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.
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 | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 31 October 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 07 December 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 22 December 2023 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 13 July 2016 | Active |
Runwick Hill, Runwick Lane, Farnham, GU10 5EE | Secretary | - | Active |
3 Smith Terrace, London, SW3 4DL | Director | 10 November 2003 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 October 2009 | Active |
3003 Summer Street, Stamford Connecticut 06905, Usa, | Director | - | Active |
Badgers Farm, Idlicote, Shipston On Stour, CV36 5DT | Director | 22 April 1994 | Active |
Ashurst, Fernhurst, Haslemere, GU27 3JB | Director | 01 April 2000 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 28 July 2005 | Active |
155 Ocean Drive West, Stamford, Usa, 06902 | Director | - | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 October 2009 | Active |
Runwick Hill, Runwick Lane, Farnham, GU10 5EE | Director | 17 December 1992 | Active |
Vanhurst, Thorncombe Street, Bramley, GU5 0ND | Director | - | Active |
10 Westcombe Park Road, Blackheath, SE3 7RB | Director | 26 February 2003 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 13 July 2016 | Active |
Church Farmhouse, Idbury, Chipping Norton, OX7 6RU | Director | 01 July 1994 | Active |
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 | Director | 17 November 2023 | Active |
Herons Farm, Kirdford, Billingshurst, RH14 0ND | Director | 01 January 1995 | Active |
Little Santon Farm, Trumpet Hill, Reigate Heath, RH2 8QY | Director | 22 April 1994 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 July 2012 | Active |
149 Pavilion Road, London, SW1X 0BJ | Director | 22 April 1994 | Active |
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ | Director | 28 July 2005 | Active |
Compton House, Kinver, Stourbridge, DY7 5LY | Director | 01 April 2000 | Active |
10 Genesee Trail, Harrison, Usa, NY 10528 | Director | 01 July 1994 | Active |
10 Prebend Gardens, Chiswick, London, W4 1TW | Director | - | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
June Farm, Trumpet Hill Road, Reigate, RH2 8QY | Director | 01 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-14 | Accounts | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-03-09 | Capital | Legacy. | Download |
2023-03-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-08 | Insolvency | Legacy. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-22 | Accounts | Legacy. | Download |
2022-09-22 | Other | Legacy. | Download |
2022-09-22 | Other | Legacy. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.