Background WavePink WaveYellow Wave

PILLAR PROJECTS LIMITED (02444288)

PILLAR PROJECTS LIMITED (02444288) is an active UK company. incorporated on 17 November 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PILLAR PROJECTS LIMITED has been registered for 36 years. Current directors include BERGIN, Gavin Joseph, MCCLURE, Keith, MCNUFF, Jonathan Charles.

Company Number
02444288
Status
active
Type
ltd
Incorporated
17 November 1989
Age
36 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, MCCLURE, Keith, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLAR PROJECTS LIMITED

PILLAR PROJECTS LIMITED is an active company incorporated on 17 November 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PILLAR PROJECTS LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02444288

LTD Company

Age

36 Years

Incorporated 17 November 1989

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PARDEV (BROOMIELAW) LIMITED
From: 6 December 1994To: 24 July 1997
GLASGOW & ORIENTAL (PHASE 2) DEVELOPMENTS LIMITED
From: 20 April 1990To: 6 December 1994
INTERCEDE 770 LIMITED
From: 17 November 1989To: 20 April 1990
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

19 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jul 12
Director Left
Mar 14
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 31 Oct 2016

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 07 Dec 2022

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 13 Jul 2016

HUDSON, Peter Evason

Resigned
8 Waldorf Close, South CroydonCR2 6DY
Secretary
Appointed N/A
Resigned 17 Nov 1994

MARTIN, Philip John

Resigned
Runwick Hill, FarnhamGU10 5EE
Secretary
Appointed 16 Aug 1994
Resigned 31 Oct 2016

BELLHOUSE, Tobias Edward Hamilton

Resigned
Old Rectory Cottage, FarringdonSN7 8SA
Born July 1949
Director
Appointed N/A
Resigned 17 Nov 1994

BERESFORD, Valentine Tristram

Resigned
3 Smith Terrace, LondonSW3 4DL
Born October 1965
Director
Appointed 28 Jul 2005
Resigned 06 Nov 2009

FUJINO, Satoru

Resigned
48 The Pryors, LondonNW3 1BP
Born September 1956
Director
Appointed 23 Sept 1993
Resigned 17 Nov 1994

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 06 Nov 2009
Resigned 13 May 2021

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 28 Jul 2005
Resigned 06 Nov 2009

JOSEPH, Jonathan Lionel

Resigned
22 Orchard Avenue, LondonN3 3NL
Born July 1950
Director
Appointed N/A
Resigned 17 Nov 1994

MARTIN, Philip John

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1957
Director
Appointed 06 Nov 2009
Resigned 31 Oct 2016

MATSUMOTO, Yoshio

Resigned
4-9-18-707 Kitashinjuku, Japan
Born April 1942
Director
Appointed N/A
Resigned 17 Nov 1994

MCGANN, Martin Francis

Resigned
10 Westcombe Park Road, BlackheathSE3 7RB
Born January 1961
Director
Appointed 26 Feb 2003
Resigned 07 Oct 2005

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 13 Jul 2016
Resigned 31 Mar 2022

MOULD, Harold Raymond

Resigned
40 Hasker Street, LondonSW3 2LQ
Born December 1940
Director
Appointed 16 Aug 1994
Resigned 28 Jul 2005

PRICE, Humphrey James Montgomery

Resigned
Deaks, CuckfieldRH17 5JA
Born April 1942
Director
Appointed 16 Aug 1994
Resigned 28 Jul 2005

SAYERS, Catherine Fiona

Resigned
York House, LondonW1H 7LX
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 30 Nov 2023

SHEEHAN, Nicholas John Philip

Resigned
Herons Farm, BillingshurstRH14 0ND
Born April 1947
Director
Appointed 07 Feb 1997
Resigned 27 Feb 1997

SHIBATA, Masatoshi

Resigned
Grove House 25 Pine Grove, LondonN20 8LB
Born February 1951
Director
Appointed N/A
Resigned 17 Nov 1994

SMITH, Andrew David

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1976
Director
Appointed 18 Jul 2012
Resigned 14 Feb 2014

STIRLING, Mark Andrew

Resigned
Great Oak House, HatfieldAL9 6GZ
Born June 1963
Director
Appointed 28 Jul 2005
Resigned 06 Nov 2009

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

VAUGHAN, Patrick Lionel

Resigned
June Farm, ReigateRH2 8QY
Born October 1947
Director
Appointed 16 Aug 1994
Resigned 08 Aug 2005

Persons with significant control

1

Pillar Property Group Limited

Active
45 Seymour Street, LondonW1H 7LX

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

179

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2021
AAAnnual Accounts
Legacy
11 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 March 2021
GUARANTEE2GUARANTEE2
Legacy
11 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
17 September 2019
GUARANTEE2GUARANTEE2
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
22 August 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 November 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Auditors Resignation Company
14 July 2015
AUDAUD
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
21 December 2007
353353
Legacy
21 December 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
5 March 2007
287Change of Registered Office
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
225Change of Accounting Reference Date
Legacy
3 January 2007
363aAnnual Return
Legacy
18 May 2006
288cChange of Particulars
Auditors Resignation Company
18 April 2006
AUDAUD
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
14 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
8 December 2003
363aAnnual Return
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
363aAnnual Return
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
2 April 2002
288cChange of Particulars
Legacy
15 November 2001
363aAnnual Return
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
8 June 2001
403b403b
Legacy
8 June 2001
403b403b
Legacy
8 June 2001
403b403b
Legacy
29 December 2000
287Change of Registered Office
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
363aAnnual Return
Resolution
26 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
4 December 1998
363aAnnual Return
Legacy
28 November 1997
363aAnnual Return
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
363aAnnual Return
Auditors Resignation Company
26 October 1996
AUDAUD
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
5 June 1995
287Change of Registered Office
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363x363x
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1994
287Change of Registered Office
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Resolution
2 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
29 July 1993
288288
Legacy
30 January 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
17 June 1992
287Change of Registered Office
Legacy
3 December 1991
363b363b
Legacy
30 August 1991
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
29 May 1991
288288
Legacy
11 October 1990
395Particulars of Mortgage or Charge
Legacy
11 October 1990
395Particulars of Mortgage or Charge
Legacy
10 August 1990
395Particulars of Mortgage or Charge
Legacy
30 July 1990
395Particulars of Mortgage or Charge
Memorandum Articles
14 June 1990
MEM/ARTSMEM/ARTS
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
287Change of Registered Office
Resolution
25 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 1989
NEWINCIncorporation