UKBizDB.co.uk

POSTLAND ESTATES LIMITED

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

This company is commonly known as Postland Estates Limited. The company was founded 4 years ago and was given the registration number 12658692. The firm's registered office is in ST. IVES. You can find them at The Station House, 15 Station Road, St. Ives, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:POSTLAND ESTATES LIMITED
Company Number:12658692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mjs House, 425 Wisbech Road, Westry, March, England, PE15 0BA

Director07 June 2022Active
Mjs House, 425 Wisbech Road, Westry, March, England, PE15 0BA

Director07 June 2022Active
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH

Director20 August 2021Active
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director10 June 2020Active
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH

Director26 March 2021Active
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH

Director26 March 2021Active
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director26 March 2021Active
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director10 June 2020Active

People with Significant Control

Bravo Capital (March) Limited
Notified on:07 June 2022
Status:Active
Country of residence:England
Address:425, Wisbech Road, March, England, PE15 0BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brightfield Euro Limited
Notified on:26 March 2021
Status:Active
Country of residence:England
Address:20, Brickfield Road, Birmingham, England, B25 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Spencer Frank Wrench
Notified on:10 June 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Thomas Greene
Notified on:10 June 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Address

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

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Accounts

Change account reference date company previous shortened.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2023-02-01Accounts

Change account reference date company previous extended.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Incorporation

Memorandum articles.

Download
2022-06-24Resolution

Resolution.

Download
2022-06-10Address

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

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.