General information

Name:

Post Select Ltd

Office Address:

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

Number: 04314301

Incorporation date: 2001-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Post Select Limited is categorised as Private Limited Company, that is based in Suite 2, Rama Apartments, 17 St. Anns Road, Harrow. The headquarters' zip code is HA1 1JU. The company has been operating since 2001. The business registration number is 04314301. The enterprise's registered with SIC code 68100 and their NACE code stands for Buying and selling of own real estate. The business most recent accounts describe the period up to Thursday 31st March 2022 and the most current confirmation statement was released on Tuesday 20th December 2022.

As found in this enterprise's directors directory, since 29th July 2021 there have been two directors: Raj S. and Neerave S..

Executives who have control over the firm are as follows: Neerave S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Raajnish S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Raj S.

Role: Director

Appointed: 29 July 2021

Latest update: 29 March 2024

Neerave S.

Role: Director

Appointed: 28 February 2002

Latest update: 29 March 2024

People with significant control

Neerave S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raajnish S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ajay S.
Notified on 1 July 2016
Ceased on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 26 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

15 College Road

Post code:

HA1 1BY

City / Town:

Harrow

HQ address,
2013

Address:

6 Coronet Mansions Ealing Road

Post code:

HA0 4AZ

City / Town:

Wembley

HQ address,
2014

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

HQ address,
2015

Address:

6 Coronet Mansions Ealing Road

Post code:

HA0 4BA

City / Town:

Wembley

HQ address,
2016

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

Accountant/Auditor,
2016 - 2015

Name:

Kallis Llp

Address:

Chartered Certified Accountant 8 Wembley Way

Post code:

HA9 6JJ

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
22
Company Age

Similar companies nearby

Closest companies