UKBizDB.co.uk

PILLAR PROPERTY GROUP LIMITED

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

This company is commonly known as Pillar Property Group Limited. The company was founded 33 years ago and was given the registration number 02570618. 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 PROPERTY GROUP LIMITED
Company Number:02570618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 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, 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
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

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

Director10 November 2003Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
3003 Summer Street, Stamford Connecticut 06905, Usa,

Director-Active
Badgers Farm, Idlicote, Shipston On Stour, CV36 5DT

Director22 April 1994Active
Ashurst, Fernhurst, Haslemere, GU27 3JB

Director01 April 2000Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director28 July 2005Active
155 Ocean Drive West, Stamford, Usa, 06902

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

Director13 October 2009Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Director17 December 1992Active
Vanhurst, Thorncombe Street, Bramley, GU5 0ND

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
Church Farmhouse, Idbury, Chipping Norton, OX7 6RU

Director01 July 1994Active
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD

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

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

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

Director01 January 1995Active
Little Santon Farm, Trumpet Hill, Reigate Heath, RH2 8QY

Director22 April 1994Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 July 2012Active
149 Pavilion Road, London, SW1X 0BJ

Director22 April 1994Active
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ

Director28 July 2005Active
Compton House, Kinver, Stourbridge, DY7 5LY

Director01 April 2000Active
10 Genesee Trail, Harrison, Usa, NY 10528

Director01 July 1994Active
10 Prebend Gardens, Chiswick, London, W4 1TW

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

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

Director01 July 1994Active

People with Significant Control

British Land Fund Management 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

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
2023-12-17Mortgage

Mortgage satisfy charge full.

Download
2023-12-17Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-14Accounts

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-03-09Capital

Legacy.

Download
2023-03-08Capital

Capital statement capital company with date currency figure.

Download
2023-03-08Insolvency

Legacy.

Download
2023-03-08Resolution

Resolution.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.