Background WavePink WaveYellow Wave

THE POST HOUSE MANAGEMENT COMPANY LIMITED (08976822)

THE POST HOUSE MANAGEMENT COMPANY LIMITED (08976822) is an active UK company. incorporated on 3 April 2014. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THE POST HOUSE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include HOUSTON-MCMILLAN, Jeffrey, PYKE, Pamela.

Company Number
08976822
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOUSTON-MCMILLAN, Jeffrey, PYKE, Pamela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POST HOUSE MANAGEMENT COMPANY LIMITED

THE POST HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE POST HOUSE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08976822

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Hawthorn House 1 Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

Le Beau Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BE
From: 3 April 2014To: 7 May 2015
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Feb 21
Director Joined
Mar 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 05 Feb 2020

HOUSTON-MCMILLAN, Jeffrey

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1965
Director
Appointed 22 Mar 2021

PYKE, Pamela

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born January 1953
Director
Appointed 15 Sept 2015

KELLEWAY, Caroline

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Secretary
Appointed 01 Mar 2015
Resigned 05 Feb 2020

MATTHEWS, Mark David

Resigned
Arrowsmith Road, WimborneBH21 3BE
Born September 1966
Director
Appointed 03 Apr 2014
Resigned 30 Apr 2015

PETTET, Graham Neil

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born September 1941
Director
Appointed 16 Sept 2015
Resigned 20 Sept 2016

SAVAGE, Anthony John

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born July 1940
Director
Appointed 20 Sept 2016
Resigned 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Incorporation Company
3 April 2014
NEWINCIncorporation