UKBizDB.co.uk

PILLAR DEVELOPMENTS LIMITED

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

This company is commonly known as Pillar Developments Limited. The company was founded 30 years ago and was given the registration number 02850421. 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 DEVELOPMENTS LIMITED
Company Number:02850421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1993
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
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

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

Secretary29 November 1993Active
48 Cedars Avenue, London, E17 7QN

Nominee Secretary03 September 1993Active
3 Smith Terrace, London, SW3 4DL

Director29 October 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
2 Gombards, St. Albans, AL3 5NW

Director29 October 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director10 April 2018Active
2, Hazlewell Road, Putney, London, SW15 6LH

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

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

Director13 October 2009Active
Vanhurst, Thorncombe Street, Bramley, GU5 0ND

Director29 November 1993Active
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

Director12 November 1998Active
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD

Director21 November 1994Active
Walden, Beech Lane Jordans, Beaconsfield, HP9 2SZ

Director29 October 1997Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director29 November 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
12 Priory Walk, London, SW10 9SP

Nominee Director03 September 1993Active
Herons Farm, Kirdford, Billingshurst, RH14 0ND

Director09 October 1995Active
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

Director05 October 2020Active
June Farm, Trumpet Hill Road, Reigate, RH2 8QY

Director23 September 1996Active

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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-21Dissolution

Dissolution application strike off company.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

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
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation 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
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
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.