PILLAR DENTON LIMITED
Overview
| Company Name | PILLAR DENTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02982293 |
| 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 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 Address | No |
What were the previous names of PILLAR DENTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARDEV (CLANDEBOYE) LIMITED | Sep 01, 1999 | Sep 01, 1999 |
| PILLAR (DARTFORD) LIMITED | Aug 03, 1999 | Aug 03, 1999 |
| PARDEV (CLANDEBOYE) LIMITED | May 17, 1995 | May 17, 1995 |
| PARDEV (PHOENIX) LIMITED | Nov 14, 1994 | Nov 14, 1994 |
| MAGZONE LIMITED | Oct 24, 1994 | Oct 24, 1994 |
What are the latest accounts for PILLAR DENTON 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 DENTON LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for PILLAR DENTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 19 pages | AA | ||
legacy | 228 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mrs Kelly Marie Cleveland on Oct 25, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Appointment of Mr Keith Mcclure 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 Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Kelly Marie Cleveland as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Andrew Wiseman as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nick Taunt as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 24 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 Peter James Murrell as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Toby Grose as a director on May 20, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Who are the officers of PILLAR DENTON 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 | |||||||||
| MCCLURE, Keith | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 317380490001 | |||||||||
| MURRELL, Peter James | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294039930001 | |||||||||
| OGIER, Kelly Marie | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | New Zealander | 177588030002 | |||||||||
| WISEMAN, Michael Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 115740520003 | |||||||||
| MARTIN, Philip John | Secretary | York House 45 Seymour Street W1H 7LX London | British | 35118050001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MARTIN, Philip John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 35118050001 | |||||||||
| 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 | |||||||||
| 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, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108214880002 | |||||||||
| 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, James Fielding | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 103617060002 | |||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 |
Who are the persons with significant control of PILLAR DENTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Retail Warehousing Holding Company Limited | Mar 10, 2020 | 45 Seymour Street W1H 7LX London York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
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