UKBizDB.co.uk

PILLAR PROJECTS LIMITED

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

This company is commonly known as Pillar Projects Limited. The company was founded 34 years ago and was given the registration number 02444288. 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 PROJECTS LIMITED
Company Number:02444288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
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

Director07 December 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
8 Waldorf Close, South Croydon, CR2 6DY

Secretary-Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary16 August 1994Active
Old Rectory Cottage, Hinton Waldrist, Farringdon, SN7 8SA

Director-Active
3 Smith Terrace, London, SW3 4DL

Director28 July 2005Active
48 The Pryors, East Heath Road, London, NW3 1BP

Director23 September 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director06 November 2009Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director28 July 2005Active
22 Orchard Avenue, London, N3 3NL

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

Director06 November 2009Active
4-9-18-707 Kitashinjuku, Shinjuku-Ku Tokyo, Japan,

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

Director26 February 2003Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
40 Hasker Street, London, SW3 2LQ

Director16 August 1994Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director16 August 1994Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
Herons Farm, Kirdford, Billingshurst, RH14 0ND

Director07 February 1997Active
Grove House 25 Pine Grove, London, N20 8LB

Director-Active
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

Director18 March 2022Active
June Farm, Trumpet Hill Road, Reigate, RH2 8QY

Director16 August 1994Active

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-11Accounts

Legacy.

Download
2021-03-11Other

Legacy.

Download
2021-03-11Other

Legacy.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.