UKBizDB.co.uk

POST HOUSE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Post House Investments Limited. The company was founded 27 years ago and was given the registration number 03254050. The firm's registered office is in HARROW. You can find them at Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POST HOUSE INVESTMENTS LIMITED
Company Number:03254050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX

Corporate Secretary17 June 1997Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director14 February 2017Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director02 September 2002Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director22 May 2020Active
29 Rockways, Arkley, Barnet, EN5 3JJ

Director02 September 2002Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director01 June 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director22 May 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director22 February 2022Active
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT

Secretary04 April 2001Active
19 Scot Grove, Pinner, HA5 4RT

Secretary24 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1996Active
5 Claremont End, Esher, KT10 9LZ

Director24 September 1996Active
8 Caddington Close, Barnet, EN4 9QH

Director24 March 2000Active
8 Caddington Close, Barnet, EN4 9QH

Director13 March 2000Active
12 Mount Road, New Barnet, EN5 9RL

Director04 August 1998Active
Brae More, 23a Sheldon Avenue, London, N6

Director24 September 1996Active
29 Rockways, Arkley, Barnet, EN5 3JJ

Director04 August 1998Active
15 Eastglade, Northwood, HA6 3LD

Director24 September 1996Active

People with Significant Control

Mr Haider Ladhu Jaffer
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.