Background WavePink WaveYellow Wave

THE PAVILION MANAGEMENT COMPANY LIMITED (06234551)

THE PAVILION MANAGEMENT COMPANY LIMITED (06234551) is an active UK company. incorporated on 2 May 2007. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE PAVILION MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MOGRIDGE, Philip Oliver.

Company Number
06234551
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
26 Westgate Westgate, Lincoln, LN1 3BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOGRIDGE, Philip Oliver
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAVILION MANAGEMENT COMPANY LIMITED

THE PAVILION MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE PAVILION MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06234551

LTD Company

Age

18 Years

Incorporated 2 May 2007

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 30 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 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

26 Westgate Westgate Lincoln, LN1 3BD,

Previous Addresses

Chartfields House Fen Lane South Carlton Lincoln LN1 2RN England
From: 9 June 2022To: 10 February 2025
81 Yarborough Crescent Lincoln LN1 3NE England
From: 22 May 2021To: 9 June 2022
Calquin House South Drive Stow Lincolnshire LN1 2DH
From: 7 March 2017To: 22 May 2021
Calquin House, South Drive Stow Lincoln LN1 2DH England
From: 6 March 2017To: 7 March 2017
Lindum House Station Road North Hykeham Lincoln LN6 3QX
From: 8 May 2013To: 6 March 2017
Lindum House Lindum Business Park Station Road North Hykeham Lincoln Lincolnshire LN6 3QX
From: 2 May 2007To: 8 May 2013
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Dec 09
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
May 21
Director Left
Feb 22
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LESTER, Wendy

Active
Westgate, LincolnLN1 3BD
Secretary
Appointed 15 Apr 2025

MOGRIDGE, Philip Oliver

Active
Westgate, LincolnLN1 3BD
Born May 1988
Director
Appointed 29 Apr 2025

EDISON, Laura Joanne

Resigned
The Pavilion, LincolnLN1 3AH
Secretary
Appointed 26 Apr 2017
Resigned 07 Sept 2017

KOK, Herman Frans Frederik

Resigned
South Drive, StowLN1 2DH
Secretary
Appointed 02 May 2007
Resigned 06 Mar 2017

READ, Norman Stanley

Resigned
South Drive, StowLN1 2DH
Secretary
Appointed 07 Sept 2017
Resigned 22 May 2021

READ, Norman Stanley

Resigned
South Drive, StowLN1 2DH
Secretary
Appointed 06 Mar 2017
Resigned 26 Apr 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 02 May 2007
Resigned 02 May 2007

BOOTH, Maria Jane

Resigned
South Drive, StowLN1 2DH
Born March 1963
Director
Appointed 07 Dec 2018
Resigned 01 Nov 2019

DUNLOP, Holly

Resigned
Westgate, LincolnLN1 3BD
Born December 1987
Director
Appointed 28 Oct 2020
Resigned 15 Apr 2025

FORRESTER, Ian Andrew

Resigned
South Drive, StowLN1 2DH
Born April 1964
Director
Appointed 11 Dec 2017
Resigned 17 Nov 2020

READ, Marijke

Resigned
South Drive, StowLN1 2DH
Born October 1946
Director
Appointed 23 Feb 2017
Resigned 22 May 2021

SCAMMELL, Hannah Louise

Resigned
Westgate, LincolnLN1 3BD
Born March 1990
Director
Appointed 28 Oct 2020
Resigned 15 Apr 2025

SKEPPER, Shaun Kevan

Resigned
South Drive, StowLN1 2DH
Born September 1961
Director
Appointed 02 May 2007
Resigned 24 Feb 2017

SYMES, Richard Gordon

Resigned
Yarborough Crescent, LincolnLN1 3NE
Born February 1952
Director
Appointed 28 Oct 2020
Resigned 09 Feb 2022

TUTTY, Norma

Resigned
South Drive, StowLN1 2DH
Born September 1954
Director
Appointed 23 Feb 2017
Resigned 23 Apr 2018

WATMORE, Stephen

Resigned
South Drive, StowLN1 2DH
Born September 1953
Director
Appointed 23 Feb 2017
Resigned 11 Mar 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 02 May 2007
Resigned 02 May 2007
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
28 January 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation