Background WavePink WaveYellow Wave

THE POST LODGE LIMITED (05768914)

THE POST LODGE LIMITED (05768914) is an active UK company. incorporated on 4 April 2006. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in residents property management. THE POST LODGE LIMITED has been registered for 19 years. Current directors include BALDWIN, Simon, HOLLOWAY, Rachel Elinor, OATES, Clive Arthur and 2 others.

Company Number
05768914
Status
active
Type
ltd
Incorporated
4 April 2006
Age
19 years
Address
Union House, Coventry, CV1 2NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALDWIN, Simon, HOLLOWAY, Rachel Elinor, OATES, Clive Arthur, RNIC, Dusan, TAYLOR, Luke John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POST LODGE LIMITED

THE POST LODGE LIMITED is an active company incorporated on 4 April 2006 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE POST LODGE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05768914

LTD Company

Age

19 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 10 May 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Union House 111 New Union Street Coventry, CV1 2NT,

Previous Addresses

Fernbank Bowlhead Green Road Brook Godalming Surrey GU8 5UW England
From: 21 June 2018To: 30 December 2022
C/O Mr William Carlisle 10 Green Acre Aldershot Hampshire GU11 3JL
From: 17 May 2012To: 21 June 2018
3 & 5 Jenner Road Guildford Surrey GU1 3AQ
From: 4 April 2006To: 17 May 2012
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Apr 18
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

RNIC, Dusan

Active
111 New Union Street, CoventryCV1 2NT
Secretary
Appointed 30 Dec 2022

BALDWIN, Simon

Active
111 New Union Street, CoventryCV1 2NT
Born April 1962
Director
Appointed 20 Apr 2016

HOLLOWAY, Rachel Elinor

Active
Oakwood Drive, LeatherheadKT24 6QF
Born October 1965
Director
Appointed 14 Feb 2022

OATES, Clive Arthur

Active
111 New Union Street, CoventryCV1 2NT
Born September 1965
Director
Appointed 01 May 2016

RNIC, Dusan

Active
111 New Union Street, CoventryCV1 2NT
Born June 1965
Director
Appointed 19 Jan 2014

TAYLOR, Luke John

Active
The Avenue, PetersfieldGU31 4JQ
Born December 1989
Director
Appointed 05 Apr 2018

AGACE, Annabel Jane Raymond

Resigned
Chalk Hill, GuildfordGU1 3XW
Secretary
Appointed 04 Apr 2006
Resigned 21 Jun 2006

CARLISLE, William Mervyn

Resigned
Green Acre, AldershotGU11 3JL
Secretary
Appointed 25 Jun 2006
Resigned 21 Jun 2018

MURTAGH, Maureen Geraldine

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 21 Jun 2006
Resigned 25 Jun 2007

OATES, Clive Arthur

Resigned
Bowlhead Green Road, GodalmingGU8 5UW
Secretary
Appointed 21 Jun 2018
Resigned 30 Dec 2022

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 04 Apr 2006
Resigned 04 Apr 2006

AGACE, Christopher Paul

Resigned
23 Chantry View Road, GuildfordGU1 3XW
Born July 1967
Director
Appointed 04 Apr 2006
Resigned 21 Jun 2006

APPLIN, Claire Louise

Resigned
1 Tanyard Cottages, PetersfieldGU32 2AW
Born November 1958
Director
Appointed 25 Jun 2007
Resigned 20 May 2009

BOTHA, Robert Peter

Resigned
The Post Lodge 50 York Road, GuildfordGU1 4DF
Born September 1979
Director
Appointed 20 May 2009
Resigned 12 Apr 2016

BRAZIER, Richard Geoffrey

Resigned
Flat 4 50 York Road, GuildfordGU1 4DF
Born November 1978
Director
Appointed 25 Jun 2007
Resigned 19 Jan 2013

COULTER, James Anthony Scott

Resigned
The Post Lodge 50 York Road, GuildfordGU14DF
Born January 1980
Director
Appointed 25 Jun 2007
Resigned 19 Jan 2014

HOLLOWAY, Colin

Resigned
Oakwood Drive, LeatherheadKT24 6QF
Born August 1965
Director
Appointed 20 Jan 2013
Resigned 14 Feb 2022

PFISTER, Charles Henry

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Born January 1950
Director
Appointed 21 Jun 2006
Resigned 25 Jun 2007

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Born June 1952
Director
Appointed 19 Jul 2006
Resigned 25 Jun 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 04 Apr 2006
Resigned 04 Apr 2006
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
24 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
88(2)R88(2)R
Legacy
24 November 2006
88(2)R88(2)R
Legacy
8 November 2006
88(2)R88(2)R
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation