

Active
Managing Estates Ltd, Riverside House, ChesterCH4 8RQ
Born August 1962
Director
Appointed 01 Apr 2014

LEE, Andrew Philip

Active
Managing Estates Ltd, Riverside House, ChesterCH4 8RQ
Born December 1974
Director
Appointed 13 Dec 2007

PEARSON, Kathryn Marie

Active
Managing Estates Ltd, Riverside House, ChesterCH4 8RQ
Born October 1976
Director
Appointed 24 Nov 2021

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 24 Apr 2003
Resigned 13 Dec 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 13 Dec 2007
Resigned 09 Mar 2009

UNITED COMPANY SECRETARIES LIMITED

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 30 Jul 2009
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 31 Mar 2021

CAIRNS, Robert Hamilton

Resigned
11 Arthur Street Pavilion Fields, LeedsLS28 6JD
Born September 1976
Director
Appointed 13 Dec 2007
Resigned 22 Dec 2008

GREER, Paula

Resigned
Astra House, HarlowCM20 2BN
Born September 1973
Director
Appointed 13 Dec 2007
Resigned 13 Jan 2015

MYERS, Matthew Johnathan

Resigned
Astra House, HarlowCM20 2BN
Born June 1983
Director
Appointed 13 Dec 2007
Resigned 05 Jun 2013

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 24 Apr 2003
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 13 Dec 2007

SYED, Fahim

Resigned
4 Pavilion Close, PudseyLS28 6NL
Born July 1975
Director
Appointed 13 Dec 2007
Resigned 01 Oct 2008

UMORU DURINOVA, Bohumila

Resigned
Astra House, HarlowCM20 2BN
Born February 1983
Director
Appointed 01 Apr 2014
Resigned 03 Aug 2016

WATLING, Antony Richard

Resigned
3 Coxley Dell, WakefieldWF4 5LF
Born September 1964
Director
Appointed 24 Apr 2003
Resigned 13 Dec 2007
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
4 September 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363sAnnual Return (shuttle)
Legacy
6 March 2009
287Change of Registered Office
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
287Change of Registered Office
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288cChange of Particulars
Incorporation Company
24 April 2003
NEWINCIncorporation