Warning: file_put_contents(c/7f55edcd52aba756bc4f72fb2a2dfee6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Postgrad Limited, HA5 3HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POSTGRAD LIMITED

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

This company is commonly known as Postgrad Limited. The company was founded 26 years ago and was given the registration number 03424491. The firm's registered office is in PINNER. You can find them at 3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POSTGRAD LIMITED
Company Number:03424491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England, HA5 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagles Lodge Park Drive, Harrow Weald, HA3 6RN

Secretary02 January 2001Active
Eagles Lodge, Park Drive, Harrow Weald, Harrow, HA3 6RN

Director02 January 2001Active
3rd Floor, Westbury House, 23-25 Bridge Street, Pinner, England, HA5 3HR

Director19 November 2019Active
Stainton 22 Cavendish Avenue, Dore, Sheffield, S17 3NJ

Secretary01 January 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary26 August 1997Active
22 Cavendish Avenue, Sheffield, S17 3NJ

Director01 January 1998Active
39 Huddersfield Road, Penistone, Sheffield, S30 6GF

Director01 January 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director26 August 1997Active

People with Significant Control

Handsale Limited
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:3rd Floor, Westbury House, Pinner, England, HA5 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type small.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Address

Change registered office address company with date old address new address.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Accounts

Change account reference date company previous shortened.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.