UKBizDB.co.uk

PILLAR NUGENT LIMITED

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

This company is commonly known as Pillar Nugent Limited. The company was founded 33 years ago and was given the registration number 02567031. 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 NUGENT LIMITED
Company Number:02567031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1990
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

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

Director01 February 2024Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary-Active
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

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

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

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

Director13 July 2012Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director28 July 2005Active
Vanhurst, Thorncombe Street, Bramley, GU5 0ND

Director-Active
10 Westcombe Park Road, Blackheath, SE3 7RB

Director25 February 2003Active
40 Hasker Street, London, SW3 2LQ

Director21 November 1994Active
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD

Director-Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director-Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

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

Director13 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

Director13 July 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 November 2006Active

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

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
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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

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
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-16Accounts

Legacy.

Download
2021-03-16Other

Legacy.

Download
2021-03-16Other

Legacy.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-04Officers

Change person director company with change date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-30Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.