Postacre Resident Association Limited LONDON


Founded in 1982, Postacre Resident Association, classified under reg no. 01652871 is an active company. Currently registered at 14th Floor W1G 0PW, London the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Susan S., Amelia B. and Jamie O. and others. In addition one secretary - Susan S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Postacre Resident Association Limited Address / Contact

Office Address 14th Floor
Office Address2 33 Cavendish Square
Town London
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652871
Date of Incorporation Wed, 21st Jul 1982
Industry Development of building projects
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan S.

Position: Director

Resigned:

Amelia B.

Position: Director

Appointed: 08 June 2023

Jamie O.

Position: Director

Appointed: 08 June 2023

Rachel J.

Position: Director

Appointed: 12 August 2010

Susan S.

Position: Secretary

Appointed: 19 January 2004

Emma P.

Position: Director

Appointed: 12 September 1998

Hannah N.

Position: Director

Appointed: 03 November 2010

Resigned: 08 June 2023

Caroline V.

Position: Director

Appointed: 19 January 2004

Resigned: 12 August 2010

Jacob B.

Position: Director

Appointed: 19 January 2004

Resigned: 12 August 2010

Hugo H.

Position: Director

Appointed: 22 September 2000

Resigned: 03 November 2010

David B.

Position: Secretary

Appointed: 04 August 1999

Resigned: 19 January 2004

David B.

Position: Director

Appointed: 04 August 1999

Resigned: 19 January 2004

Shona W.

Position: Director

Appointed: 25 February 1997

Resigned: 01 September 1998

Iain H.

Position: Secretary

Appointed: 10 December 1996

Resigned: 04 August 1999

Iain H.

Position: Director

Appointed: 10 December 1996

Resigned: 04 August 1999

Philippa R.

Position: Director

Appointed: 09 October 1996

Resigned: 22 September 2000

Sarah G.

Position: Director

Appointed: 28 January 1994

Resigned: 09 October 1996

Josephine B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 May 1994

Susan S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 10 February 1996

Martin B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 1997

Maria P.

Position: Director

Appointed: 31 December 1991

Resigned: 10 December 1996

Toby R.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 1994

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Rachel J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hannah N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Emma P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachel J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hannah N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Emma P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search