About

Registered Number: 04780631
Date of Incorporation: 29/05/2003 (21 years ago)
Company Status: Active
Registered Address: Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, SO22 5QD,

 

Pavilions (Gosport) Management Company Ltd was registered on 29 May 2003 and are based in Winchester, it's status is listed as "Active". We don't know the number of employees at the organisation. Hendrick, John, Elvin, Benedict, Hawke, Karen Angela, Hawke, William John, Mounsey, Carl Anthony, Stone, Adrian John, Turvey, Mark John, Rowley, Paul, Dma Chartered Surveyors, Now Professional Property Management, Battrick, Richard Robert, Carter, Barrington John, Davison, David, Downing, Colin, Edgar, Donald William, Elgie, John, Evans, Richard, Giles, Andreas Henry, Grail, Christopher John, Hendrick, Jonathan, Hildick, Gavin Scott, Hutchinson, Mark, Johnson, Niel Anthony, Mcdonald, Robert Peter, Pathak, Sanjay, Purslow, Shawn Christopher, Reardon, Pamela Mae, Rolf, Nicholds Michael, Rowland, Peter, Slowther, Stuart John, Smith, Renee Elizabeth, Vernon, Michael Anthony, Wibling, Andrew Charles, Wilkinson, Philip Benjamin, Williams, Peter are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELVIN, Benedict 22 August 2016 - 1
HAWKE, Karen Angela 06 February 2020 - 1
HAWKE, William John 30 November 2018 - 1
MOUNSEY, Carl Anthony 21 November 2018 - 1
STONE, Adrian John 22 August 2016 - 1
TURVEY, Mark John 09 December 2015 - 1
BATTRICK, Richard Robert 30 March 2016 11 January 2017 1
CARTER, Barrington John 19 September 2011 21 June 2013 1
DAVISON, David 04 February 2011 11 August 2011 1
DOWNING, Colin 05 September 2011 22 July 2014 1
EDGAR, Donald William 05 September 2008 04 November 2009 1
ELGIE, John 21 November 2008 31 October 2013 1
EVANS, Richard 17 December 2003 05 September 2008 1
GILES, Andreas Henry 21 December 2012 17 February 2017 1
GRAIL, Christopher John 22 February 2010 22 November 2010 1
HENDRICK, Jonathan 10 April 2008 06 February 2020 1
HILDICK, Gavin Scott 20 December 2012 03 March 2014 1
HUTCHINSON, Mark 04 March 2009 07 October 2010 1
JOHNSON, Niel Anthony 04 February 2011 03 February 2013 1
MCDONALD, Robert Peter 20 April 2009 11 June 2011 1
PATHAK, Sanjay 07 July 2005 30 June 2006 1
PURSLOW, Shawn Christopher 20 July 2016 29 July 2016 1
REARDON, Pamela Mae 29 May 2003 26 May 2005 1
ROLF, Nicholds Michael 06 February 2020 01 April 2020 1
ROWLAND, Peter 07 April 2013 30 January 2014 1
SLOWTHER, Stuart John 05 December 2008 11 June 2011 1
SMITH, Renee Elizabeth 22 August 2016 17 September 2018 1
VERNON, Michael Anthony 05 September 2008 02 July 2009 1
WIBLING, Andrew Charles 29 May 2003 01 March 2005 1
WILKINSON, Philip Benjamin 30 November 2018 24 April 2019 1
WILLIAMS, Peter 18 May 2010 04 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HENDRICK, John 04 February 2020 - 1
ROWLEY, Paul 29 May 2003 05 December 2003 1
DMA CHARTERED SURVEYORS 07 November 2011 01 September 2015 1
NOW PROFESSIONAL PROPERTY MANAGEMENT 01 September 2009 07 November 2011 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 28 May 2020
TM01 - Termination of appointment of director 03 April 2020
MA - Memorandum and Articles 03 March 2020
RESOLUTIONS - N/A 20 February 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP03 - Appointment of secretary 05 February 2020
AD01 - Change of registered office address 17 December 2019
CH01 - Change of particulars for director 17 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AD01 - Change of registered office address 09 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 03 May 2019
TM01 - Termination of appointment of director 30 April 2019
CH04 - Change of particulars for corporate secretary 10 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AP04 - Appointment of corporate secretary 02 April 2019
PSC08 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
RESOLUTIONS - N/A 03 December 2018
AP01 - Appointment of director 22 November 2018
CS01 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 30 May 2018
AP04 - Appointment of corporate secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
AA - Annual Accounts 21 April 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 03 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 21 July 2016
CH04 - Change of particulars for corporate secretary 30 June 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 12 May 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 23 February 2016
AP04 - Appointment of corporate secretary 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 29 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2015
AP04 - Appointment of corporate secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 02 April 2012
AD01 - Change of registered office address 07 November 2011
AP04 - Appointment of corporate secretary 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 11 March 2010
RESOLUTIONS - N/A 02 March 2010
AA - Annual Accounts 02 March 2010
TM01 - Termination of appointment of director 11 December 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
225 - Change of Accounting Reference Date 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
AA - Annual Accounts 30 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 07 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.