Background WavePink WaveYellow Wave

PAVILION PROPERTY (FORDWICH) LIMITED (05245964)

PAVILION PROPERTY (FORDWICH) LIMITED (05245964) is an active UK company. incorporated on 29 September 2004. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects. PAVILION PROPERTY (FORDWICH) LIMITED has been registered for 21 years. Current directors include ROBERTS, Paul.

Company Number
05245964
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
Camburgh House, 27 New Dover, Kent, CT1 3DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBERTS, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION PROPERTY (FORDWICH) LIMITED

PAVILION PROPERTY (FORDWICH) LIMITED is an active company incorporated on 29 September 2004 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in development of building projects. PAVILION PROPERTY (FORDWICH) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05245964

LTD Company

Age

21 Years

Incorporated 29 September 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Camburgh House, 27 New Dover Road, Canterbury Kent, CT1 3DN,

Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jun 16
Director Left
Dec 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROBERTS, Paul

Active
Mayfield House Hackington Close, CanterburyCT2 7BB
Born February 1965
Director
Appointed 29 Sept 2004

WAITT, Shaun Rigby

Resigned
Camburgh House, 27 New Dover, KentCT1 3DN
Secretary
Appointed 29 Sept 2004
Resigned 10 May 2018

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 29 Sept 2004
Resigned 29 Sept 2004

ABBOTT, Anthony Thomas

Resigned
Broadlands, CanterburyCT2 9JJ
Born September 1943
Director
Appointed 29 Sept 2004
Resigned 22 Jun 2016

WAITT, Laurence John

Resigned
The Winters Oast 21 Chantry Park, BirchingtonCT7 0LG
Born February 1935
Director
Appointed 29 Sept 2004
Resigned 07 Jun 2006

WAITT, Shaun Rigby

Resigned
Camburgh House, 27 New Dover, KentCT1 3DN
Born February 1962
Director
Appointed 29 Sept 2004
Resigned 10 May 2018

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 29 Sept 2004
Resigned 29 Sept 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Thomas Abbott

Ceased
Blean, CanterburyCT2 9JJ
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2016

Paul Roberts

Active
Hackington Close, CanterburyCT2 7BB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Shaun Rigby Waitt

Active
Camburgh House, 27 New Dover, KentCT1 3DN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2018
TM02Termination of Secretary
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
88(2)R88(2)R
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Incorporation Company
29 September 2004
NEWINCIncorporation