Background WavePink WaveYellow Wave

PAVILION (TYLER HILL) LIMITED (05932517)

PAVILION (TYLER HILL) LIMITED (05932517) is an active UK company. incorporated on 12 September 2006. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects. PAVILION (TYLER HILL) LIMITED has been registered for 19 years. Current directors include ROBERTS, Paul, WAITT, Thomas Rigby.

Company Number
05932517
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
Camburgh House, 27 New Dover, Kent, CT1 3DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBERTS, Paul, WAITT, Thomas Rigby
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION (TYLER HILL) LIMITED

PAVILION (TYLER HILL) LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in development of building projects. PAVILION (TYLER HILL) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05932517

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 28/9

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: 29 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

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

Timeline

7 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Loan Secured
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Paul

Active
Mayfield House Hackington Close, CanterburyCT2 7BB
Born February 1965
Director
Appointed 12 Sept 2006

WAITT, Thomas Rigby

Active
Camburgh House, 27 New Dover, KentCT1 3DN
Born January 1992
Director
Appointed 06 Feb 2015

WAITT, Shaun Rigby

Resigned
Camburgh House, 27 New Dover, KentCT1 3DN
Secretary
Appointed 12 Sept 2006
Resigned 06 Feb 2015

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 12 Sept 2006
Resigned 12 Sept 2006

WAITT, Shaun Rigby

Resigned
Camburgh House, 27 New Dover, KentCT1 3DN
Born February 1962
Director
Appointed 12 Sept 2006
Resigned 06 Feb 2015

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 12 Sept 2006
Resigned 12 Sept 2006

Persons with significant control

2

Mr Thomas Rigby Waitt

Active
Camburgh House, 27 New Dover, KentCT1 3DN
Born January 1992

Nature of Control

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

Filing History

61

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
23 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
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
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
Resolution
23 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
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
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2010
AA01Change of Accounting Reference Date
Legacy
1 October 2009
363aAnnual Return
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
88(2)R88(2)R
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Incorporation Company
12 September 2006
NEWINCIncorporation