ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OLD Post House (Woodford Green) Limited

OLD Post House (Woodford Green) Limited is an active company incorporated on 31 March 2020 with the registered office located in Loughton, Essex. OLD Post House (Woodford Green) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12541760
Private limited company
Age
5 years
Incorporated 31 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (7 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Buckingham Ct Unit 6, Ground Floor
Rectory Lane
Loughton
IG10 2QZ
England
Address changed on 3 Apr 2025 (7 months ago)
Previous address was Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
12
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1955
Director • Housewife • British • Lives in UK • Born in Jun 1948
Director • Consultant • Portuguese • Lives in United Arab Emirates • Born in Feb 1971
Director • British • Lives in England • Born in Sep 1978
Director • Retired • British • Lives in UK • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thecodedco Limited
Donald Elliot Browne and James Gordon Browne are mutual people.
Active
Woolden House Management Limited
Montalt Management Ltd is a mutual person.
Active
Termhouse (Williams House) Management Limited
Montalt Management Ltd is a mutual person.
Active
Knighton Green (Buckhurst Hill) Management Company Limited
Montalt Management Ltd is a mutual person.
Active
Knighton Green Limited
Montalt Management Ltd is a mutual person.
Active
Forest Lea Properties Limited
Montalt Management Ltd is a mutual person.
Active
Westfield Park Flat Management Limited
Montalt Management Ltd is a mutual person.
Active
Haven House Foundation
Nicholas Hilder is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Montalt Management Ltd Details Changed
11 Days Ago on 31 Oct 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
Pedro Amilcar Nicolau Guerrero Oliveira Resigned
7 Months Ago on 31 Mar 2025
Christakis Kitirou Resigned
7 Months Ago on 31 Mar 2025
Brenda Kitirou Resigned
7 Months Ago on 31 Mar 2025
Dennis Michael Hyatt Resigned
7 Months Ago on 31 Mar 2025
Micro Accounts Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Betty Hyatt Resigned
1 Year 7 Months Ago on 31 Mar 2024
Get Credit Report
Discover OLD Post House (Woodford Green) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Montalt Management Ltd on 31 October 2025
Submitted on 31 Oct 2025
Confirmation statement made on 30 March 2025 with updates
Submitted on 4 Apr 2025
Termination of appointment of Betty Hyatt as a director on 31 March 2024
Submitted on 3 Apr 2025
Termination of appointment of Dennis Michael Hyatt as a director on 31 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Brenda Kitirou as a director on 31 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Christakis Kitirou as a director on 31 March 2025
Submitted on 3 Apr 2025
Registered office address changed from Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD England to Buckingham Ct Unit 6, Ground Floor Rectory Lane Loughton IG10 2QZ on 3 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Pedro Amilcar Nicolau Guerrero Oliveira as a director on 31 March 2025
Submitted on 3 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 30 March 2024 with updates
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year