Background WavePink WaveYellow Wave

PILLAR LAND SECURITIES (COLLATON PARK) LIMITED (12969361)

PILLAR LAND SECURITIES (COLLATON PARK) LIMITED (12969361) is an active UK company. incorporated on 22 October 2020. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. PILLAR LAND SECURITIES (COLLATON PARK) LIMITED has been registered for 5 years. Current directors include BLAND, Robert Edward, BRENNAN, Roger Anthony, LOWE, Timothy Alun and 3 others.

Company Number
12969361
Status
active
Type
ltd
Incorporated
22 October 2020
Age
5 years
Address
19 Apex Court Woodlands, Bristol, BS32 4JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLAND, Robert Edward, BRENNAN, Roger Anthony, LOWE, Timothy Alun, PILLAR, Philip, PILLAR, Richard, ROBINSON, Craig Harvey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLAR LAND SECURITIES (COLLATON PARK) LIMITED

PILLAR LAND SECURITIES (COLLATON PARK) LIMITED is an active company incorporated on 22 October 2020 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. PILLAR LAND SECURITIES (COLLATON PARK) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12969361

LTD Company

Age

5 Years

Incorporated 22 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

19 Apex Court Woodlands Almondsbury Business Centre Bristol, BS32 4JT,

Previous Addresses

66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st England
From: 22 October 2020To: 6 January 2023
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Oct 20
Loan Secured
Feb 24
Loan Secured
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BLAND, Robert Edward

Active
Almondsbury Business Centre, BristolBS32 4JT
Born June 1968
Director
Appointed 22 Oct 2020

BRENNAN, Roger Anthony

Active
Almondsbury Business Centre, BristolBS32 4JT
Born January 1964
Director
Appointed 22 Oct 2020

LOWE, Timothy Alun

Active
Almondsbury Business Centre, BristolBS32 4JT
Born October 1962
Director
Appointed 22 Oct 2020

PILLAR, Philip

Active
Millbay Road, PlymouthPL1 3LF
Born January 1990
Director
Appointed 22 Oct 2020

PILLAR, Richard

Active
Millbay Road, PlymouthPL1 3LF
Born April 1966
Director
Appointed 22 Oct 2020

ROBINSON, Craig Harvey

Active
Millbay Road, PlymouthPL1 3LF
Born August 1990
Director
Appointed 22 Oct 2020

Persons with significant control

4

Mr Richard Pillar

Active
Millbay Road, PlymouthPL1 3LF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020
Neptune Park, PlymouthPL4 0SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020
Almondsbury Business Centre, BristolBS32 4JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020

Mr Roger Anthony Brennan

Active
Apex Court, BristolBS32 4JT
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Memorandum Articles
7 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Resolution
3 February 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Incorporation Company
22 October 2020
NEWINCIncorporation