UKBizDB.co.uk

PILLAR BROADWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pillar Broadway Limited. The company was founded 25 years ago and was given the registration number 03589116. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PILLAR BROADWAY LIMITED
Company Number:03589116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary31 October 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary23 June 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 June 1998Active
3 Smith Terrace, London, SW3 4DL

Director28 July 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
120 East Road, London, N1 6AA

Nominee Director23 June 1998Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director25 April 2018Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director28 July 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
10 Westcombe Park Road, Blackheath, SE3 7RB

Director25 February 2003Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
40 Hasker Street, London, SW3 2LQ

Director23 June 1998Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director23 June 1998Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 July 2012Active
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ

Director28 July 2005Active

People with Significant Control

Pillar Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Dissolution

Dissolution application strike off company.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-02Accounts

Legacy.

Download
2019-10-02Other

Legacy.

Download
2019-10-02Other

Legacy.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.