Background WavePink WaveYellow Wave

PILLARSTORE LIMITED (02850422)

PILLARSTORE LIMITED (02850422) is an active UK company. incorporated on 3 September 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PILLARSTORE LIMITED has been registered for 32 years. Current directors include BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCNUFF, Jonathan Charles.

Company Number
02850422
Status
active
Type
ltd
Incorporated
3 September 1993
Age
32 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLARSTORE LIMITED

PILLARSTORE LIMITED is an active company incorporated on 3 September 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PILLARSTORE LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02850422

LTD Company

Age

32 Years

Incorporated 3 September 1993

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

PARDEV (BLOOMFIELD) LIMITED
From: 16 September 1994To: 10 April 1997
GOULDITAR NO. 305 LIMITED
From: 3 September 1993To: 16 September 1994
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

24 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 12
Director Left
Mar 14
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
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

22

4 Active
18 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

CHRISTOFIS, Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born November 1979
Director
Appointed 22 Dec 2023

MCNUFF, Jonathan Charles

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

MARTIN, Philip John

Resigned
York House, LondonW1H 7LX
Secretary
Appointed 16 Sept 1994
Resigned 31 Oct 2016

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 03 Sept 1993
Resigned 16 Sept 1994

BERESFORD, Valentine Tristram

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

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Oct 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

MARTIN, Philip John

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1957
Director
Appointed 13 Oct 2009
Resigned 31 Oct 2016

MAXTED, Robert David

Resigned
Vanhurst, BramleyGU5 0ND
Born March 1947
Director
Appointed 16 Sept 1994
Resigned 31 Dec 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 28 Nov 1994
Resigned 28 Jul 2005

PRICE, Humphrey James Montgomery

Resigned
Deaks, CuckfieldRH17 5JA
Born April 1942
Director
Appointed 16 Sept 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

SEATON, Stuart Neil

Resigned
12 Priory Walk, LondonSW10 9SP
Born March 1956
Nominee director
Appointed 03 Sept 1993
Resigned 16 Sept 1994

SHEEHAN, Nicholas John Philip

Resigned
Herons Farm, BillingshurstRH14 0ND
Born April 1947
Director
Appointed 27 Sept 1996
Resigned 08 Oct 1996

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 13 Feb 1998
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
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 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
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
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 Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2017
AAAnnual Accounts
Legacy
30 November 2017
PARENT_ACCPARENT_ACC
Legacy
30 November 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
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
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2015
AAAnnual Accounts
Legacy
19 December 2014
AGREEMENT2AGREEMENT2
Legacy
1 December 2014
PARENT_ACCPARENT_ACC
Legacy
1 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 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 Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
353353
Legacy
15 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
5 March 2007
287Change of Registered Office
Legacy
10 February 2007
225Change of Accounting Reference Date
Legacy
6 October 2006
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
1 November 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
14 September 2005
363aAnnual Return
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
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Legacy
10 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Legacy
5 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363aAnnual Return
Legacy
2 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363aAnnual Return
Legacy
29 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363aAnnual Return
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Resolution
26 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
10 September 1998
363aAnnual Return
Legacy
10 September 1998
363(353)363(353)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
29 September 1997
363aAnnual Return
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
403aParticulars of Charge Subject to s859A
Legacy
25 June 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
26 October 1996
AUDAUD
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
9 September 1996
363aAnnual Return
Legacy
26 September 1995
363x363x
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
5 June 1995
287Change of Registered Office
Legacy
18 January 1995
225(1)225(1)
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
9 December 1994
288288
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 1994
AAAnnual Accounts
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
287Change of Registered Office
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1994
363sAnnual Return (shuttle)
Incorporation Company
3 September 1993
NEWINCIncorporation