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 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
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 |
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 |