47 PAVILION ROAD LIMITED

Register to unlock more data on OkredoRegister

47 PAVILION ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166571

Incorporation date

19/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon18/03/2026
Micro company accounts made up to 2025-09-28
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon26/03/2025
Micro company accounts made up to 2024-09-28
dot icon22/03/2024
Micro company accounts made up to 2023-09-28
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-28
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-09-28
dot icon24/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon24/03/2022
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon04/11/2021
Appointment of Pinnacle Property Management Ltd as a secretary on 2021-11-04
dot icon04/11/2021
Termination of appointment of M M Secretarial Ltd as a secretary on 2021-11-04
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-28
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-09-28
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-09-28
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon03/11/2017
Micro company accounts made up to 2017-09-28
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/02/2017
Micro company accounts made up to 2016-09-28
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-28
dot icon04/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-09-28
dot icon31/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon02/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon13/02/2014
Total exemption full accounts made up to 2013-09-28
dot icon16/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon13/03/2013
Total exemption full accounts made up to 2012-09-28
dot icon27/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon26/03/2012
Total exemption full accounts made up to 2011-09-28
dot icon12/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon10/05/2010
Total exemption full accounts made up to 2009-09-28
dot icon25/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Russell Martin Allen on 2010-03-19
dot icon25/03/2010
Director's details changed for Peter Raymond Thomas on 2010-03-19
dot icon25/03/2010
Secretary's details changed for M M Secretarial Ltd on 2010-03-19
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-09-28
dot icon28/05/2008
Director appointed russell allen
dot icon27/03/2008
Return made up to 19/03/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-09-28
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon12/04/2007
Accounting reference date shortened from 31/03/08 to 28/09/07
dot icon19/03/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Russell Martin
Director
09/04/2008 - Present
2
Thomas, Peter Raymond
Director
19/03/2007 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 47 PAVILION ROAD LIMITED

47 PAVILION ROAD LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 47 PAVILION ROAD LIMITED?

toggle

47 PAVILION ROAD LIMITED is currently Active. It was registered on 19/03/2007 .

Where is 47 PAVILION ROAD LIMITED located?

toggle

47 PAVILION ROAD LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does 47 PAVILION ROAD LIMITED do?

toggle

47 PAVILION ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 47 PAVILION ROAD LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-09-28.