UKBizDB.co.uk

PILLAR DENTON LIMITED

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

This company is commonly known as Pillar Denton Limited. The company was founded 29 years ago and was given the registration number 02982293. 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 DENTON LIMITED
Company Number:02982293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1994
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, W1H 7LX

Director17 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

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

Director30 June 2023Active
York House, 45 Seymour Street, London, W1H 7LX

Secretary04 November 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary24 October 1994Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 November 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 November 2006Active
3 Smith Terrace, London, SW3 4DL

Director16 July 2004Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director22 November 2006Active
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
40 Hasker Street, London, SW3 2LQ

Director04 November 1994Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director04 November 1994Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 November 2006Active
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
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 June 2011Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director24 October 1994Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 November 2006Active

People with Significant Control

Bl Retail Warehousing Holding Company Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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
  • Voting rights 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
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.