UKBizDB.co.uk

PILLAR LAND SECURITIES LIMITED

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

This company is commonly known as Pillar Land Securities Limited. The company was founded 22 years ago and was given the registration number 04449969. The firm's registered office is in PLYMOUTH. You can find them at 66 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PILLAR LAND SECURITIES LIMITED
Company Number:04449969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:66 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, United Kingdom, PL4 0ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C3 Apollo Court, Neptune Park, Plymouth, England, PL4 0SJ

Secretary05 December 2012Active
C3 Apollo Court, Neptune Park, Plymouth, England, PL4 0SJ

Director29 May 2002Active
Crispin's, Bridgend, Newton Ferrers, Plymouth, PL8 1AW

Secretary29 December 2003Active
The Laurels, Battisborough Cross, Plymouth, PL8 1JQ

Secretary29 May 2002Active
10 Richmond Road, Crownhill, Plymouth, PL6 5EE

Secretary29 May 2002Active
Long Barn, Norden Farm, Denbury, TQ12 6DX

Director29 May 2002Active
Kelly Park, St Dominick, Saltash, PL12 6SQ

Director29 May 2002Active

People with Significant Control

Mr Richard James Pillar
Notified on:19 May 2023
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:66, Faraday Mill Business Park, Plymouth, United Kingdom, PL4 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Pillar
Notified on:19 May 2023
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:66, Faraday Mill Business Park, Plymouth, United Kingdom, PL4 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Pillar
Notified on:19 May 2023
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:C3 Apollo Court, Neptune Park, Plymouth, England, PL4 0SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Pillar
Notified on:01 September 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:66, Faraday Mill Business Park, Plymouth, United Kingdom, PL4 0ST
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-06-03Address

Change sail address company with old address new address.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Address

Change registered office address company with date old address new address.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.