POST OFFICE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

POST OFFICE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08459718

Incorporation date

25/03/2013

Size

Full

Contacts

Registered address

Registered address

100 Wood Street, London EC2V 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon23/03/2026
Appointment of Mrs Alison Soltani-Davies as a director on 2026-01-27
dot icon23/03/2026
Termination of appointment of Paul Henry Paddock as a director on 2026-03-06
dot icon13/03/2026
Appointment of Miss Sarah Koniarski as a secretary on 2025-11-28
dot icon13/03/2026
Termination of appointment of Ravi Kiran Dudala as a director on 2026-01-26
dot icon03/01/2026
Full accounts made up to 2025-03-30
dot icon13/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon04/06/2025
Termination of appointment of Simon John Parr as a director on 2025-05-31
dot icon22/04/2025
Termination of appointment of Sarah Isabelle Gray as a secretary on 2025-04-14
dot icon22/04/2025
Termination of appointment of Edward Michael Dutton as a director on 2025-04-17
dot icon20/03/2025
Appointment of Mrs Sarah Isabelle Gray as a secretary on 2025-03-11
dot icon11/02/2025
Termination of appointment of Rachel Scarrabelotti as a secretary on 2025-01-24
dot icon05/02/2025
Appointment of Mr Charles Walter Pears as a director on 2025-01-13
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon04/06/2024
Termination of appointment of Timothy Alan Franklin as a director on 2024-05-31
dot icon28/02/2024
Appointment of Mr Ravi Kiran Dudala as a director on 2024-02-22
dot icon19/02/2024
Termination of appointment of Owen Pearson Woodley as a director on 2024-02-19
dot icon09/02/2024
Appointment of Kay Martin as a director on 2024-01-22
dot icon13/11/2023
Full accounts made up to 2023-03-26
dot icon16/10/2023
Termination of appointment of John (Giovanni) Castagno as a director on 2023-10-14
dot icon20/07/2023
Director's details changed for Mr John (Giovanni) Castagno on 2023-06-06
dot icon20/07/2023
Director's details changed for Mr Simon John Parr on 2023-06-06
dot icon20/07/2023
Director's details changed for Mr Edward Michael Dutton on 2023-06-06
dot icon20/07/2023
Secretary's details changed for Rachel Scarrabelotti on 2023-06-06
dot icon20/07/2023
Director's details changed for Clare Ryder on 2023-06-06
dot icon20/07/2023
Director's details changed for Mr Owen Pearson Woodley on 2023-06-06
dot icon29/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon06/06/2023
Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ to 100 Wood Street London EC2V 7ER on 2023-06-06
dot icon06/06/2023
Change of details for Post Office Limited as a person with significant control on 2023-06-06
dot icon22/12/2022
Full accounts made up to 2022-03-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POST OFFICE MANAGEMENT SERVICES LIMITED

POST OFFICE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 25/03/2013 with the registered office located at 100 Wood Street, London EC2V 7ER. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POST OFFICE MANAGEMENT SERVICES LIMITED?

toggle

POST OFFICE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 25/03/2013 .

Where is POST OFFICE MANAGEMENT SERVICES LIMITED located?

toggle

POST OFFICE MANAGEMENT SERVICES LIMITED is registered at 100 Wood Street, London EC2V 7ER.

What does POST OFFICE MANAGEMENT SERVICES LIMITED do?

toggle

POST OFFICE MANAGEMENT SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for POST OFFICE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mrs Alison Soltani-Davies as a director on 2026-01-27.