Pavilion Homes (sussex) Limited EAST SUSSEX


Founded in 1997, Pavilion Homes (sussex), classified under reg no. 03305141 is an active company. Currently registered at 39 Portland Road BN3 5DQ, East Sussex the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 26th March 1997 Pavilion Homes (sussex) Limited is no longer carrying the name Pavillion Homes.

Currently there are 2 directors in the the company, namely Paul S. and Deborah S.. In addition one secretary - Deborah S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pavilion Homes (sussex) Limited Address / Contact

Office Address 39 Portland Road
Office Address2 Hove
Town East Sussex
Post code BN3 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305141
Date of Incorporation Tue, 21st Jan 1997
Industry Development of building projects
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Deborah S.

Position: Secretary

Appointed: 22 January 2016

Paul S.

Position: Director

Appointed: 01 February 2014

Deborah S.

Position: Director

Appointed: 24 March 1997

David S.

Position: Secretary

Appointed: 07 July 2004

Resigned: 22 January 2016

Raymond B.

Position: Director

Appointed: 21 May 1997

Resigned: 07 July 2004

Anthony B.

Position: Director

Appointed: 21 May 1997

Resigned: 07 July 2004

Ronald B.

Position: Secretary

Appointed: 25 March 1997

Resigned: 07 July 2004

Deborah S.

Position: Secretary

Appointed: 24 March 1997

Resigned: 25 March 1997

Paul S.

Position: Director

Appointed: 24 March 1997

Resigned: 01 July 2003

David S.

Position: Director

Appointed: 18 February 1997

Resigned: 22 January 2016

Ronald B.

Position: Secretary

Appointed: 18 February 1997

Resigned: 24 March 1997

Ronald B.

Position: Director

Appointed: 18 February 1997

Resigned: 07 July 2004

Clifford W.

Position: Secretary

Appointed: 21 January 1997

Resigned: 21 January 1997

Bonusworth Limited

Position: Corporate Director

Appointed: 21 January 1997

Resigned: 21 January 1997

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Deborah S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edith S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Deborah S.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Edith S.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares

Company previous names

Pavillion Homes March 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 4184 2612 6062 9972 28343 221
Current Assets363 139351 808359 182366 262366 15743 221
Debtors4 9463 7602 396171432 
Other Debtors 3 1642 396171  
Total Inventories334 775343 787354 180363 094363 442 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 4235 4235 4235 4235 423 
Average Number Employees During Period222333
Creditors347 229352 946373 995388 445421 6285 499
Net Current Assets Liabilities15 910-1 138-14 813-22 183-55 47137 722
Other Creditors343 589351 436370 354382 944413 0741 710
Other Taxation Social Security Payable907185 413740750
Property Plant Equipment Gross Cost5 4235 4235 4235 4235 423 
Trade Creditors Trade Payables2 7331 3253 6415 0887 8143 039
Trade Debtors Trade Receivables1 304596  432 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements