Background WavePink WaveYellow Wave

PAVILION GARDENS (MONKTON HEATHFIELD) MANAGEMENT COMPANY LIMITED (09386911)

PAVILION GARDENS (MONKTON HEATHFIELD) MANAGEMENT COMPANY LIMITED (09386911) is an active UK company. incorporated on 13 January 2015. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. PAVILION GARDENS (MONKTON HEATHFIELD) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BIRD, Tracy Elizabeth, CHAPMAN, Alan Bernard, COX, Peter Henry and 4 others.

Company Number
09386911
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2015
Age
11 years
Address
21 Boulevard, Weston-Super-Mare, BS23 1NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Tracy Elizabeth, CHAPMAN, Alan Bernard, COX, Peter Henry, CROCKER, Oliver, DYKE, Judith Alexandra, HASKINS, Stuart John, SMITH, Louise Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION GARDENS (MONKTON HEATHFIELD) MANAGEMENT COMPANY LIMITED

PAVILION GARDENS (MONKTON HEATHFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2015 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAVILION GARDENS (MONKTON HEATHFIELD) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09386911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 13 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 27 January 2026
For period ending 13 January 2026
Contact
Address

21 Boulevard Weston-Super-Mare, BS23 1NR,

Previous Addresses

Persimmon House Fulford York YO19 4FE England
From: 22 March 2017To: 21 August 2025
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 28 January 2016To: 22 March 2017
Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 13 January 2015To: 28 January 2016
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

SAXONS BLOCK MANAGEMENT LIMITED

Active
Boulevard, Weston-Super-MareBS23 1NR
Corporate secretary
Appointed 21 Aug 2025

BIRD, Tracy Elizabeth

Active
Boulevard, Weston-Super-MareBS23 1NR
Born January 1987
Director
Appointed 17 Mar 2026

CHAPMAN, Alan Bernard

Active
Boulevard, Weston-Super-MareBS23 1NR
Born June 1954
Director
Appointed 27 Aug 2025

COX, Peter Henry

Active
Boulevard, Weston-Super-MareBS23 1NR
Born September 1982
Director
Appointed 17 Mar 2026

CROCKER, Oliver

Active
Boulevard, Weston-Super-MareBS23 1NR
Born October 1984
Director
Appointed 17 Mar 2026

DYKE, Judith Alexandra

Active
Boulevard, Weston-Super-MareBS23 1NR
Born February 1952
Director
Appointed 17 Mar 2026

HASKINS, Stuart John

Active
Boulevard, Weston-Super-MareBS23 1NR
Born June 1956
Director
Appointed 05 Sept 2025

SMITH, Louise Emma

Active
Boulevard, Weston-Super-MareBS23 1NR
Born March 1982
Director
Appointed 17 Mar 2026

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 13 Jan 2015
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 31 Jul 2025

TMS SOUTH WEST LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 13 Jan 2015
Resigned 11 Jan 2017

CHILCOTT, Ian John

Resigned
Boulevard, Weston-Super-MareBS23 1NR
Born August 1969
Director
Appointed 13 Jan 2015
Resigned 27 Aug 2025

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 02 Jul 2019
Resigned 05 Aug 2021

HEATHCOTE, Daniel Mark

Resigned
Boulevard, Weston-Super-MareBS23 1NR
Born September 1973
Director
Appointed 02 Jul 2019
Resigned 27 Aug 2025

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 13 Jan 2015
Resigned 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 August 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 January 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Miscellaneous
20 January 2015
MISCMISC
Incorporation Company
13 January 2015
NEWINCIncorporation