Pavilion Square Management Company (estate) Limited BROMLEY


Founded in 2003, Pavilion Square Management Company (estate), classified under reg no. 04975682 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 23rd June and its latest financial statement was filed on Thursday 23rd June 2022.

The company has 4 directors, namely Farid T., Nora M. and Pavan S. and others. Of them, Pavan S., Gwendoline H. have been with the company the longest, being appointed on 27 January 2015 and Farid T. has been with the company for the least time - from 17 January 2024. 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 Square Management Company (estate) 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 04975682
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 Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Farid T.

Position: Director

Appointed: 17 January 2024

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 28 June 2023

Nora M.

Position: Director

Appointed: 13 May 2022

Pavan S.

Position: Director

Appointed: 27 January 2015

Gwendoline H.

Position: Director

Appointed: 27 January 2015

George T.

Position: Director

Appointed: 27 January 2023

Resigned: 08 January 2024

Alejandro W.

Position: Director

Appointed: 04 May 2022

Resigned: 08 January 2024

Managed Exit Limited

Position: Corporate Secretary

Appointed: 14 September 2017

Resigned: 20 March 2023

Jason S.

Position: Director

Appointed: 14 October 2015

Resigned: 26 January 2023

Jeremy B.

Position: Director

Appointed: 27 January 2015

Resigned: 14 January 2022

Fabio T.

Position: Director

Appointed: 11 February 2013

Resigned: 27 April 2022

James G.

Position: Director

Appointed: 22 May 2012

Resigned: 27 April 2022

Nigel W.

Position: Director

Appointed: 21 November 2011

Resigned: 15 September 2014

Timothy D.

Position: Director

Appointed: 02 March 2009

Resigned: 21 November 2011

Jatinder R.

Position: Director

Appointed: 02 March 2009

Resigned: 04 December 2012

Paul M.

Position: Director

Appointed: 02 March 2009

Resigned: 05 March 2010

Kleanthi M.

Position: Director

Appointed: 02 March 2009

Resigned: 11 September 2014

Lloyd R.

Position: Director

Appointed: 02 March 2009

Resigned: 07 February 2010

Pamela T.

Position: Director

Appointed: 02 March 2009

Resigned: 16 May 2015

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 January 2008

Resigned: 03 October 2017

Karen W.

Position: Director

Appointed: 08 October 2007

Resigned: 02 March 2009

Andertons Limited

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 September 2006

Carl R.

Position: Director

Appointed: 16 August 2004

Resigned: 09 November 2005

Carl R.

Position: Director

Appointed: 01 April 2004

Resigned: 21 August 2007

Paul K.

Position: Director

Appointed: 01 April 2004

Resigned: 01 September 2006

Paul K.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 September 2006

Raymond H.

Position: Director

Appointed: 01 April 2004

Resigned: 19 July 2004

Karen L.

Position: Director

Appointed: 01 December 2003

Resigned: 01 February 2006

Stewart B.

Position: Director

Appointed: 25 November 2003

Resigned: 21 August 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 2003

Resigned: 25 November 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

Debra B.

Position: Director

Appointed: 25 November 2003

Resigned: 31 March 2004

Debra B.

Position: Secretary

Appointed: 25 November 2003

Resigned: 31 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232022-06-232023-06-23
Net Worth300300300  
Balance Sheet
Current Assets34 83340 64527 673300300
Net Assets Liabilities   300300
Cash Bank In Hand31 65939 73026 356  
Debtors3 1749151 317  
Net Assets Liabilities Including Pension Asset Liability300300300  
Reserves/Capital
Called Up Share Capital300300300  
Shareholder Funds300300300  
Other
Net Current Assets Liabilities32 04137 35625 653300300
Total Assets Less Current Liabilities32 04137 35625 653300300
Creditors Due Within One Year2 7923 2892 020  
Number Shares Allotted 30030  
Par Value Share 15  
Provisions For Liabilities Charges31 74137 05625 353  
Share Capital Allotted Called Up Paid300150150  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Accounts for a micro company for the period ending on Friday 23rd June 2023
filed on: 12th, March 2024
Free Download (3 pages)

Company search