Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAVEH LIMITED
Company Information for

PAVEH LIMITED

LEAVESDEN PARK, 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, WD25 7GS,
Company Registration Number
01064311
Private Limited Company
Active

Company Overview

About Paveh Ltd
PAVEH LIMITED was founded on 1972-08-04 and has its registered office in Watford. The organisation's status is listed as "Active". Paveh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PAVEH LIMITED
 
Legal Registered Office
LEAVESDEN PARK
5 HERCULES WAY
WATFORD
HERTFORDSHIRE
WD25 7GS
Other companies in NW1
 
Filing Information
Company Number 01064311
Company ID Number 01064311
Date formed 1972-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB777856262  
Last Datalog update: 2024-04-07 02:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAVEH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAVEH LIMITED
The following companies were found which have the same name as PAVEH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAVEH DELIVERY LTD 101 Narborough Road South Leicester LE3 2HE Active Company formed on the 2023-03-20
PAVEH ENTERPRISE LIMITED 25 Goodhart Crescent Dunstable BEDFORDSHIRE LU6 3FL Active - Proposal to Strike off Company formed on the 2020-07-30
PAVEHALL CONSTRUCTION LIMITED 2 WESTMORELAND HOUSE CUMBERLAND PARK LONDON NW10 6RE Active Company formed on the 2023-01-26
PAVEHALL ENTERPRISES LIMITED 15 ARD NA CUAN WHITEROCK HILL CO. WEXFORD, WEXFORD, Y35Y2N7 Y35Y2N7 Active Company formed on the 1987-02-04
PAVEHALL GROUP LIMITED 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW Active Company formed on the 2023-05-02
PAVEHALL PUBLIC LIMITED COMPANY 2 WESTMORELAND HOUSE CUMBERLAND PARK LONDON NW10 6RE Active Company formed on the 1978-08-18
PAVEHAWK INC. 157 VILA AVENUE Suffolk DEER PARK NY 11729 Active Company formed on the 2017-01-25
PAVEHAWK LAND COMPANY LLC 5478 CYPRESS CT MIDLAND TX 79707 Dissolved Company formed on the 2018-02-12
PAVEHAWKER LLC 63460 CIMARRON DR BEND OR 97701 Active Company formed on the 2019-03-05

Company Officers of PAVEH LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES MORRIS
Company Secretary 2004-11-10
RICHARD JAMES ANDREWS
Director 2000-01-20
PAMELA CLAIRE GEORGES
Director 1992-03-19
PHILIPPE ISLANDER GEORGES
Director 1992-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH ANN MURRAY JAMIESON
Company Secretary 2004-05-04 2004-11-10
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1992-03-19 2004-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ANDREWS TAYLODGE LIMITED Director 2006-04-01 CURRENT 1968-02-29 Active
RICHARD JAMES ANDREWS LECKBOROUGH LIMITED Director 2001-02-01 CURRENT 1971-12-29 Active
PAMELA CLAIRE GEORGES TAYLODGE LIMITED Director 1992-03-19 CURRENT 1968-02-29 Active
PAMELA CLAIRE GEORGES LECKBOROUGH LIMITED Director 1992-03-19 CURRENT 1971-12-29 Active
PHILIPPE ISLANDER GEORGES TAYLODGE LIMITED Director 1992-03-19 CURRENT 1968-02-29 Active
PHILIPPE ISLANDER GEORGES LECKBOROUGH LIMITED Director 1992-03-19 CURRENT 1971-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-06TM02Termination of appointment of Peter James Morris on 2022-01-01
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ISLANDER GEORGES
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010643110013
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010643110013
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 22 Melton Street London NW1 2BW
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010643110012
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010643110013
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 9
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 9
2016-04-07AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 9
2015-04-24AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18MR05
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 9
2014-05-19AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-16AR0119/03/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-28AR0119/03/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-24AR0119/03/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-06363aReturn made up to 19/03/09; no change of members
2009-02-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-05-07363sRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-29363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2004-04-20363aRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-31288cDIRECTOR'S PARTICULARS CHANGED
2004-03-31288cDIRECTOR'S PARTICULARS CHANGED
2004-03-30288bSECRETARY RESIGNED
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-05363aRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-25363aRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-09-22395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28363aRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-04288aNEW DIRECTOR APPOINTED
2000-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-03363aRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26395PARTICULARS OF MORTGAGE/CHARGE
1999-03-30363aRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-26363aRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-28363aRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1997-02-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-10363aRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-24363xRETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-04287REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH
1994-07-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PAVEH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAVEH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-24 Outstanding NATIONWIDE BUILDING SOCIETY
2017-04-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-15 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-09-22 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2001-08-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-10-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-07-16 Outstanding NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 1994-07-16 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-06-28 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1994-06-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1973-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PAVEH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAVEH LIMITED
Trademarks
We have not found any records of PAVEH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAVEH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PAVEH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PAVEH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAVEH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAVEH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.