Background WavePink WaveYellow Wave

PILLAR LAND SECURITIES LIMITED (04449969)

PILLAR LAND SECURITIES LIMITED (04449969) is an active UK company. incorporated on 29 May 2002. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PILLAR LAND SECURITIES LIMITED has been registered for 23 years. Current directors include PILLAR, Richard James.

Company Number
04449969
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
C3 Apollo Court, Plymouth, PL4 0SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PILLAR, Richard James
SIC Codes
41100, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLAR LAND SECURITIES LIMITED

PILLAR LAND SECURITIES LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PILLAR LAND SECURITIES LIMITED was registered 23 years ago.(SIC: 41100, 68100, 70229)

Status

active

Active since 23 years ago

Company No

04449969

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

WBS DEVELOPMENTS LIMITED
From: 29 May 2002To: 21 January 2004
Contact
Address

C3 Apollo Court Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st United Kingdom
From: 28 August 2019To: 23 November 2023
Unit 66 Faraday Mill Business Parl Cattewater Road Plymouth Devon PL4 0st England
From: 21 May 2018To: 28 August 2019
Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England
From: 19 May 2016To: 21 May 2018
C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA
From: 6 December 2012To: 19 May 2016
Crispin's Bridgend Newton Ferrers Plymouth Devon PL8 1AW
From: 29 May 2002To: 6 December 2012
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
Apr 16
Loan Cleared
Nov 16
Owner Exit
May 23
New Owner
May 23
Owner Exit
May 23
New Owner
May 23
Owner Exit
May 23
New Owner
May 23
Loan Cleared
Dec 23
Loan Secured
Mar 24
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PILLAR, Joanne

Active
Neptune Park, PlymouthPL4 0SJ
Secretary
Appointed 05 Dec 2012

PILLAR, Richard James

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1966
Director
Appointed 29 May 2002

PILLAR, Joanne

Resigned
Bridgend, PlymouthPL8 1AW
Secretary
Appointed 29 Dec 2003
Resigned 01 Dec 2012

PILLAR, Richard James

Resigned
The Laurels, PlymouthPL8 1JQ
Secretary
Appointed 29 May 2002
Resigned 13 May 2004

TRAYLOR, Kerry Marie

Resigned
10 Richmond Road, PlymouthPL6 5EE
Secretary
Appointed 29 May 2002
Resigned 29 May 2002

SMITH, William Benjamin

Resigned
Long Barn, DenburyTQ12 6DX
Born January 1968
Director
Appointed 29 May 2002
Resigned 29 Dec 2003

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Born October 1955
Director
Appointed 29 May 2002
Resigned 29 May 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Richard James Pillar

Ceased
Faraday Mill Business Park, PlymouthPL4 0ST
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Ceased 19 May 2023

Mr Richard James Pillar

Ceased
Faraday Mill Business Park, PlymouthPL4 0ST
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Ceased 19 May 2023

Mr Richard James Pillar

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Richard James Pillar

Ceased
Faraday Mill Business Park, PlymouthPL4 0ST
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Sail Address Company With Old Address
4 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Legacy
16 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
288cChange of Particulars
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288cChange of Particulars
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
21 April 2005
403aParticulars of Charge Subject to s859A
Legacy
21 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
88(2)R88(2)R
Legacy
13 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
13 August 2002
225Change of Accounting Reference Date
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation