About

Registered Number: 07476413
Date of Incorporation: 22/12/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: The Old Bakery, Frogmore Street, Tring, Hertfordshire, HP23 5XA

 

Pavilion Gardens (Aston Clinton) Management Company Ltd was founded on 22 December 2010 and are based in Hertfordshire, it's status is listed as "Active". The current directors of this company are listed as Colebrook, Roger Goodhinde, Dodds, John Graham, James, Philip David, Ewer, Robert Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEBROOK, Roger Goodhinde 28 April 2014 - 1
DODDS, John Graham 28 April 2014 - 1
JAMES, Philip David 11 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
EWER, Robert Charles 06 January 2011 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AP01 - Appointment of director 29 December 2019
TM01 - Termination of appointment of director 28 December 2019
AA - Annual Accounts 14 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 29 September 2015
TM02 - Termination of appointment of secretary 31 December 2014
AD01 - Change of registered office address 31 December 2014
AR01 - Annual Return 23 December 2014
AD01 - Change of registered office address 21 May 2014
AP04 - Appointment of corporate secretary 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AD01 - Change of registered office address 13 May 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 21 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AD01 - Change of registered office address 06 January 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
NEWINC - New incorporation documents 22 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.