Pillar Land Securities Mannamead Limited PLYMOUTH


Pillar Land Securities Mannamead started in year 2013 as Private Limited Company with registration number 08627870. The Pillar Land Securities Mannamead company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Plymouth at Floor 2 Studio 5-11. Postal code: PL1 3LF.

Currently there are 2 directors in the the company, namely Dean S. and Richard P.. In addition one secretary - Joanne P. - is with the firm. Currenlty, the company lists one former director, whose name is Ian M. and who left the the company on 13 March 2014. In addition, there is one former secretary - Graham W. who worked with the the company until 11 February 2021.

Pillar Land Securities Mannamead Limited Address / Contact

Office Address Floor 2 Studio 5-11
Office Address2 5 Millbay Road
Town Plymouth
Post code PL1 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08627870
Date of Incorporation Mon, 29th Jul 2013
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Joanne P.

Position: Secretary

Appointed: 10 August 2019

Dean S.

Position: Director

Appointed: 09 June 2017

Richard P.

Position: Director

Appointed: 29 July 2013

Graham W.

Position: Secretary

Appointed: 29 May 2018

Resigned: 11 February 2021

Ian M.

Position: Director

Appointed: 29 July 2013

Resigned: 13 March 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Dean S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanne P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean S.

Notified on 9 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Joanne P.

Notified on 10 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard P.

Notified on 6 April 2016
Ceased on 10 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312023-01-31
Balance Sheet
Cash Bank On Hand115 41422 8091 093 3995 807
Current Assets2 731 5412 604 7092 070 2701 197 460
Debtors100 93266 705976 8711 191 653
Net Assets Liabilities292 242131 2101 072 0751 067 387
Other Debtors50 22366 705976 871 
Total Inventories2 515 1952 515 195  
Other
Version Production Software 111
Accrued Liabilities Deferred Income  17 322 
Average Number Employees During Period2222
Bank Overdrafts1 847 6771 265 286  
Corporation Tax Payable 30 579251 276 
Creditors3 023 7832 473 499998 195130 073
Net Current Assets Liabilities292 242131 2101 072 0751 067 387
Other Creditors1 097 9691 099 425219 297 
Total Assets Less Current Liabilities292 242131 2101 072 0751 067 387
Trade Creditors Trade Payables78 13778 209510 3003 230
Trade Debtors Trade Receivables50 709   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
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.
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements