PILLAR NUGENT LIMITED
Overview
| Company Name | PILLAR NUGENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02567031 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PILLAR NUGENT LIMITED?
- Development of building projects (41100) / Construction
Where is PILLAR NUGENT LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PILLAR NUGENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PILLAR PROPERTY INVESTMENTS LIMITED | Jul 15, 1997 | Jul 15, 1997 |
| PILLAR PROPERTY LIMITED | Mar 04, 1997 | Mar 04, 1997 |
| PARDEV LIMITED | Apr 03, 1991 | Apr 03, 1991 |
| HACKREMCO (NO.660) LIMITED | Dec 10, 1990 | Dec 10, 1990 |
What are the latest accounts for PILLAR NUGENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PILLAR NUGENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for PILLAR NUGENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Mcclure as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Taylor as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Josephine Hayman as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Appointment of Jonathan David Taylor as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Alexander Christofis as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nick Taunt as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Nick Taunt as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Appointment of Mr Paul Case as a director on Mar 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Josephine Hayman as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 14 pages | AA | ||
legacy | 231 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of PILLAR NUGENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| CASE, Paul | Director | York House 45 Seymour Street W1H 7LX London | England | British | 294078290001 | |||||||||
| CHRISTOFIS, Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294162810001 | |||||||||
| MCCLURE, Keith | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 317380490001 | |||||||||
| MARTIN, Philip John | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | British | 35118050001 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | 40766290003 | |||||||||
| CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MAXTED, Robert David | Director | Vanhurst Thorncombe Street GU5 0ND Bramley Surrey | British | 37177990001 | ||||||||||
| MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | 109383240001 | ||||||||||
| MOULD, Harold Raymond | Director | 40 Hasker Street SW3 2LQ London | England | British | 35576350006 | |||||||||
| MOULD, Harold Raymond | Director | Guiting Grange Guiting Power GL54 5UD Cheltenham Gloucestershire | British | 35576350001 | ||||||||||
| PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | 14448630001 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | 106882210001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| TAYLOR, Jonathan David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294038720001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 |
Who are the persons with significant control of PILLAR NUGENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0