Background WavePink WaveYellow Wave

PILLARO PROPERTIES LIMITED (01164396)

PILLARO PROPERTIES LIMITED (01164396) is an active UK company. incorporated on 25 March 1974. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PILLARO PROPERTIES LIMITED has been registered for 52 years. Current directors include OESTREICHER, Abraham, OESTREICHER, Benjamin, OESTREICHER, David and 1 others.

Company Number
01164396
Status
active
Type
ltd
Incorporated
25 March 1974
Age
52 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OESTREICHER, Abraham, OESTREICHER, Benjamin, OESTREICHER, David, OESTREICHER, Jacob
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLARO PROPERTIES LIMITED

PILLARO PROPERTIES LIMITED is an active company incorporated on 25 March 1974 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PILLARO PROPERTIES LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01164396

LTD Company

Age

52 Years

Incorporated 25 March 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

9 key events • 1974 - 2016

Funding Officers Ownership
Company Founded
Mar 74
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Jan 14
Director Joined
May 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

OESTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 10 Jan 2010

OESTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 10 Jan 2010

OESTREICHER, Benjamin

Active
Chardmore Road, LondonN16 6JH
Born August 1972
Director
Appointed 09 May 2014

OESTREICHER, David

Active
Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed 09 May 2014

OESTREICHER, Jacob

Active
Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 09 May 2014

OESTREICHER, Eva

Resigned
25 Moresby Road, LondonE5 9LE
Secretary
Appointed 15 Jan 2002
Resigned 02 Dec 2013

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed N/A
Resigned 15 Jan 2002

OESTREICHER, Eva

Resigned
25 Moresby Road, LondonE5 9LE
Born March 1931
Director
Appointed N/A
Resigned 02 Dec 2013

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Born May 1928
Director
Appointed N/A
Resigned 30 Nov 2009

OESTREICHER, Pinchas

Resigned
Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 10 Feb 2010
Resigned 27 Nov 2015

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born May 1934
Director
Appointed N/A
Resigned 15 Jan 2002

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born January 1928
Director
Appointed N/A
Resigned 15 Jan 2002

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
4 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Change Sail Address Company With New Address
14 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1998
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1997
AAAnnual Accounts
Resolution
1 February 1997
RESOLUTIONSResolutions
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1994
AAAnnual Accounts
Resolution
5 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
11 June 1991
363363
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
23 November 1987
363363
Accounts With Accounts Type Small
7 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 March 1974
NEWINCIncorporation