Pavilion Square Management Company (apartments) Limited BROMLEY


Founded in 2003, Pavilion Square Management Company (apartments), classified under reg no. 04975681 is an active company. Currently registered at Devonshire House BR1 1LT, Bromley the company has been in the business for twenty one years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on Thu, 23rd Jun 2022.

The firm has 5 directors, namely Penelope P., Tanya B. and Pavan S. and others. Of them, Maria K. has been with the company the longest, being appointed on 2 March 2009 and Penelope P. has been with the company for the least time - from 7 March 2022. At present 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 Square Management Company (apartments) Limited Address / Contact

Office Address Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975681
Date of Incorporation Tue, 25th Nov 2003
Industry Residents property management
End of financial Year 23rd June
Company age 21 years old
Account next due date Sat, 23rd Mar 2024 (34 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 03 July 2023

Penelope P.

Position: Director

Appointed: 07 March 2022

Tanya B.

Position: Director

Appointed: 24 February 2015

Pavan S.

Position: Director

Appointed: 24 February 2015

Fabio T.

Position: Director

Appointed: 09 January 2013

Maria K.

Position: Director

Appointed: 02 March 2009

Managed Exit Limited

Position: Corporate Secretary

Appointed: 14 September 2017

Resigned: 28 June 2023

Paul J.

Position: Director

Appointed: 08 June 2010

Resigned: 03 May 2012

Paul M.

Position: Director

Appointed: 02 March 2009

Resigned: 05 March 2010

Anna S.

Position: Director

Appointed: 02 March 2009

Resigned: 01 June 2010

Mark S.

Position: Director

Appointed: 02 March 2009

Resigned: 30 April 2015

Lloyd R.

Position: Director

Appointed: 02 March 2009

Resigned: 22 August 2015

Lucy E.

Position: Director

Appointed: 28 January 2009

Resigned: 13 March 2014

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 January 2008

Resigned: 03 October 2017

Pavan S.

Position: Director

Appointed: 07 November 2007

Resigned: 28 January 2009

Andertons Limited

Position: Secretary

Appointed: 01 September 2006

Resigned: 31 December 2007

Carl R.

Position: Director

Appointed: 16 August 2004

Resigned: 21 August 2007

Raymond H.

Position: Director

Appointed: 01 April 2004

Resigned: 19 July 2004

Paul K.

Position: Director

Appointed: 01 April 2004

Resigned: 01 September 2006

Paul K.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 September 2006

Karen L.

Position: Director

Appointed: 01 December 2003

Resigned: 01 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 2003

Resigned: 25 November 2003

Debra B.

Position: Secretary

Appointed: 25 November 2003

Resigned: 31 March 2004

Debra B.

Position: Director

Appointed: 25 November 2003

Resigned: 31 March 2004

Stewart B.

Position: Director

Appointed: 25 November 2003

Resigned: 21 August 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232022-06-232023-06-23
Net Worth140140  
Balance Sheet
Current Assets140140140140
Net Assets Liabilities  140140
Debtors140140  
Net Assets Liabilities Including Pension Asset Liability140140  
Reserves/Capital
Called Up Share Capital140140  
Shareholder Funds140140  
Other
Net Current Assets Liabilities140140140140
Total Assets Less Current Liabilities140140140140
Number Shares Allotted 140  
Par Value Share 1  
Share Capital Allotted Called Up Paid140140  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 23rd Jun 2023
filed on: 12th, March 2024
Free Download (3 pages)

Company search