Background WavePink WaveYellow Wave

POST HOUSE INVESTMENTS LIMITED (03254050)

POST HOUSE INVESTMENTS LIMITED (03254050) is an active UK company. incorporated on 24 September 1996. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POST HOUSE INVESTMENTS LIMITED has been registered for 29 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Salim, JAFFER, Shellina and 3 others.

Company Number
03254050
Status
active
Type
ltd
Incorporated
24 September 1996
Age
29 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAFFER, Haider Ladhu, JAFFER, Salim, JAFFER, Shellina, JAFFER, Zahoor Haider, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POST HOUSE INVESTMENTS LIMITED

POST HOUSE INVESTMENTS LIMITED is an active company incorporated on 24 September 1996 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POST HOUSE INVESTMENTS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03254050

LTD Company

Age

29 Years

Incorporated 24 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Feb 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
May 22
Loan Secured
May 24
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 17 Jun 1997

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 14 Feb 2017

JAFFER, Salim

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 02 Sept 2002

JAFFER, Shellina

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

JAFFER, Zahoor Haider

Active
29 Rockways, BarnetEN5 3JJ
Born January 1958
Director
Appointed 02 Sept 2002

RAMAN, Manoj, Dr

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020

SULEMAN, Hassanali Amirali Dawood

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 22 Feb 2022

COMBEER, Jean Brenda

Resigned
Robin Hill 3 St Johns Avenue, LeatherheadKT22 7HT
Secretary
Appointed 04 Apr 2001
Resigned 02 Sept 2002

DYER, Elaine Jacqueline

Resigned
19 Scot Grove, PinnerHA5 4RT
Secretary
Appointed 24 Sept 1996
Resigned 28 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 1996
Resigned 24 Sept 1996

DAVDA, Praful

Resigned
5 Claremont End, EsherKT10 9LZ
Born October 1938
Director
Appointed 24 Sept 1996
Resigned 04 Aug 1998

DHALLA, Shabir

Resigned
8 Caddington Close, BarnetEN4 9QH
Born April 1960
Director
Appointed 24 Mar 2000
Resigned 02 Sept 2002

DHALLA, Shirin

Resigned
8 Caddington Close, BarnetEN4 9QH
Born March 1943
Director
Appointed 13 Mar 2000
Resigned 02 Sept 2002

JAFFER, Salim

Resigned
12 Mount Road, New BarnetEN5 9RL
Born February 1963
Director
Appointed 04 Aug 1998
Resigned 24 Mar 2000

JAFFER, Shaffin

Resigned
Brae More, LondonN6
Born March 1964
Director
Appointed 24 Sept 1996
Resigned 20 Mar 2000

JAFFER, Zahoor Haider

Resigned
29 Rockways, BarnetEN5 3JJ
Born January 1958
Director
Appointed 04 Aug 1998
Resigned 20 Mar 2000

JETHA, Mohmed Sultan

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1958
Director
Appointed 01 Jun 2020
Resigned 01 Apr 2025

KANJI, Mehboob Hassanali

Resigned
15 Eastglade, NorthwoodHA6 3LD
Born May 1952
Director
Appointed 24 Sept 1996
Resigned 04 Aug 1998

Persons with significant control

1

Mr Haider Ladhu Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
26 April 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 June 2009
363aAnnual Return
Legacy
8 June 2009
287Change of Registered Office
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
6 December 2001
88(2)R88(2)R
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
287Change of Registered Office
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
29 September 1996
288288
Incorporation Company
24 September 1996
NEWINCIncorporation