UKBizDB.co.uk

POSTAL HERITAGE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Postal Heritage Trust. The company was founded 20 years ago and was given the registration number 04896056. The firm's registered office is in LONDON. You can find them at 15-20 Phoenix Place, , London, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:POSTAL HERITAGE TRUST
Company Number:04896056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:15-20 Phoenix Place, London, England, WC1X 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-20, Phoenix Place, London, England, WC1X 0DA

Secretary06 December 2017Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director10 August 2016Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director30 April 2010Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director16 July 2013Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director18 January 2017Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director12 May 2015Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director02 March 2018Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director14 December 2023Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director25 June 2018Active
48 Overton Drive, Wanstead, London, E11 2NJ

Secretary11 September 2003Active
15-20, Phoenix Place, London, England, WC1X 0DA

Secretary10 November 2015Active
2 Putney Hill, London, SW15 6AB

Secretary11 September 2003Active
48 Overton Drive, Wanstead, London, E11 2NJ

Director20 November 2008Active
50, Holborn Viaduct, London, EC1A 2FG

Director18 September 2007Active
Ashland House, North Sydmonton, Newbury, RG20 9JL

Director11 September 2003Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director01 January 2013Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director30 May 2013Active
4 Lawrence Gardens, Kenilworth, CV8 2GH

Director18 September 2007Active
35 Royston Park Road, Pinner, HA5 4AB

Director06 December 2005Active
15 The Warren Drive, London, E11 2LR

Director20 June 2006Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director01 January 2013Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director05 August 2014Active
19 Ridgeway, Wargrave, Reading, RG10 8AS

Director18 September 2007Active
12 North Road, Gloucester, GL1 3JX

Director13 September 2005Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director17 April 2012Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director21 February 2006Active
37 Eastern Parade, Southsea, PO4 9RE

Director11 September 2003Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director13 July 2010Active
Lovells, 7 The Square, Kings Sutton, OX17 3RE

Director22 September 2003Active
14 Queen Street, Middleton Cheney, Banbury, OX17 2NP

Director11 September 2003Active
6 Walden Street, London, E1 2AN

Director18 December 2007Active
The Ridges, Penwith Drive, Haslemere, GU27 3PP

Director11 September 2003Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director08 January 2014Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director20 June 2018Active
4th Floor, 80 Old Street, London, EC1V 9NN

Director11 September 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type group.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.