PILLAR DENTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePILLAR DENTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02982293
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PILLAR DENTON LIMITED?

    • Development of building projects (41100) / Construction

    Where is PILLAR DENTON LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of PILLAR DENTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARDEV (CLANDEBOYE) LIMITEDSep 01, 1999Sep 01, 1999
    PILLAR (DARTFORD) LIMITEDAug 03, 1999Aug 03, 1999
    PARDEV (CLANDEBOYE) LIMITEDMay 17, 1995May 17, 1995
    PARDEV (PHOENIX) LIMITEDNov 14, 1994Nov 14, 1994
    MAGZONE LIMITEDOct 24, 1994Oct 24, 1994

    What are the latest accounts for PILLAR DENTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PILLAR DENTON LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for PILLAR DENTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    19 pagesAA

    legacy

    228 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Kelly Marie Cleveland on Oct 25, 2024

    2 pagesCH01

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Appointment of Mr Keith Mcclure as a director on Dec 22, 2023

    2 pagesAP01

    Termination of appointment of Nick Taunt as a director on Dec 22, 2023

    1 pagesTM01

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mrs Kelly Marie Cleveland as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Michael Andrew Wiseman as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Nick Taunt as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Appointment of Mr Paul Case as a director on Mar 17, 2022

    2 pagesAP01

    Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Peter James Murrell as a director on Mar 18, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Toby Grose as a director on May 20, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Who are the officers of PILLAR DENTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    CASE, Paul
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish294078290001
    MCCLURE, Keith
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish317380490001
    MURRELL, Peter James
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish294039930001
    OGIER, Kelly Marie
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomNew Zealander177588030002
    WISEMAN, Michael Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish115740520003
    MARTIN, Philip John
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    British35118050001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    MARTIN, Philip John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish35118050001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    British109383240001
    MOULD, Harold Raymond
    40 Hasker Street
    SW3 2LQ London
    Director
    40 Hasker Street
    SW3 2LQ London
    EnglandBritish35576350006
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    TAUNT, Nicholas Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish275050860001
    TAYLOR, James Fielding
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish103617060002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WEBB, Nigel Mark
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish58059360001

    Who are the persons with significant control of PILLAR DENTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Mar 10, 2020
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6002154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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