PILLAR PROPERTY GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
PILLAR PROPERTY GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
PILLAR PROPERTY GROUP LIMITED was incorporated 33 years ago on 24/12/1990 and has the registered number: 02570618. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
PILLAR PROPERTY GROUP LIMITED was incorporated 33 years ago on 24/12/1990 and has the registered number: 02570618. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
PILLAR PROPERTY GROUP LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2016-07-13 | CURRENT |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-10-31 | CURRENT | ||
MR GAVIN BERGIN | Feb 1990 | British | Director | 2022-12-07 | CURRENT |
MR KEITH MCCLURE | Jul 1990 | British | Director | 2023-12-22 | CURRENT |
MISS CATHERINE FIONA SAYERS | Jun 1991 | British | Director | 2023-11-17 UNTIL 2023-11-30 | RESIGNED |
MR PHILIP JOHN MARTIN | British | Secretary | RESIGNED | ||
PATRICK LIONEL VAUGHAN | Oct 1947 | British | Director | 1994-07-01 UNTIL 2005-08-08 | RESIGNED |
MR HAROLD RAYMOND MOULD | Dec 1940 | British | Director | 1994-07-01 UNTIL 2005-07-28 | RESIGNED |
MR NICK TAUNT | Feb 1986 | British | Director | 2022-03-18 UNTIL 2023-12-22 | RESIGNED |
DAVID WARWICK SYMONDSON | Aug 1955 | British | Director | RESIGNED | |
MICHAEL STRONE | Feb 1953 | American | Director | 1994-07-01 UNTIL 2002-08-16 | RESIGNED |
MR MICHAEL CRAIG STODDART | Mar 1932 | British | Director | 2000-04-01 UNTIL 2002-08-16 | RESIGNED |
MR MARK ANDREW STIRLING | Jun 1963 | British | Director | 2005-07-28 UNTIL 2009-11-06 | RESIGNED |
SAMUEL STEVENSON | Mar 1933 | British | Director | 1994-04-22 UNTIL 2000-07-18 | RESIGNED |
MR ANDREW DAVID SMITH | Nov 1976 | British | Director | 2012-07-18 UNTIL 2014-02-14 | RESIGNED |
ADRIAN MICHAEL HARWOOD SMART | Nov 1935 | British | Director | 1994-04-22 UNTIL 2000-07-18 | RESIGNED |
MR NICHOLAS JOHN PHILIP SHEEHAN | Apr 1947 | British | Director | 1995-01-01 UNTIL 1997-09-10 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2009-10-13 UNTIL 2021-05-13 | RESIGNED |
HUMPHREY JAMES MONTGOMERY PRICE | Apr 1942 | British | Director | RESIGNED | |
MR HAROLD RAYMOND MOULD | Dec 1940 | British | Director | RESIGNED | |
MR MARTIN FRANCIS MCGANN | Jan 1961 | British | Director | 2003-02-26 UNTIL 2005-10-07 | RESIGNED |
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2016-07-13 UNTIL 2022-03-31 | RESIGNED |
MR VALENTINE TRISTRAM BERESFORD | Oct 1965 | British | Director | 2003-11-10 UNTIL 2009-11-06 | RESIGNED |
ROBERT DAVID MAXTED | Mar 1947 | British | Director | RESIGNED | |
MR PHILIP JOHN MARTIN | British | Director | 1992-12-17 UNTIL 1994-06-10 | RESIGNED | |
MR PHILIP JOHN MARTIN | British | Director | 2009-10-13 UNTIL 2016-10-31 | RESIGNED | |
JAMES MARA | Apr 1946 | American | Director | RESIGNED | |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2005-07-28 UNTIL 2009-11-06 | RESIGNED |
ANDREW JOHN MACK HUNTLEY | Jan 1939 | British | Director | 2000-04-01 UNTIL 2002-08-16 | RESIGNED |
SIR DEREK PETER HORNBY | Jan 1930 | British | Director | 1994-04-22 UNTIL 2002-08-16 | RESIGNED |
STEPHEN HOOVER | Aug 1957 | Usa | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Land Fund Management Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |