Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pavan Properties Limited
Pavan Properties Limited is a dissolved company incorporated on 3 June 1981 with the registered office located in Ringwood, Hampshire. Pavan Properties Limited was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 November 2022
(2 years 9 months ago)
Was
41 years old
at the time of dissolution
Following
liquidation
Company No
01565911
Private limited company
Age
44 years
Incorporated
3 June 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pavan Properties Limited
Contact
Address
The Old Town Hall 71
Christchurch Road
Ringwood
BH24 1DH
Same address for the past
4 years
Companies in BH24 1DH
Telephone
02078319222
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr James Alexander Yorke
Director • PSC • British • Lives in England • Born in Mar 1954
Mr Charles Edward Yorke
Director • PSC • British • Lives in England • Born in Mar 1951
Nicholas John Samuel Harries
Director • Solicitor • British • Lives in UK • Born in Jan 1971
Mrs Primrose Alexandra Mary Yorke
Director • British • Lives in England • Born in Jan 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gatewick Properties Limited
Mr Charles Edward Yorke, Mr James Alexander Yorke, and 1 more are mutual people.
Active
Redham Farms Limited
Nicholas John Samuel Harries is a mutual person.
Active
Cannon Nominees Limited
Nicholas John Samuel Harries is a mutual person.
Active
Grimsthorpe & Drummond Castle Trust Limited
Nicholas John Samuel Harries is a mutual person.
Active
Macfarlanes Nominees Limited
Nicholas John Samuel Harries is a mutual person.
Active
Cannon Nominees Properties Limited
Nicholas John Samuel Harries is a mutual person.
Active
The Rodolfus Foundation Limited
Nicholas John Samuel Harries is a mutual person.
Active
Dragon Nominees Limited
Nicholas John Samuel Harries is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
29 Mar 2021
For period
29 Mar
⟶
29 Mar 2021
Traded for
12 months
Cash in Bank
£490.75K
Increased by £391.47K (+394%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£492.12K
Increased by £142.84K (+41%)
Total Liabilities
-£9.35K
Increased by £527 (+6%)
Net Assets
£482.78K
Increased by £142.31K (+42%)
Debt Ratio (%)
2%
Decreased by 0.63% (-25%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 9 Months Ago on 22 Nov 2022
Voluntary Liquidator Appointed
4 Years Ago on 11 Jun 2021
Full Accounts Submitted
4 Years Ago on 11 Jun 2021
Registered Address Changed
4 Years Ago on 11 Jun 2021
Declaration of Solvency
4 Years Ago on 11 Jun 2021
Confirmation Submitted
4 Years Ago on 22 Jan 2021
Small Accounts Submitted
4 Years Ago on 31 Dec 2020
Small Accounts Submitted
5 Years Ago on 3 Jan 2020
Confirmation Submitted
5 Years Ago on 19 Dec 2019
Small Accounts Submitted
6 Years Ago on 3 Jan 2019
Get Alerts
Get Credit Report
Discover Pavan Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Nov 2022
Return of final meeting in a members' voluntary winding up
Submitted on 22 Aug 2022
Liquidators' statement of receipts and payments to 20 May 2022
Submitted on 26 May 2022
Declaration of solvency
Submitted on 11 Jun 2021
Registered office address changed from 10 Norwich Street London EC4A 1BD to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 11 June 2021
Submitted on 11 Jun 2021
Resolutions
Submitted on 11 Jun 2021
Total exemption full accounts made up to 29 March 2021
Submitted on 11 Jun 2021
Appointment of a voluntary liquidator
Submitted on 11 Jun 2021
Confirmation statement made on 14 December 2020 with no updates
Submitted on 22 Jan 2021
Accounts for a small company made up to 29 March 2020
Submitted on 31 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs