-
POSTREAL DEVELOPMENTS MANAGEMENT LIMITED - 85 Great Portland Street, London, W1W 7LT, United Kingdom
Company Information
- Company registration number
- 06105158
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 85 Great Portland Street
- London
- W1W 7LT
- United Kingdom 85 Great Portland Street, London, W1W 7LT, United Kingdom UK
Management
- Managing Directors
- HART, David Glencairn Wilson
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-14
- Age Of Company 2007-02-14 17 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- David Hart
- David Hart
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- LUCY HART LIMITED
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Annual Return
- Due Date: 2023-03-31
- Last Date: 2022-03-17
-
POSTREAL DEVELOPMENTS MANAGEMENT LIMITED Company Description
- POSTREAL DEVELOPMENTS MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 06105158. Its current trading status is "live". It was registered 2007-02-14. It was previously called LUCY HART LIMITED. It has declared SIC or NACE codes as "74909". It has 1 director The latest accounts are filed up to 2022-02-28.It can be contacted at 85 Great Portland Street .
Get POSTREAL DEVELOPMENTS MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Postreal Developments Management Limited - 85 Great Portland Street, London, W1W 7LT, United Kingdom
- 2007-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POSTREAL DEVELOPMENTS MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolved-compulsory-strike-off-suspended (2023-07-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2023-06-13) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-12-30) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-11-29) - AA
-
confirmation-statement-with-no-updates (2021-03-17) - CS01
-
confirmation-statement-with-no-updates (2021-03-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-02-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-18) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-30) - AA
-
confirmation-statement-with-no-updates (2019-02-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-11-25) - AA
-
confirmation-statement-with-no-updates (2018-03-01) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-02-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2017-03-10) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-small (2017-04-04) - AA
-
gazette-filings-brought-up-to-date (2017-04-05) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-18) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2017-11-16) - AA
-
confirmation-statement-with-updates (2017-04-05) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-28) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-30) - AA
-
change-registered-office-address-company-with-date-old-address (2013-03-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-03-05) - AA
-
termination-secretary-company-with-name (2010-04-15) - TM02
-
termination-director-company-with-name (2010-04-15) - TM01
-
appoint-person-director-company-with-name (2010-04-15) - AP01
-
termination-secretary-company-with-name (2010-04-23) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-04-15) - AD01
-
change-person-director-company-with-change-date (2010-04-23) - CH01
-
capital-allotment-shares (2010-04-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-09-09) - AD01
-
accounts-with-accounts-type-dormant (2010-11-24) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-05) - 288c
-
legacy (2009-03-05) - 363a
-
legacy (2009-07-09) - 288b
-
legacy (2009-07-09) - 288a
-
certificate-change-of-name-company (2009-07-11) - CERTNM
-
legacy (2009-07-09) - 287
-
memorandum-articles (2009-07-15) - MEM/ARTS
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-12-04) - AA
-
legacy (2008-03-19) - 363a
-
legacy (2008-03-16) - 288c
keyboard_arrow_right 2007
-
legacy (2007-06-22) - 288b
-
legacy (2007-06-05) - 287
-
legacy (2007-06-05) - 288a
-
incorporation-company (2007-02-14) - NEWINC