PILLAR PROPERTY GROUP LIMITED

York House York House, London, W1H 7LX
StatusACTIVE
Company No.02570618
CategoryPrivate Limited Company
Incorporated24 Dec 1990
Age33 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

PILLAR PROPERTY GROUP LIMITED is an active private limited company with number 02570618. It was incorporated 33 years, 4 months, 25 days ago, on 24 December 1990. The company address is York House York House, London, W1H 7LX.



Company Fillings

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Mcclure

Appointment date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Taunt

Termination date: 2023-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025706180045

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025706180046

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Catherine Fiona Sayers

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Miss Catherine Fiona Sayers

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Capital

Type: SH19

Capital : 42,193,542 GBP

Date: 2023-03-08

Documents

View document PDF

Legacy

Date: 08 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/03/23

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Bergin

Appointment date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Middleton

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Nick Taunt

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-13

Officer name: Benjamin Toby Grose

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025706180045

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025706180046

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Martin

Termination date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip John Martin

Termination date: 2016-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-31

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Charles John Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Charles Mcnuff

Appointment date: 2016-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 30 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-30

Charge number: 025706180045

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 30 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-30

Charge number: 025706180046

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Mr Philip John Martin

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Smith

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41

Documents

View document PDF

Legacy

Date: 20 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 44

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Toby Grose

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stirling

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentine Beresford

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Martin

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 42

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 43

Documents

View document PDF

Accounts with made up date

Date: 01 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 30/03/06

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

C&L (NW) LIMITED

91-95 DUKE STREET,ST. HELENS,WA10 2JG

Number:08764727
Status:ACTIVE
Category:Private Limited Company

CAN DO FOR BUSINESS LIMITED

OFFICE 2, COURTHOUSE MILL ROAD,PETERBOROUGH,PE8 4BW

Number:11045938
Status:ACTIVE
Category:Private Limited Company

DMK HOME IMPROVEMENT LTD

5 GREEN AVENUE,LONDON,W13 9RW

Number:11260791
Status:ACTIVE
Category:Private Limited Company

KALI KUSH LTD

174 DUDLEY ROAD,WOLVERHAMPTON,WV2 3DR

Number:10875415
Status:ACTIVE
Category:Private Limited Company

MBKL GROUP CIC

4 ROLLESBY WAY,LONDON,SE28 8LR

Number:10596001
Status:ACTIVE
Category:Community Interest Company

OLD HARRODS LIMITED

10 ELLENBOROUGH HOUSE,LONDON,W12 7NA

Number:09624299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source