Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pillar House Developments Ltd
Pillar House Developments Ltd is an active company incorporated on 18 August 2020 with the registered office located in Doncaster, South Yorkshire. Pillar House Developments Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 1 month ago
Company No
12822436
Private limited company
Age
5 years
Incorporated
18 August 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 August 2024
(1 year ago)
Next confirmation dated
17 August 2025
Was due on
31 August 2025
(10 days ago)
Last change occurred
1 year ago
Accounts
Overdue
Accounts overdue by
103 days
For period
31 Aug
⟶
30 Aug 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 August 2024
Was due on
30 May 2025
(3 months ago)
Learn more about Pillar House Developments Ltd
Contact
Address
119 Weston Road
Doncaster
DN4 8LN
England
Address changed on
20 Sep 2024
(11 months ago)
Previous address was
27 Waterdale Doncaster DN1 3EY England
Companies in DN4 8LN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Daniel George Vlad
Director • Romanian • Lives in England • Born in Sep 1997
Roderick Stuart Bloor
Director • British • Lives in England • Born in Sep 1963
Mr Daniel George Vlad
PSC • Romanian • Lives in England • Born in Sep 1997
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Doncaster Property Services Ltd
Roderick Stuart Bloor is a mutual person.
Active
Macauley Gibb Real Estate Ltd
Roderick Stuart Bloor is a mutual person.
Active
Waterdale Business Group Ltd
Roderick Stuart Bloor is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Aug 2023
For period
30 Aug
⟶
30 Aug 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£90
Same as previous period
Total Liabilities
-£64.41K
Same as previous period
Net Assets
-£64.32K
Same as previous period
Debt Ratio (%)
71563%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 29 Jul 2025
Registered Address Changed
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year Ago on 10 Sep 2024
Roderick Stuart Bloor Resigned
1 Year Ago on 6 Sep 2024
Mr Daniel George Vlad Appointed
1 Year Ago on 6 Sep 2024
Daniel George Vlad (PSC) Appointed
1 Year Ago on 6 Sep 2024
Roderick Stuart Bloor (PSC) Resigned
2 Years Ago on 6 Sep 2023
Simon Wellings (PSC) Resigned
2 Years Ago on 1 Sep 2023
Mr Roderick Stuart Bloor (PSC) Details Changed
2 Years Ago on 1 Sep 2023
Macauley Gibb (PSC) Resigned
2 Years Ago on 1 Sep 2023
Get Alerts
Get Credit Report
Discover Pillar House Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Termination of appointment of Roderick Stuart Bloor as a director on 6 September 2024
Submitted on 17 Feb 2025
Registered office address changed from 27 Waterdale Doncaster DN1 3EY England to 119 Weston Road Doncaster DN4 8LN on 20 September 2024
Submitted on 20 Sep 2024
Cessation of Roderick Stuart Bloor as a person with significant control on 6 September 2023
Submitted on 20 Sep 2024
Appointment of Mr Daniel George Vlad as a director on 6 September 2024
Submitted on 20 Sep 2024
Notification of Daniel George Vlad as a person with significant control on 6 September 2024
Submitted on 10 Sep 2024
Confirmation statement made on 17 August 2024 with updates
Submitted on 10 Sep 2024
Cessation of Simon Wellings as a person with significant control on 1 September 2023
Submitted on 9 Sep 2024
Cessation of Macauley Gibb as a person with significant control on 1 September 2023
Submitted on 9 Sep 2024
Change of details for Mr Roderick Stuart Bloor as a person with significant control on 1 September 2023
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs