UKBizDB.co.uk

PILLAR DARTFORD NO.1 LIMITED

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

This company is commonly known as Pillar Dartford No.1 Limited. The company was founded 22 years ago and was given the registration number 04385738. 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 DARTFORD NO.1 LIMITED
Company Number:04385738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 March 2023
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
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

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

Director02 June 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary11 March 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 March 2002Active
3 Smith Terrace, London, SW3 4DL

Director04 March 2002Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
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

Director11 March 2002Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director11 March 2002Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 July 2012Active
York House, 45 Seymour Street, London, W1H 7LX

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

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

Director05 October 2020Active
120 East Road, London, N1 6AA

Corporate Nominee Director04 March 2002Active

People with Significant Control

Pillar Property Group Limited
Notified on:04 March 2017
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-17Mortgage

Mortgage satisfy charge full.

Download
2023-12-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-03-05Other

Legacy.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.