Pillar Land Securities Mannamead Limited

General information

Name:

Pillar Land Securities Mannamead Ltd

Office Address:

Floor 2 Studio 5-11 5 Millbay Road PL1 3LF Plymouth

Number: 08627870

Incorporation date: 2013-07-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pillar Land Securities Mannamead Limited can be gotten hold of in Floor 2 Studio 5-11, 5 Millbay Road in Plymouth. The postal code is PL1 3LF. Pillar Land Securities Mannamead has been active on the British market since it was registered on Mon, 29th Jul 2013. The registration number is 08627870. This company's registered with SIC code 41202 and their NACE code stands for Construction of domestic buildings. 2023-01-31 is the last time the company accounts were reported.

From the data we have, this specific limited company was founded in July 2013 and has been steered by three directors, and out this collection of individuals two (Dean S. and Richard P.) are still in the management. Furthermore, the managing director's efforts are constantly helped with by a secretary - Joanne P., who was appointed by this limited company in August 2019.

Executives who have control over the firm are as follows: Dean S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joanne P.

Role: Secretary

Appointed: 10 August 2019

Latest update: 22 January 2024

Dean S.

Role: Director

Appointed: 09 June 2017

Latest update: 22 January 2024

Richard P.

Role: Director

Appointed: 29 July 2013

Latest update: 22 January 2024

People with significant control

Dean S.
Notified on 9 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne P.
Notified on 10 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Ceased on 10 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE. Change occurred on Thursday 22nd February 2024. Company's previous address: Floor 2 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF. (AD01)
filed on: 22nd, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age

Similar companies nearby

Closest companies