Postland Properties Ltd SPALDING


Postland Properties started in year 2000 as Private Limited Company with registration number 04129098. The Postland Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Spalding at Bank House. Postal code: PE11 1TB. Since May 9, 2001 Postland Properties Ltd is no longer carrying the name Countryside Properties (UK).

There is a single director in the company at the moment - Michael C., appointed on 21 December 2000. In addition, a secretary was appointed - Sandra C., appointed on 23 July 2002. As of 29 May 2024, there was 1 ex secretary - Anthony B.. There were no ex directors.

Postland Properties Ltd Address / Contact

Office Address Bank House
Office Address2 Broad Street
Town Spalding
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129098
Date of Incorporation Thu, 21st Dec 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 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 Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Sandra C.

Position: Secretary

Appointed: 23 July 2002

Michael C.

Position: Director

Appointed: 21 December 2000

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2000

Resigned: 21 December 2000

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 21 December 2000

Resigned: 21 December 2000

Anthony B.

Position: Secretary

Appointed: 21 December 2000

Resigned: 06 August 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Michael C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sandra C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sandra C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Countryside Properties (UK) May 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  20 7372 65613 4353 74537 57053 20038 767
Current Assets 502 288108 97191 646102 17996 636132 696160 280154 994
Debtors  1859416954 8427 07719 03128 178
Net Assets Liabilities 330 289336 930387 838413 683429 631466 491544 124603 555
Property Plant Equipment 822 4581 246 415886 055886 055886 055886 055886 055 
Total Inventories 502 28888 04988 04988 04988 04988 04988 04988 049
Intangible Fixed Assets816 090        
Tangible Fixed Assets 822 458       
Other
Accrued Liabilities Deferred Income 6 7875 3853 6494 6404 2812 8505 0834 769
Additions Other Than Through Business Combinations Property Plant Equipment  9 718137 667     
Amounts Owed To Directors 713 099705 391393 241377 109365 395342 519  
Average Number Employees During Period 2223221 
Bank Borrowings Overdrafts 175 46515 8569 80510 192138 147150 0225 40019 742
Corporation Tax Payable 1 6771 660 7 0054 6799 58518 21013 926
Corporation Tax Recoverable   194     
Creditors 917 576749 781427 644150 946138 147150 022154 217296 172
Disposals Property Plant Equipment   498 027     
Fixed Assets   886 055886 155886 155886 155886 155886 155
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  822 458      
Increase Decrease Through Other Changes Property Plant Equipment  414 239      
Investments    100    
Investments Fixed Assets    100100100100100
Investments In Group Undertakings    100100100100100
Net Current Assets Liabilities -415 288-640 810-335 998-321 526-318 377-269 642-187 814-141 178
Number Shares Issued Fully Paid 150 000150 000150 000150 000150 000150 000150 000150 000
Other Creditors 17 80017 80017 80021 80025 80029 80029 80014 800
Other Taxation Social Security Payable 49348916833451092  
Par Value Share 11111111
Prepayments Accrued Income  1857476958471807 93315 874
Property Plant Equipment Gross Cost 822 4581 246 415886 055886 055886 055886 055886 055 
Total Assets Less Current Liabilities 407 170605 605550 057564 629567 778616 513698 341744 977
Trade Creditors Trade Payables 2 2553 2002 9812 6252 7762 1171 7051 153
Amounts Owed By Group Undertakings Participating Interests     3 9956 897  
Bank Borrowings190 84476 881       
Bank Borrowings Overdrafts Secured-47 381-175 465       
Creditors Due Within One Year808 890917 576       
Number Shares Allotted150 000150 000       
Number Shares Authorised 150 000       
Share Capital Allotted Called Up Paid-150 000-150 000       
Share Capital Authorised-150 000-150 000       
Tangible Fixed Assets Additions 6 368       
Tangible Fixed Assets Cost Or Valuation816 090822 458       
Tax Losses Available-1 061        
Work In Progress501 920502 288       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements