POST HOUSE MANAGEMENT (MENHENIOT) LIMITED - MENHENIOT


Company Profile Company Filings

Overview

POST HOUSE MANAGEMENT (MENHENIOT) LIMITED is a Private Limited Company from MENHENIOT ENGLAND and has the status: Active.
POST HOUSE MANAGEMENT (MENHENIOT) LIMITED was incorporated 36 years ago on 01/02/1988 and has the registered number: 02215807. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

POST HOUSE MANAGEMENT (MENHENIOT) LIMITED - MENHENIOT

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 1 THE POST HOUSE
MENHENIOT
CORNWALL
PL14 3QR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CLIVE MORETON RICHARDS Oct 1951 British Director 2014-03-31 CURRENT
MR PETER DAVID THOMPSON Oct 1959 British Director 2020-04-10 CURRENT
MAXINE IVINS Oct 1971 British Director 2004-02-13 CURRENT
CHRISTOPHER EDWARD BREWER Apr 1974 British Director 2000-06-23 CURRENT
MRS TANYA YVETTE DAW Sep 1964 Secretary 1997-05-11 UNTIL 2000-06-03 RESIGNED
SARA YVONNE WHITE May 1967 British Director 1994-07-07 UNTIL 1997-02-08 RESIGNED
KEITH ROYSTON LOCKYER May 1947 British Secretary 2005-11-01 UNTIL 2019-04-01 RESIGNED
IAN TREMAIN Aug 1968 British Secretary 2000-06-03 UNTIL 2004-11-25 RESIGNED
MRS GLADWYN BETTY WALTERS Secretary RESIGNED
SARA YVONNE WHITE May 1967 British Secretary 1994-07-07 UNTIL 1997-02-08 RESIGNED
MRS JUDITH ANN LOCKYER Sep 1953 British Director 2019-04-01 UNTIL 2020-04-10 RESIGNED
MR GEORGE HENRY WALTERS Jul 1937 British Director RESIGNED
IAN TREMAIN Aug 1968 British Director 1994-07-07 UNTIL 2004-11-30 RESIGNED
JOHN MICHAEL MAGUIRE Jan 1953 British Director 1996-02-09 UNTIL 2000-08-16 RESIGNED
KEITH ROYSTON LOCKYER May 1947 British Director 2004-11-25 UNTIL 2019-04-01 RESIGNED
MRS JUDITH ANN LOCKYER Sep 1953 British Director 2004-11-25 UNTIL 2017-03-11 RESIGNED
JULIE FRASER Sep 1961 British Director 1994-07-07 UNTIL 1994-09-24 RESIGNED
VERONICA HUGHES Jun 1950 British Director 1996-02-09 UNTIL 2004-02-13 RESIGNED
ROY JAMES MICHAEL HOOPER Jan 1931 British Director 1994-07-07 UNTIL 2012-02-06 RESIGNED
DIANNE ELIZABETH HOOPER Apr 1931 British Director 1994-07-07 UNTIL 2014-03-31 RESIGNED
JENNIFER EILEEN DOWNES Nov 1947 British Director 1994-09-24 UNTIL 1996-02-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLAN INVESTMENTS LIMITED CHESHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
JOHN RICHARDS DESIGN SERVICES LIMITED ALTRINCHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 71121 - Engineering design activities for industrial process and production
MISSOURI MAINTENANCE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WOODLAWN COURT MANAGEMENT LIMITED STOCKPORT ENGLAND Active DORMANT 98000 - Residents property management
NORFOLK HOUSE MAINTENANCE LIMITED SALE UNITED KINGDOM Active DORMANT 98000 - Residents property management
CROWN BUSINESS CENTRE MANAGEMENT LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WILLAN UK LIMITED GREATER MANCHESTER Active SMALL 70100 - Activities of head offices
FRIARS ROAD (MANAGEMENT) LIMITED LEEDS ENGLAND Active DORMANT 98000 - Residents property management
STELLA MARIS LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
RADNOR PARK REGENERATION LIMITED WHITEFIELD Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
PINXTON PROPERTIES LIMITED CHESHIRE Active SMALL 41100 - Development of building projects
WILLAN GROUP LIMITED CHESHIRE Active GROUP 70100 - Activities of head offices
TREMAINS LIMITED WHERSTEAD IPSWICH Dissolved... DORMANT 99999 - Dormant Company
ROYAL COURT (NORTHWICH) LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 98000 - Residents property management
CONGLETON TRADE CENTRE MANAGEMENT LTD BLACKPOOL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
REGENERATION 2 LIMITED SALE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SIPP PROPERTIES (UK) LIMITED SALE Dissolved... DORMANT 41100 - Development of building projects
REGENERATION THREE LTD SALE Dissolved... DORMANT 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - POST HOUSE MANAGEMENT (MENHENIOT) LIMITED 2023-10-12 31-12-2022 £1,492 equity
Micro-entity Accounts - POST HOUSE MANAGEMENT (MENHENIOT) LIMITED 2022-09-16 31-12-2021 £754 equity
Micro-entity Accounts - POST HOUSE MANAGEMENT (MENHENIOT) LIMITED 2021-10-19 31-12-2020 £501 equity
Micro-entity Accounts - POST HOUSE MANAGEMENT (MENHENIOT) LIMITED 2021-01-20 31-12-2019 £373 equity
Micro-entity Accounts - POST HOUSE MANAGEMENT (MENHENIOT) LIMITED 2019-09-10 31-12-2018 £212 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL STORES MENHENIOT LTD LISKEARD ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating