Background WavePink WaveYellow Wave

PIONEER DEVELOPMENTS (LONDON) LIMITED (04225929)

PIONEER DEVELOPMENTS (LONDON) LIMITED (04225929) is an active UK company. incorporated on 31 May 2001. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. PIONEER DEVELOPMENTS (LONDON) LIMITED has been registered for 24 years. Current directors include DAVILA, Daniel Mr.

Company Number
04225929
Status
active
Type
ltd
Incorporated
31 May 2001
Age
24 years
Address
4 Queens Road, London, NW4 2TH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DAVILA, Daniel Mr
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER DEVELOPMENTS (LONDON) LIMITED

PIONEER DEVELOPMENTS (LONDON) LIMITED is an active company incorporated on 31 May 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PIONEER DEVELOPMENTS (LONDON) LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04225929

LTD Company

Age

24 Years

Incorporated 31 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

4 Queens Road Hendon London, NW4 2TH,

Previous Addresses

39 39 Neeld Crescent London NW4 3RP England
From: 10 June 2013To: 28 May 2014
39 Neeld Crescent London NW4 3RP England
From: 9 June 2013To: 10 June 2013
4 Queens Road London NW4 2TH United Kingdom
From: 20 February 2013To: 9 June 2013
39 Neeld Crescent London NW4 3RP
From: 31 May 2001To: 20 February 2013
Timeline

3 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
May 01
New Owner
Jul 17
Director Left
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVILA, Daniel

Active
Queens Road, LondonNW4 2TH
Secretary
Appointed 01 Jun 2001

DAVILA, Daniel Mr

Active
Queens Road, LondonNW4 2TH
Born October 1967
Director
Appointed 01 Jun 2001

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 31 May 2001
Resigned 11 Jun 2001

BEN-ATAR, Salomon

Resigned
155 Park Road, LondonNW4 3TH
Born February 1951
Director
Appointed 01 Jun 2001
Resigned 31 May 2018

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 31 May 2001
Resigned 13 Jun 2001

Persons with significant control

1

Mr Daniel Mr Davila

Active
Queens Road, LondonNW4 2TH
Born October 1967

Nature of Control

Significant influence or control
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
1 August 2007
AAMDAAMD
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
88(2)R88(2)R
Legacy
14 September 2001
287Change of Registered Office
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Incorporation Company
31 May 2001
NEWINCIncorporation