Background WavePink WaveYellow Wave

PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED (04975682)

PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED (04975682) is an active UK company. incorporated on 25 November 2003. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED has been registered for 22 years. Current directors include HITCHEN, Gwendoline Ruth, SHARDA, Pavan, TAHERZADEH, Farid.

Company Number
04975682
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
9th Floor 26 Elmfield Road, Bromley, BR1 1LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Gwendoline Ruth, SHARDA, Pavan, TAHERZADEH, Farid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED

PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED is an active company incorporated on 25 November 2003 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04975682

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

9th Floor 26 Elmfield Road Bromley, BR1 1LR,

Previous Addresses

Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 4 July 2023To: 9 March 2026
266 Kingsland Road London E8 4DG England
From: 16 October 2017To: 4 July 2023
Bentley House 4a Disraeli Road Putney London SW15 2DS
From: 25 November 2003To: 16 October 2017
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Sept 14
Director Left
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Jan 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 28 Jun 2023

HITCHEN, Gwendoline Ruth

Active
Pavilon Square, LondonSW17 7DN
Born December 1951
Director
Appointed 27 Jan 2015

SHARDA, Pavan

Active
Pavilion Square, LondonSW17 7DN
Born February 1965
Director
Appointed 27 Jan 2015

TAHERZADEH, Farid

Active
26 Elmfield Road, BromleyBR1 1LR
Born December 1979
Director
Appointed 17 Jan 2024

BYLES, Debra Ann

Resigned
27 Monks Avenue, LancingBN15 9DJ
Secretary
Appointed 25 Nov 2003
Resigned 31 Mar 2004

KINGSTON, Paul

Resigned
20 White Lodge Court, Sunbury On ThamesTW16 5GA
Secretary
Appointed 01 Apr 2004
Resigned 01 Sept 2006

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Sept 2006
Resigned 31 Dec 2007

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Sept 2006
Resigned 01 Sept 2006

M & N SECRETARIES LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate nominee secretary
Appointed 01 Jan 2008
Resigned 03 Oct 2017

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 14 Sept 2017
Resigned 20 Mar 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 25 Nov 2003

BRADFORD, Stewart Michael

Resigned
3 Midsummers Walk, WokingGU21 4RG
Born March 1969
Director
Appointed 25 Nov 2003
Resigned 21 Aug 2007

BURKE, Jeremy Paul

Resigned
Pavilion Square, LondonSW17 7DN
Born August 1967
Director
Appointed 27 Jan 2015
Resigned 14 Jan 2022

BYLES, Debra Ann

Resigned
27 Monks Avenue, LancingBN15 9DJ
Born July 1960
Director
Appointed 25 Nov 2003
Resigned 31 Mar 2004

DARVALL, Timothy Richard

Resigned
Addison Crescent, LondonW14 8JP
Born October 1953
Director
Appointed 02 Mar 2009
Resigned 21 Nov 2011

GORDON, James Iain

Resigned
Pavilion Square, LondonSW17 7DN
Born April 1968
Director
Appointed 22 May 2012
Resigned 27 Apr 2022

HERSEY, Raymond Jeffrey

Resigned
51 Corfe Way, FarnboroughGU14 6TS
Born September 1952
Director
Appointed 01 Apr 2004
Resigned 19 Jul 2004

KINGSTON, Paul

Resigned
20 White Lodge Court, Sunbury On ThamesTW16 5GA
Born January 1969
Director
Appointed 01 Apr 2004
Resigned 01 Sept 2006

LEE BRINDLE, Karen Susan

Resigned
16 Grenadier Place, CaterhamCR3 5ZE
Born August 1963
Director
Appointed 01 Dec 2003
Resigned 01 Feb 2006

MACNAUGHT, Paul James

Resigned
Pavilion Square, LondonSW17 7DN
Born April 1973
Director
Appointed 02 Mar 2009
Resigned 05 Mar 2010

MAGEIROU, Kleanthi

Resigned
Pavilion Square, LondonSW17 7DN
Born June 1964
Director
Appointed 02 Mar 2009
Resigned 11 Sept 2014

MONIRAM, Nora Evelyn Noelle

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1951
Director
Appointed 13 May 2022
Resigned 12 Apr 2025

RAJPUT, Jatinder Paul

Resigned
Pavilion Square, LondonSW17 7DN
Born March 1977
Director
Appointed 02 Mar 2009
Resigned 04 Dec 2012

RAYNOR, Lloyd James

Resigned
Pavilion Square, LondonSW17 7DN
Born August 1978
Director
Appointed 02 Mar 2009
Resigned 07 Feb 2010

RICHES, Carl Anthony

Resigned
13 Eliot Close, CamberleyGU15 1LW
Born October 1960
Director
Appointed 16 Aug 2004
Resigned 09 Nov 2005

RICHES, Carl Anthony

Resigned
13 Eliot Close, CamberleyGU15 1LW
Born October 1960
Director
Appointed 01 Apr 2004
Resigned 21 Aug 2007

SAVAGE, Jason Daniel

Resigned
Pavilion Square, LondonSW17 7DN
Born May 1967
Director
Appointed 14 Oct 2015
Resigned 26 Jan 2023

TATLOW, Pamela Rose

Resigned
18 Pavilion Square, LondonSW17 7DN
Born July 1950
Director
Appointed 02 Mar 2009
Resigned 16 May 2015

TAYLOR, George Frederick Brook

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born July 1987
Director
Appointed 27 Jan 2023
Resigned 08 Jan 2024

TRAMONTANO, Fabio

Resigned
Kingsland Road, LondonE8 4DG
Born November 1983
Director
Appointed 11 Feb 2013
Resigned 27 Apr 2022

WARD, Nigel Maurice

Resigned
Pavilion Square, LondonSW17 7DN
Born February 1962
Director
Appointed 21 Nov 2011
Resigned 15 Sept 2014

WINTERHALTER, Karen Lisa

Resigned
16 Pavilion Square, LondonSW17 7DN
Born December 1965
Director
Appointed 08 Oct 2007
Resigned 02 Mar 2009

WORTHINGTON, Alejandro

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born July 1974
Director
Appointed 04 May 2022
Resigned 08 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Nov 2003
Resigned 25 Nov 2003
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Sail Address Company With New Address
23 October 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
287Change of Registered Office
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
287Change of Registered Office
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Incorporation Company
25 November 2003
NEWINCIncorporation