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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mjs House, 425 Wisbech Road, Westry, March, England, PE15 0BA | Director | 07 June 2022 | Active |
Mjs House, 425 Wisbech Road, Westry, March, England, PE15 0BA | Director | 07 June 2022 | Active |
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH | Director | 20 August 2021 | Active |
The Station House, 15 Station Road, St. Ives, England, PE27 5BH | Director | 10 June 2020 | Active |
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH | Director | 26 March 2021 | Active |
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH | Director | 26 March 2021 | Active |
The Station House, 15 Station Road, St. Ives, England, PE27 5BH | Director | 26 March 2021 | Active |
The Station House, 15 Station Road, St. Ives, England, PE27 5BH | Director | 10 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-01 | Accounts | Change account reference date company previous extended. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Incorporation | Memorandum articles. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.