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

PAVILLION LTD.

Unit 1 London Road, LONDON ROAD, Wheatley, OXFORDSHIRE, OX33 1JH,
Company Registration Number
03039987
Private Limited Company
Active

Company Overview

About Pavillion Ltd.
PAVILLION LTD. was founded on 1995-03-30 and has its registered office in Wheatley. The organisation's status is listed as "Active". Pavillion Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAVILLION LTD.
 
Legal Registered Office
Unit 1 London Road
LONDON ROAD
Wheatley
OXFORDSHIRE
OX33 1JH
Other companies in OX33
 
Filing Information
Company Number 03039987
Company ID Number 03039987
Date formed 1995-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-30
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795108702  
Last Datalog update: 2024-04-11 09:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAVILLION LTD.
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 PAVILLION LTD.
The following companies were found which have the same name as PAVILLION LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAVILLION PRE-SCHOOL LTD UNIT 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT Active Company formed on the 2012-01-17
PAVILLION (HEATHLANDS) LIMITED 115CRAVEN PARK ROAD PARK ROAD LONDON N15 6BL Dissolved Company formed on the 2007-07-24
PAVILLION BISTRO LIMITED PAVILION CENTRE THE PAVILION HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7BZ Active - Proposal to Strike off Company formed on the 2013-05-20
PAVILLION BUSINESS SUPPORT LTD 3 HARDMAN STREET MANCHESTER M3 3HF Liquidation Company formed on the 2007-03-29
PAVILLION CAPITAL LLP 28 CHURCH ROAD STANMORE MIDDLESEX UNITED KINGDOM HA7 4XR Dissolved Company formed on the 2010-08-31
PAVILLION CAPITAL MANAGEMENT LLP 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Active Company formed on the 2005-09-08
PAVILLION CAPITAL PARTNERS LIMITED OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD 39-41 NORTH ROAD LONDON N7 9DP Dissolved Company formed on the 2008-01-31
PAVILLION CAR SALES LTD 37A LEWES ROAD BRIGHTON EAST SUSSEX BN2 3HQ Active Company formed on the 2012-04-17
PAVILLION CARE LIMITED Orchard Lodge The Old Dairy Yards Westfield Road Manea CAMBS PE15 0GE Active Company formed on the 2008-04-09
PAVILLION CONSULTANCY LIMITED 10 THE EDGE CLOWES STREET CLOWES STREET SALFORD M3 5NB Active - Proposal to Strike off Company formed on the 2007-07-30
PAVILLION DEVELOPMENTS LIMITED 6TH FLOOR 338 EUSTON ROAD 338 EUSTON ROAD LONDON NW1 3BG Dissolved Company formed on the 2002-02-08
PAVILLION EDUCATION LIMITED SUITE 2 EXPRESS NETWORKS 1 GEORGE LEIGH STREET 1 GEORGE LEIGH STREET MANCHESTER M4 5DL Dissolved Company formed on the 2006-04-18
PAVILLION ENTERPRISES LIMITED 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ Active - Proposal to Strike off Company formed on the 2002-03-04
PAVILLION ENTERTAINMENT LTD 145 - 157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-03-12
PAVILLION ESTATES LIMITED 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Liquidation Company formed on the 2006-05-26
PAVILLION FIELDS (STEVENAGE) MANAGEMENT COMPANY LIMITED RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR Active Company formed on the 2004-04-01
PAVILLION FIELDS MANAGEMENT COMPANY LIMITED COBURG HOUSE ST. ANDREWS COURT LEEDS LS3 1JY Active Company formed on the 2003-04-24
PAVILLION FIELDS RTM COMPANY LTD UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN Dissolved Company formed on the 2012-02-01
PAVILLION FOOD LTD 5 LEWES ROAD BRIGHTON BN2 3HP Dissolved Company formed on the 2013-04-17
PAVILLION HOUSE MANAGEMENT COMPANY LIMITED ROGER DEAN & CO LTD 218 FINNEY LANE HEALD GREEN CHEADLE SK8 3QA Active Company formed on the 1997-02-27

Company Officers of PAVILLION LTD.

Current Directors
Officer Role Date Appointed
SIMON PETER ROGERS
Company Secretary 1995-03-30
JAYNE IRIS HILL
Director 2014-04-06
ROBERT HUTTON
Director 1996-01-15
SIMON PETER ROGERS
Director 1995-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KEMPE CLARKE
Director 1995-03-30 1996-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER ROGERS GREENPLANT LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Active
ROBERT HUTTON ABC CHANDLERY LIMITED Director 2004-02-02 CURRENT 2004-02-02 Active
ROBERT HUTTON GREENPLANT LIMITED Director 2002-08-16 CURRENT 2002-08-16 Active
ROBERT HUTTON GREENFORD LIMITED Director 1998-12-31 CURRENT 1998-12-31 Active
ROBERT HUTTON T. HARRISON CHAPLIN LIMITED Director 1997-08-05 CURRENT 1997-08-05 Active - Proposal to Strike off
SIMON PETER ROGERS PRIDEWATER ESTATES LIMITED Director 2004-11-01 CURRENT 1997-09-05 Active
SIMON PETER ROGERS ABC CHANDLERY LIMITED Director 2004-04-29 CURRENT 2004-02-02 Active
SIMON PETER ROGERS GREENPLANT LIMITED Director 2002-08-16 CURRENT 2002-08-16 Active
SIMON PETER ROGERS T. HARRISON CHAPLIN LIMITED Director 1997-08-05 CURRENT 1997-08-05 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-01-3031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870047
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-01-2431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870046
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030399870042
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870045
2021-01-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE IRIS HILL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE IRIS HILL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870044
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2019-01-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870043
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-06CH01Director's details changed for Mr Robert Hutton on 2016-12-01
2017-01-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870042
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-05AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE IRIS HILL / 01/12/2015
2016-02-01CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PETER ROGERS on 2015-12-01
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ROGERS / 01/12/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUTTON / 01/12/2015
2015-07-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-29
2015-07-10ANNOTATIONClarification
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870041
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-14AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030399870040
2015-02-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AP01DIRECTOR APPOINTED MRS JAYNE IRIS HILL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-04AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870040
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870039
2014-02-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030399870038
2013-05-08AR0129/03/13 FULL LIST
2013-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-02AR0129/03/12 FULL LIST
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-04-13AR0129/03/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-04-19AR0129/03/10 FULL LIST
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM THE OLD GARAGE THE GREEN GREAT MILTON OXFORD OX44 7NP
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM, THE OLD GARAGE, THE GREEN GREAT MILTON, OXFORD, OX44 7NP
2009-06-10363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-20363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-04-08AA31/08/07 TOTAL EXEMPTION FULL
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2007-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-15363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PAVILLION LTD. 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 PAVILLION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-22 Outstanding LLOYDS BANK PLC
2014-03-22 Outstanding LLOYDS BANK PLC
2014-01-31 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2009-03-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-01-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-20 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-04-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-11-02 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2006-03-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2006-03-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2006-03-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-02 Satisfied HSBC BANK PLC
MORTGAGE DEED 2002-06-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-11-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-04-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-10-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-10-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-10-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-10-12 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAVILLION LTD.

Intangible Assets
Patents
We have not found any records of PAVILLION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PAVILLION LTD.
Trademarks
We have not found any records of PAVILLION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAVILLION LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as PAVILLION LTD. are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PAVILLION LTD. 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 PAVILLION LTD. 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 PAVILLION LTD. 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.