The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Warner, Dawn
    Individual (9 offsprings)
    Officer
    2012-11-26 ~ now
    OF - secretary → CIF 0
  • 2
    Allen, Stephen James
    Managing Director born in March 1949
    Individual (23 offsprings)
    Officer
    2011-02-03 ~ now
    OF - director → CIF 0
    Mr Stephen James Allen
    Born in March 1949
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Warner, Brent Edward
    Director born in February 1962
    Individual (20 offsprings)
    Officer
    2019-01-01 ~ now
    OF - director → CIF 0
  • 4
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-12-31
    Person with significant control
    2018-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Warner, Benjamin Joshua
    Director born in February 1993
    Individual
    Officer
    2011-08-01 ~ 2012-08-31
    OF - director → CIF 0
  • 2
    Mrs Dawn Warner
    Born in July 1963
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mrs Jasmine Marie Allen
    Born in May 1966
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Clark, Thomas Charles
    Accounts Clerk born in November 1989
    Individual
    Officer
    2012-08-31 ~ 2019-01-01
    OF - director → CIF 0
  • 5
    Warner, Brent Edward
    Managing Director born in February 1962
    Individual (20 offsprings)
    Officer
    2010-11-10 ~ 2011-02-03
    OF - director → CIF 0
    Mr Brent Edward Warner
    Born in February 1962
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Shaltiel, Yaakov, Dr
    Company Formation Agent born in August 1977
    Individual (29 offsprings)
    Officer
    2010-11-09 ~ 2010-11-10
    OF - director → CIF 0
parent relation
Company in focus

POSTLAND MANAGEMENT LIMITED

Previous names
POSTLAND DEVELOPMENTS LTD - 2019-07-06
GRANDSTAND DEVELOPMENTS LTD - 2010-12-07
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
45,330 GBP2023-12-31
103,524 GBP2022-12-31
Fixed Assets - Investments
202 GBP2023-12-31
202 GBP2022-12-31
Fixed Assets
45,532 GBP2023-12-31
103,726 GBP2022-12-31
Debtors
471,000 GBP2023-12-31
800,029 GBP2022-12-31
Cash at bank and in hand
6,779 GBP2023-12-31
12,391 GBP2022-12-31
Current Assets
477,779 GBP2023-12-31
812,420 GBP2022-12-31
Net Current Assets/Liabilities
81,172 GBP2023-12-31
192,350 GBP2022-12-31
Total Assets Less Current Liabilities
126,704 GBP2023-12-31
296,076 GBP2022-12-31
Net Assets/Liabilities
62,820 GBP2023-12-31
204,063 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
62,720 GBP2023-12-31
203,963 GBP2022-12-31
Equity
62,820 GBP2023-12-31
204,063 GBP2022-12-31
Average Number of Employees
62023-01-01 ~ 2023-12-31
82022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
184,509 GBP2023-12-31
197,009 GBP2022-12-31
Furniture and fittings
13,364 GBP2023-12-31
13,364 GBP2022-12-31
Motor vehicles
40,848 GBP2023-12-31
81,275 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
238,721 GBP2023-12-31
291,648 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-12,500 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-40,427 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-52,927 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
154,828 GBP2023-12-31
132,978 GBP2022-12-31
Furniture and fittings
12,957 GBP2023-12-31
12,146 GBP2022-12-31
Motor vehicles
25,606 GBP2023-12-31
43,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
193,391 GBP2023-12-31
188,124 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
34,090 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
811 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
6,775 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,676 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-12,240 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-24,169 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-36,409 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
29,681 GBP2023-12-31
64,031 GBP2022-12-31
Furniture and fittings
407 GBP2023-12-31
1,218 GBP2022-12-31
Motor vehicles
15,242 GBP2023-12-31
38,275 GBP2022-12-31
Investments in group undertakings and participating interests
202 GBP2023-12-31
202 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,391 GBP2023-12-31
0 GBP2022-12-31
Amounts Owed By Related Parties
404,385 GBP2023-12-31
Current
579,109 GBP2022-12-31
Other Debtors
Amounts falling due within one year
65,224 GBP2023-12-31
220,920 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
471,000 GBP2023-12-31
800,029 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
5,556 GBP2023-12-31
5,556 GBP2022-12-31
Trade Creditors/Trade Payables
Current
17,977 GBP2023-12-31
14,900 GBP2022-12-31
Amounts owed to group undertakings
Current
313,734 GBP2023-12-31
523,948 GBP2022-12-31
Other Taxation & Social Security Payable
Current
25,353 GBP2023-12-31
8,338 GBP2022-12-31
Other Creditors
Current
33,987 GBP2023-12-31
67,328 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
33,094 GBP2023-12-31
38,580 GBP2022-12-31
Other Creditors
Non-current
24,131 GBP2023-12-31
41,248 GBP2022-12-31

Related profiles found in government register
  • POSTLAND MANAGEMENT LIMITED
    Info
    POSTLAND DEVELOPMENTS LTD - 2019-07-06
    GRANDSTAND DEVELOPMENTS LTD - 2010-12-07
    Registered number 07433981
    Rutland House Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ
    Private Limited Company incorporated on 2010-11-09 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • POSTLAND MANAGEMENT LIMITED
    S
    Registered number 07433981
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6PZ
    Limited Company in Companies House, England
    CIF 1
    Limited Company in England
    CIF 2
  • POSTLAND MANAGEMENT LIMITED
    S
    Registered number 07433981
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    -9,587 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    Kingsland Close Management Limited, Poplar Farm, Wisbech Road, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Person with significant control
    2020-06-05 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Person with significant control
    2020-05-07 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -656,383 GBP2023-12-31
    Person with significant control
    2017-12-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    PDL (MOULTON CHAPEL) LIMITED - 2024-10-28
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    156,728 GBP2023-12-31
    Person with significant control
    2021-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -305,265 GBP2023-12-31
    Person with significant control
    2017-09-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    Sunrise Gardens Management Limited, Poplar Farm, Wisbech Road, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-06-30
    Person with significant control
    2020-06-05 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    3 Hermitage Gardens, Doddington, March, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    2018-06-05 ~ 2020-01-29
    CIF 9 - Has significant influence or control OE
  • 2
    Kingsland Close Management Limited, Poplar Farm, Wisbech Road, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Person with significant control
    2018-06-06 ~ 2020-06-05
    CIF 10 - Has significant influence or control OE
  • 3
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2019-12-05 ~ 2024-01-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    Sunrise Gardens Management Limited, Poplar Farm, Wisbech Road, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-06-30
    Person with significant control
    2018-06-05 ~ 2020-06-05
    CIF 11 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.