Pavilion Gardens (saffron Walden) Management Company Limited CAMBRIDGE


Founded in 2000, Pavilion Gardens (saffron Walden) Management Company, classified under reg no. 03954383 is an active company. Currently registered at 2 Hills Road CB2 1JP, Cambridge the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Christina F., Stephen B. and Jocelyn G. and others. Of them, Eve T. has been with the company the longest, being appointed on 23 May 2017 and Christina F. has been with the company for the least time - from 6 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pavilion Gardens (saffron Walden) Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954383
Date of Incorporation Wed, 22nd Mar 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Christina F.

Position: Director

Appointed: 06 October 2021

Stephen B.

Position: Director

Appointed: 08 September 2021

Jocelyn G.

Position: Director

Appointed: 05 June 2018

Eve T.

Position: Director

Appointed: 23 May 2017

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Cynthia L.

Position: Director

Appointed: 23 May 2017

Resigned: 05 June 2018

Alison W.

Position: Director

Appointed: 23 May 2017

Resigned: 30 June 2021

Ian G.

Position: Director

Appointed: 11 June 2015

Resigned: 23 May 2017

Stephen C.

Position: Director

Appointed: 11 June 2015

Resigned: 23 May 2017

Jocelyn G.

Position: Director

Appointed: 20 August 2013

Resigned: 10 June 2015

Alison W.

Position: Director

Appointed: 07 May 2010

Resigned: 10 June 2015

Ian G.

Position: Director

Appointed: 20 April 2010

Resigned: 16 July 2012

Colin W.

Position: Director

Appointed: 02 May 2006

Resigned: 10 June 2015

Ian G.

Position: Director

Appointed: 02 May 2006

Resigned: 04 November 2007

David B.

Position: Director

Appointed: 02 May 2006

Resigned: 20 April 2010

Eve T.

Position: Director

Appointed: 26 April 2004

Resigned: 14 May 2012

William B.

Position: Director

Appointed: 26 April 2004

Resigned: 12 April 2012

Jeremy W.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 June 2014

Pauline D.

Position: Director

Appointed: 07 April 2003

Resigned: 01 November 2010

Stephen C.

Position: Director

Appointed: 25 February 2002

Resigned: 15 April 2008

Peter H.

Position: Director

Appointed: 25 February 2002

Resigned: 21 November 2003

Anthony T.

Position: Director

Appointed: 25 February 2002

Resigned: 02 June 2006

John A.

Position: Secretary

Appointed: 21 January 2002

Resigned: 20 October 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2000

Resigned: 22 March 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2000

Resigned: 22 March 2000

David R.

Position: Director

Appointed: 22 March 2000

Resigned: 04 March 2002

Terence P.

Position: Secretary

Appointed: 22 March 2000

Resigned: 21 January 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements