Company NamePavilion View Limited
DirectorsRobin Sherwood and Paul Anthony McGrath
Company StatusActive
Company Number05436921
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robin Sherwood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Paul Anthony McGrath
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed29 August 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 8 months
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Brian Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeacon Farm Cottage
Barmoor Lane Scalby
Scarborough
North Yorkshire
YO13 0PQ
Secretary NameMrs Linda Spivey
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Newlands Park Drive
Scarborough
North Yorkshire
YO12 6DW
Director NameSylvia Boocock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 Pavilion View
5 Westbourne Road
Scarborough
North Yorkshire
YO11 2SP
Director NameHarry Whitehead
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 November 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Pavilion View
5 Westbourne Road
Scarborough
North Yorkshire
YO11 2SP
Director NameIan Law McLean
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2010)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Pavilion View
Westbourne Road
Scarborough
North Yorkshire
YO11 2SP
Director NameMrs Judith Mary Greenwood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2013)
RoleHead Housekeeper
Country of ResidenceUnited Kingdom
Correspondence AddressColin Ellis Management& Lettings
25 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

5 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
28 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
18 March 2022Appointment of Mr Paul Anthony Mcgrath as a director on 15 March 2022 (2 pages)
29 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
5 January 2021Termination of appointment of Harry Whitehead as a director on 9 November 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 November 2018Appointment of Mr Robin Sherwood as a director on 24 October 2018 (2 pages)
8 November 2018Termination of appointment of Sylvia Boocock as a director on 24 October 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 April 2018Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 27 April 2018 (1 page)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
21 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
21 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17
(7 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17
(7 pages)
1 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Registered office address changed from Colin Ellis Management& Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management& Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 17
(6 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 17
(6 pages)
6 May 2015Secretary's details changed for Colin Ellis Management and Letting on 27 April 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management& Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management and Letting on 27 April 2015 (1 page)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 17
(7 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 17
(7 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 June 2013Termination of appointment of Judith Greenwood as a director (1 page)
12 June 2013Termination of appointment of Judith Greenwood as a director (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 November 2011Appointment of Mrs Judith Mary Greenwood as a director (2 pages)
1 November 2011Appointment of Mrs Judith Mary Greenwood as a director (2 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
31 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 November 2010Termination of appointment of Ian Mclean as a director (1 page)
9 November 2010Termination of appointment of Ian Mclean as a director (1 page)
29 April 2010Director's details changed for Sylvia Boocock on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Ian Law Mclean on 27 April 2010 (2 pages)
29 April 2010Secretary's details changed for Colin Ellis Management and Letting on 27 April 2010 (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (12 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (12 pages)
29 April 2010Secretary's details changed for Colin Ellis Management and Letting on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Harry Whitehead on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Harry Whitehead on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Sylvia Boocock on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Ian Law Mclean on 27 April 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 27/04/09; full list of members (10 pages)
28 April 2009Return made up to 27/04/09; full list of members (10 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 June 2008Director appointed ian law mclean (2 pages)
2 June 2008Director appointed ian law mclean (2 pages)
14 May 2008Ad 17/08/07\gbp si 16@1=16\gbp ic 1/17\ (5 pages)
14 May 2008Return made up to 27/04/08; full list of members (12 pages)
14 May 2008Ad 17/08/07\gbp si 16@1=16\gbp ic 1/17\ (5 pages)
14 May 2008Return made up to 27/04/08; full list of members (12 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
30 August 2007Registered office changed on 30/08/07 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 May 2006Return made up to 27/04/06; full list of members (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 27/04/06; full list of members (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 31 corsham street london N1 6DR (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 31 corsham street london N1 6DR (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
27 April 2005Incorporation (18 pages)
27 April 2005Incorporation (18 pages)