Background WavePink WaveYellow Wave

THE PAVILIONS MANAGEMENT COMPANY (OXTON) LIMITED (05589209)

THE PAVILIONS MANAGEMENT COMPANY (OXTON) LIMITED (05589209) is an active UK company. incorporated on 11 October 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PAVILIONS MANAGEMENT COMPANY (OXTON) LIMITED has been registered for 20 years. Current directors include CASHIN, Graham, MANTLE, Adrian, MCCALL, Stuart William.

Company Number
05589209
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASHIN, Graham, MANTLE, Adrian, MCCALL, Stuart William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAVILIONS MANAGEMENT COMPANY (OXTON) LIMITED

THE PAVILIONS MANAGEMENT COMPANY (OXTON) LIMITED is an active company incorporated on 11 October 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PAVILIONS MANAGEMENT COMPANY (OXTON) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05589209

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 11 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

05589209 LTD
From: 28 July 2010To: 9 August 2010
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2018To: 27 March 2025
250 Church Road Urmston Manchester M41 6HD England
From: 3 February 2016To: 18 January 2018
C/O Crc Management Ltd Crc Management Ltd Carrington Business Park, Manchester Road Carrington Manchester M31 4XL
From: 22 June 2015To: 3 February 2016
78 Ashley Road Hale Altrincham Cheshire WA14 2UF
From: 5 August 2010To: 22 June 2015
Hampton House, Oldham Road Middleton Manchester M24 1SX
From: 11 October 2005To: 5 August 2010
Timeline

34 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Aug 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Dec 22
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 04 Jan 2018

CASHIN, Graham

Active
95 London Road, CroydonCR0 2RF
Born January 1980
Director
Appointed 10 Sept 2018

MANTLE, Adrian

Active
95 London Road, CroydonCR0 2RF
Born June 1957
Director
Appointed 25 Jan 2024

MCCALL, Stuart William

Active
95 London Road, CroydonCR0 2RF
Born November 1960
Director
Appointed 15 Jan 2024

HARTLEY, David John

Resigned
46 Gordon Street, BacupOL13 8DH
Secretary
Appointed 11 Oct 2005
Resigned 09 Aug 2010

RENSHAW, Jonathan Michael

Resigned
CroydonCR0 1JB
Secretary
Appointed 01 Jul 2015
Resigned 04 Jan 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Oct 2005
Resigned 14 Oct 2005

AITKEN, Ian

Resigned
33 Hexham Close, CrawleyRH10 7TZ
Born July 1946
Director
Appointed 11 Oct 2005
Resigned 05 Dec 2008

FRASER, Mark

Resigned
CroydonCR0 1JB
Born April 1963
Director
Appointed 11 Jan 2021
Resigned 19 Jul 2021

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 05 Apr 2018

HARRISON, Louise

Resigned
CroydonCR0 1JB
Born September 1947
Director
Appointed 10 Jul 2018
Resigned 29 Aug 2018

HEALY, Shelagh Mary

Resigned
CroydonCR0 1JB
Born June 1952
Director
Appointed 06 Aug 2019
Resigned 08 Jan 2024

KENNEDY, John Gerard

Resigned
Ashley Road, HaleWA14 2UF
Born October 1960
Director
Appointed 11 May 2010
Resigned 30 Sept 2016

LICHY, Jasford

Resigned
CroydonCR0 1JB
Born December 1969
Director
Appointed 05 Apr 2018
Resigned 16 Mar 2023

MAMELOK, John

Resigned
CroydonCR0 1JB
Born November 1956
Director
Appointed 02 Jul 2018
Resigned 02 Jul 2018

MAULL, Peter

Resigned
CroydonCR0 1JB
Born November 1944
Director
Appointed 05 Apr 2018
Resigned 04 Jan 2021

PEARSON, Kevin James

Resigned
Sanctuary View, MiddletonM24 1NE
Born February 1962
Director
Appointed 11 Oct 2005
Resigned 09 Aug 2010

PITTARD, Dorothy

Resigned
CroydonCR0 1JB
Born March 1936
Director
Appointed 05 Apr 2018
Resigned 12 Oct 2018

RENSHAW, Jonathan Michael

Resigned
CroydonCR0 1JB
Born November 1972
Director
Appointed 26 Sept 2016
Resigned 18 Jan 2018

RICHARDS, Laurence

Resigned
CroydonCR0 1JB
Born January 1988
Director
Appointed 10 Jul 2018
Resigned 19 Sept 2019

SAUNDERS, Malcolm

Resigned
CroydonCR0 1JB
Born December 1957
Director
Appointed 28 Aug 2018
Resigned 08 Jul 2022

SEDDON, Ian George

Resigned
Ashley Road, HaleWA14 2UF
Born January 1960
Director
Appointed 11 May 2010
Resigned 22 Jun 2015

SUTCLIFFE, Helen

Resigned
CroydonCR0 1JB
Born May 1949
Director
Appointed 05 Apr 2018
Resigned 09 Apr 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Oct 2005
Resigned 14 Oct 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
CroydonCR0 1JB
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 October 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
4 February 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Certificate Change Of Name Company
9 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2010
CONNOTConfirmation Statement Notification
Resolution
5 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Restoration Order Of Court
28 July 2010
AC92AC92
Gazette Dissolved Compulsary
18 August 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 March 2007
190190
Legacy
12 March 2007
353353
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
287Change of Registered Office
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Incorporation Company
11 October 2005
NEWINCIncorporation