Background WavePink WaveYellow Wave

PAVILION ASSET HOLDINGS LIMITED (07289750)

PAVILION ASSET HOLDINGS LIMITED (07289750) is an active UK company. incorporated on 21 June 2010. with registered office in Hove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAVILION ASSET HOLDINGS LIMITED has been registered for 15 years. Current directors include DUGARD, Stephen John Cecil.

Company Number
07289750
Status
active
Type
ltd
Incorporated
21 June 2010
Age
15 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUGARD, Stephen John Cecil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION ASSET HOLDINGS LIMITED

PAVILION ASSET HOLDINGS LIMITED is an active company incorporated on 21 June 2010 with the registered office located in Hove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PAVILION ASSET HOLDINGS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07289750

LTD Company

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

PAVILION ASSETS LIMITED
From: 21 June 2010To: 2 July 2010
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

12-13 Ship Street Brighton East Sussex BN1 1AD
From: 21 June 2010To: 16 August 2017
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Aug 11
Owner Exit
Jun 21
Director Left
Nov 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUGARD, Stephen John Cecil

Active
Church Road, HoveBN3 2DL
Born May 1963
Director
Appointed 21 Jun 2010

DUGARD, John Cecil

Resigned
Church Road, HoveBN3 2DL
Born February 1939
Director
Appointed 21 Jun 2010
Resigned 10 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr John Cecil Dugard

Ceased
BrightonBN1 1AD
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2021

Mr Stephen John Cecil Dugard

Active
Church Road, HoveBN3 2DL
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Resolution
10 May 2022
RESOLUTIONSResolutions
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Capital Name Of Class Of Shares
9 May 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Resolution
26 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2010
NEWINCIncorporation