Background WavePink WaveYellow Wave

PAVILION PROPERTIES LIMITED (07084611)

PAVILION PROPERTIES LIMITED (07084611) is an active UK company. incorporated on 24 November 2009. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PAVILION PROPERTIES LIMITED has been registered for 16 years. Current directors include DEMETRIOU, Christopher Andrew, HAAGMAN, Alfred Henry, YEGANEH-TOUSSI, Hossein.

Company Number
07084611
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEMETRIOU, Christopher Andrew, HAAGMAN, Alfred Henry, YEGANEH-TOUSSI, Hossein
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION PROPERTIES LIMITED

PAVILION PROPERTIES LIMITED is an active company incorporated on 24 November 2009 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PAVILION PROPERTIES LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07084611

LTD Company

Age

16 Years

Incorporated 24 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

Mason's Yard Westbourne Street Hove BN3 5FB England
From: 25 November 2024To: 25 November 2024
4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 8FB United Kingdom
From: 11 February 2022To: 25 November 2024
39 Sackville Road Hove East Sussex BN3 3WD
From: 22 December 2010To: 11 February 2022
Europa House Goldstone Villas Hove East Sussex BN3 3RQ United Kingdom
From: 24 November 2009To: 22 December 2010
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Owner Exit
Nov 22
Funding Round
Feb 23
Director Left
Mar 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DEMETRIOU, Christopher Andrew

Active
177 Westbourne Street, HoveBN3 5FB
Secretary
Appointed 24 Nov 2009

DEMETRIOU, Christopher Andrew

Active
177 Westbourne Street, HoveBN3 5FB
Born January 1985
Director
Appointed 24 Nov 2009

HAAGMAN, Alfred Henry

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960
Director
Appointed 10 Mar 2010

YEGANEH-TOUSSI, Hossein

Active
Lewes Road, BrightonBN2 3LG
Born December 1951
Director
Appointed 10 Mar 2010

STANDING, John

Resigned
Lewes Road, BrightonBN2 3LG
Born April 1987
Director
Appointed 10 Mar 2010
Resigned 07 Mar 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Hossein Yeganeh-Toussi

Active
177 Westbourne Street, HoveBN3 8FB
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023

Mr Alfred Henry Haagman

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023

Mr Christopher Andrew Demetriou

Active
177 Westbourne Street, HoveBN3 5FB
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023

Mr Christopher Andrew Demetriou

Ceased
177 Westbourne Street, HoveBN3 8FB
Born January 1985

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Resolution
28 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 November 2022
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Incorporation Company
24 November 2009
NEWINCIncorporation