POST SELECT LIMITED

Active Harrow

Buying and selling of own real estate

2 employees website.com
Buying and selling of own real estate
P

POST SELECT LIMITED

Buying and selling of own real estate

Founded 31 Oct 2001 Active Harrow, England 2 employees website.com
Buying and selling of own real estate
Accounts Submitted 27 Nov 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 30 Dec 2025 Next due 3 Jan 2027 7 months remaining
Net assets £2M £272K 2024 year on year
Total assets £10M £134K 2024 year on year
Total Liabilities £8M £406K 2024 year on year
Charges 25
8 outstanding 17 satisfied

Contact & Details

Contact

Registered Address

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

Full company profile for POST SELECT LIMITED (04314301), an active company based in Harrow, England. Incorporated 31 Oct 2001. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£136.00k

Decreased by £179.26k (-57%)

Net Assets

£1.54M

Increased by £272.06k (+21%)

Total Liabilities

£8.38M

Decreased by £405.69k (-5%)

Turnover

N/A

Employees

2

Debt Ratio

84%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Raajnish Mahendra SoniDirectorBritishEngland5529 Jul 2021Active

Shareholders

Shareholders (2)

Neerave Shah
50.0%
Rajnish Soni
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Neerave Shah

British

Active
Notified 1 Jul 2016
Residence United Kingdom
DOB November 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Raajnish Soni

British

Active
Notified 1 Jul 2016
Residence England
DOB March 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ajay Mahendra Soni

Ceased 18 Dec 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

8 outstanding 17 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
land on the West side of Hay Hill and Church Street, Norwich NORWICH
Freehold-1 Nov 2022
LAND ON THE WEST SIDE OF William Booth Street, Norwich NORWICH
Freehold-1 Nov 2022
3-4 Haymarket, Norwich (NR2 1QD) NORWICH
Freehold£2,250,00014 Jun 2021
1 to 3 (odds) Commercial Road, Bournemouth (BH2 5RH) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£1,555,00012 Feb 2021
land on the West side of Hay Hill and Church Street, Norwich
Freehold
Added 1 Nov 2022
District NORWICH
LAND ON THE WEST SIDE OF William Booth Street, Norwich
Freehold
Added 1 Nov 2022
District NORWICH
3-4 Haymarket, Norwich (NR2 1QD)
Freehold £2,250,000
Added 14 Jun 2021
District NORWICH
1 to 3 (odds) Commercial Road, Bournemouth (BH2 5RH)
Freehold £1,555,000
Added 12 Feb 2021
District BOURNEMOUTH, CHRISTCHURCH AND POOLE

Documents

Company Filings

DateCategoryDescriptionDocument
26 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
26 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
30 Dec 2025Confirmation StatementConfirmation statement made on 20 Dec 2025 with no updates
18 Dec 2025MortgageMortgage Satisfy Charge Full
18 Dec 2025MortgageMortgage Satisfy Charge Full
26 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Dec 2025 Confirmation Statement

Confirmation statement made on 20 Dec 2025 with no updates

18 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

18 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 26 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 26 Feb 2026

Confirmation statement made on 20 Dec 2025 with no updates

4 months ago on 30 Dec 2025

Mortgage Satisfy Charge Full

4 months ago on 18 Dec 2025

Mortgage Satisfy Charge Full

4 months ago on 18 Dec 2025