About

Registered Number: 00988371
Date of Incorporation: 02/09/1970 (53 years and 7 months ago)
Company Status: Active
Registered Address: 7 Somerby Road, Pickwell, Melton Mowbray, Leicestershire, LE14 2RA

 

Established in 1970, Pavilion Estates Ltd have registered office in Melton Mowbray. The company has 3 directors listed. We don't know the number of employees at Pavilion Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK SHANAHAN, Bridget Theresa N/A 27 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BROOK SHANAHAN, Kavan James N/A 27 January 2006 1
JACKSON, Sarah Louise 27 January 2006 03 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 November 2017
PSC04 - N/A 22 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 23 September 2015
AAMD - Amended Accounts 16 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 16 October 2012
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
AA - Annual Accounts 08 June 2009
225 - Change of Accounting Reference Date 16 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 10 December 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 30 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 27 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 10 December 2002
363s - Annual Return 25 November 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 26 November 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 14 March 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 29 January 1997
363s - Annual Return 24 December 1996
288c - Notice of change of directors or secretaries or in their particulars 24 December 1996
288c - Notice of change of directors or secretaries or in their particulars 24 December 1996
287 - Change in situation or address of Registered Office 24 December 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 December 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 22 December 1993
287 - Change in situation or address of Registered Office 22 February 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 22 January 1993
CERTNM - Change of name certificate 26 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
AA - Annual Accounts 24 February 1992
288 - N/A 11 February 1992
363b - Annual Return 16 December 1991
287 - Change in situation or address of Registered Office 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 14 January 1991
288 - N/A 07 September 1990
AA - Annual Accounts 30 August 1990
288 - N/A 30 August 1990
AA - Annual Accounts 24 April 1990
288 - N/A 03 April 1990
363 - Annual Return 08 February 1990
363 - Annual Return 06 February 1989
AA - Annual Accounts 24 October 1988
288 - N/A 21 April 1988
AA - Annual Accounts 11 April 1988
288 - N/A 16 March 1988
363 - Annual Return 16 March 1988
AC05 - N/A 11 March 1988
363 - Annual Return 17 April 1987
AA - Annual Accounts 01 August 1986
288a - Notice of appointment of directors or secretaries 09 December 1985

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 06 June 2012 Outstanding

N/A

Mortgage 04 August 2011 Outstanding

N/A

Legal charge 31 January 2003 Outstanding

N/A

Legal charge 28 November 2002 Outstanding

N/A

Mortgage debenture 27 February 1992 Outstanding

N/A

Legal mortgage 15 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.