Background WavePink WaveYellow Wave

POSTLAND ESTATES LIMITED (12658692)

POSTLAND ESTATES LIMITED (12658692) is an active UK company. incorporated on 10 June 2020. with registered office in March. The company operates in the Construction sector, engaged in development of building projects. POSTLAND ESTATES LIMITED has been registered for 5 years. Current directors include SAXBY, Ben John, SAXBY, Sean Michael.

Company Number
12658692
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
Mjs House 425 Wisbech Road, March, PE15 0BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAXBY, Ben John, SAXBY, Sean Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTLAND ESTATES LIMITED

POSTLAND ESTATES LIMITED is an active company incorporated on 10 June 2020 with the registered office located in March. The company operates in the Construction sector, specifically engaged in development of building projects. POSTLAND ESTATES LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12658692

LTD Company

Age

5 Years

Incorporated 10 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Mjs House 425 Wisbech Road Westry March, PE15 0BA,

Previous Addresses

Mjs House Wisbech Road March PE15 0BA England
From: 10 June 2022To: 2 January 2024
The Station House 15 Station Road St. Ives PE27 5BH England
From: 10 June 2020To: 10 June 2022
Timeline

23 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 22
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SAXBY, Ben John

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1988
Director
Appointed 07 Jun 2022

SAXBY, Sean Michael

Active
425 Wisbech Road, MarchPE15 0BA
Born March 1992
Director
Appointed 07 Jun 2022

AHMED, Ikram

Resigned
15 Station Road, St IvesPE27 5BH
Born October 1987
Director
Appointed 20 Aug 2021
Resigned 07 Jun 2022

GREENE, Michael Thomas

Resigned
15 Station Road, St. IvesPE27 5BH
Born November 1964
Director
Appointed 10 Jun 2020
Resigned 12 Aug 2021

MACLAREN, Duncan Barclay

Resigned
15 Station Road, St IvesPE27 5BH
Born February 1971
Director
Appointed 26 Mar 2021
Resigned 07 Jun 2022

MASCALL, Graeme Timothy

Resigned
15 Station Road, St IvesPE27 5BH
Born October 1974
Director
Appointed 26 Mar 2021
Resigned 07 Jun 2022

WOOD, Peter James

Resigned
15 Station Road, St. IvesPE27 5BH
Born April 1968
Director
Appointed 26 Mar 2021
Resigned 07 Jun 2022

WRENCH, Spencer Frank

Resigned
15 Station Road, St. IvesPE27 5BH
Born February 1961
Director
Appointed 10 Jun 2020
Resigned 07 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Wisbech Road, MarchPE15 0BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022

Brightfield Euro Limited

Ceased
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2021
Ceased 07 Jun 2022

Mr Spencer Frank Wrench

Ceased
15 Station Road, St. IvesPE27 5BH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 26 Mar 2021

Mr Michael Thomas Greene

Ceased
15 Station Road, St. IvesPE27 5BH
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Memorandum Articles
24 June 2022
MAMA
Resolution
24 June 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Incorporation Company
10 June 2020
NEWINCIncorporation