POSTLAND ESTATES LIMITED - MARCH
Company Profile | Company Filings |
Overview
POSTLAND ESTATES LIMITED is a Private Limited Company from MARCH ENGLAND and has the status: Active.
POSTLAND ESTATES LIMITED was incorporated 3 years ago on 10/06/2020 and has the registered number: 12658692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
POSTLAND ESTATES LIMITED was incorporated 3 years ago on 10/06/2020 and has the registered number: 12658692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
POSTLAND ESTATES LIMITED - MARCH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
MJS HOUSE 425 WISBECH ROAD
MARCH
CAMBRIDGESHIRE
PE15 0BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN MICHAEL SAXBY | Mar 1992 | British | Director | 2022-06-07 | CURRENT |
MR BEN JOHN SAXBY | May 1988 | British | Director | 2022-06-07 | CURRENT |
MR SPENCER FRANK WRENCH | Feb 1961 | British | Director | 2020-06-10 UNTIL 2022-06-07 | RESIGNED |
MR PETER JAMES WOOD | Apr 1968 | British | Director | 2021-03-26 UNTIL 2022-06-07 | RESIGNED |
MR DUNCAN BARCLAY MACLAREN | Feb 1971 | British | Director | 2021-03-26 UNTIL 2022-06-07 | RESIGNED |
MR GRAEME TIMOTHY MASCALL | Oct 1974 | British | Director | 2021-03-26 UNTIL 2022-06-07 | RESIGNED |
MR MICHAEL THOMAS GREENE | Nov 1964 | British | Director | 2020-06-10 UNTIL 2021-08-12 | RESIGNED |
MR IKRAM AHMED | Oct 1987 | British | Director | 2021-08-20 UNTIL 2022-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bravo Capital (March) Limited | 2022-06-07 | March |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brightfield Euro Limited | 2021-03-26 - 2022-06-07 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Spencer Frank Wrench | 2020-06-10 - 2021-03-26 | 2/1961 | St. Ives |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Michael Thomas Greene | 2020-06-10 - 2021-03-26 | 11/1964 | St. Ives |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |