Background WavePink WaveYellow Wave

POSTERN ESTATES LTD (09860861)

POSTERN ESTATES LTD (09860861) is an active UK company. incorporated on 6 November 2015. with registered office in Cranbrook. The company operates in the Construction sector, engaged in development of building projects. POSTERN ESTATES LTD has been registered for 10 years. Current directors include MASTERS, Alexis David, MASTERS, David Edward, MASTERS, Julian James Lawrence.

Company Number
09860861
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
Triggs Farm, Cranbrook, TN17 1DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASTERS, Alexis David, MASTERS, David Edward, MASTERS, Julian James Lawrence
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTERN ESTATES LTD

POSTERN ESTATES LTD is an active company incorporated on 6 November 2015 with the registered office located in Cranbrook. The company operates in the Construction sector, specifically engaged in development of building projects. POSTERN ESTATES LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09860861

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Triggs Farm Goudhurst Cranbrook, TN17 1DS,

Previous Addresses

Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 25 August 2016To: 30 November 2018
Buzzacott 130 Wood Street London EC2V 6DL United Kingdom
From: 6 November 2015To: 25 August 2016
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MASTERS, Alexis David

Active
130, LondonEC2V 6DL
Born April 1972
Director
Appointed 06 Nov 2015

MASTERS, David Edward

Active
130, LondonEC2V 6DL
Born July 1945
Director
Appointed 06 Nov 2015

MASTERS, Julian James Lawrence

Active
130, LondonEC2V 6DL
Born July 1973
Director
Appointed 06 Nov 2015

Persons with significant control

3

Mr Alexis David Masters

Active
Wood Street, .EC2V 6DL
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Edward Masters

Active
Wood Street, .EC2V 6DL
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Julian Masters

Active
Wood Street, .EC2V 6DL
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Incorporation Company
6 November 2015
NEWINCIncorporation