The Pavilions (cheltenham) Management Company Limited CHELTENHAM


Founded in 1990, The Pavilions (cheltenham) Management Company, classified under reg no. 02505862 is an active company. Currently registered at Midway House Herrick Way GL51 6TQ, Cheltenham the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely John H., Margaret I. and Corinne A. and others. Of them, John H. has been with the company the longest, being appointed on 10 October 2017 and John H. has been with the company for the least time - from 18 October 2022. 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.

The Pavilions (cheltenham) Management Company Limited Address / Contact

Office Address Midway House Herrick Way
Office Address2 Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02505862
Date of Incorporation Fri, 25th May 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

John H.

Position: Director

Appointed: 18 October 2022

Margaret I.

Position: Director

Appointed: 14 September 2021

Corinne A.

Position: Director

Appointed: 14 September 2021

Neil H.

Position: Director

Appointed: 22 October 2020

John H.

Position: Director

Appointed: 10 October 2017

Harper Sheldon Limited

Position: Corporate Secretary

Appointed: 24 July 2013

Melinda G.

Position: Director

Appointed: 22 October 2020

Resigned: 31 January 2023

David J.

Position: Director

Appointed: 10 December 2017

Resigned: 25 August 2020

Norman G.

Position: Director

Appointed: 18 September 2015

Resigned: 08 February 2023

Virginia F.

Position: Director

Appointed: 18 September 2015

Resigned: 24 September 2020

Robert M.

Position: Director

Appointed: 18 July 2008

Resigned: 14 September 2021

Louise H.

Position: Secretary

Appointed: 14 July 2006

Resigned: 24 July 2013

Beryl G.

Position: Director

Appointed: 09 July 2004

Resigned: 14 July 2006

Nigel W.

Position: Director

Appointed: 11 July 2003

Resigned: 07 December 2015

Michael B.

Position: Director

Appointed: 12 July 2002

Resigned: 12 December 2002

Alan C.

Position: Director

Appointed: 12 July 2002

Resigned: 26 September 2005

Mary H.

Position: Director

Appointed: 13 July 2001

Resigned: 11 July 2003

Joan B.

Position: Secretary

Appointed: 13 July 2001

Resigned: 14 July 2006

John B.

Position: Director

Appointed: 14 July 2000

Resigned: 28 October 2002

Joan B.

Position: Director

Appointed: 21 October 1999

Resigned: 07 September 2012

David N.

Position: Director

Appointed: 21 August 1998

Resigned: 12 July 2002

Arthur A.

Position: Director

Appointed: 12 September 1997

Resigned: 16 August 2021

Penelope H.

Position: Director

Appointed: 13 September 1996

Resigned: 17 April 2001

Harold E.

Position: Director

Appointed: 18 August 1995

Resigned: 21 August 1998

John B.

Position: Secretary

Appointed: 07 October 1994

Resigned: 13 July 2001

Peter W.

Position: Director

Appointed: 24 May 1993

Resigned: 12 September 1997

Sailajananda D.

Position: Director

Appointed: 16 July 1992

Resigned: 21 October 1999

Donald F.

Position: Director

Appointed: 16 July 1992

Resigned: 22 May 1997

Nigel W.

Position: Director

Appointed: 16 July 1992

Resigned: 12 July 2002

Ralph B.

Position: Director

Appointed: 16 July 1992

Resigned: 25 February 1993

Sailajananda D.

Position: Secretary

Appointed: 16 July 1992

Resigned: 23 September 1994

Angela R.

Position: Secretary

Appointed: 02 April 1992

Resigned: 16 July 1992

Noel W.

Position: Director

Appointed: 25 May 1991

Resigned: 16 July 1992

Elizabeth C.

Position: Secretary

Appointed: 25 May 1991

Resigned: 02 April 1992

Anthony S.

Position: Director

Appointed: 25 May 1991

Resigned: 16 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4721 4721 4721 472
Property Plant Equipment22 25922 25922 25922 259
Other
Fixed Assets22 31122 31122 31122 311
Investments52525252
Investments Fixed Assets52525252
Net Current Assets Liabilities1 4721 4721 4721 472
Property Plant Equipment Gross Cost 22 25922 25922 259
Total Assets Less Current Liabilities23 78323 78323 78323 783

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, September 2020
Free Download (9 pages)

Company search