UKBizDB.co.uk

POST SELECT LIMITED

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

This company is commonly known as Post Select Limited. The company was founded 22 years ago and was given the registration number 04314301. The firm's registered office is in HARROW. You can find them at Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:POST SELECT LIMITED
Company Number:04314301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, Middlesex, England, HA1 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, England, HA1 1JU

Director28 February 2002Active
Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, England, HA1 1JU

Director29 July 2021Active
Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, England, HA1 1JU

Secretary28 February 2002Active
101 Wolsey Road, Moor Park, Northwood, HA6 2ER

Secretary31 October 2001Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary31 October 2001Active
Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, England, HA1 1JU

Director31 October 2001Active
101 Wolsey Road, Moor Park, Northwood, HA6 2ER

Director31 October 2001Active
Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, England, HA1 1JU

Director28 February 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director31 October 2001Active

People with Significant Control

Mr Ajay Mahendra Soni
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, England, HA1 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raajnish Soni
Notified on:01 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, England, HA1 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neerave Shah
Notified on:01 July 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Suite 2, Rama Apartments, 17 St. Anns Road, Harrow, England, HA1 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.