This company is commonly known as Placepremium Property Management Limited. The company was founded 30 years ago and was given the registration number 02833492. The firm's registered office is in WARMINSTER. You can find them at 3a Centurion Way, Crusader Park, Warminster, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PLACEPREMIUM PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02833492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Centurion Way, Crusader Park, Warminster, Wiltshire, England, BA12 8BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Sladesbrook Mill, Bradford On Avon, BA15 1SH | Secretary | 30 June 2004 | Active |
Flat 2 Sladesbrook Mill, Bradford On Avon, BA15 1SH | Director | 20 October 2001 | Active |
Flat 1 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH | Director | 02 December 1993 | Active |
Flat 3, Sladesbrook Mill, Sladesbrook, Bradford-On-Avon, England, BA15 1SH | Director | 02 May 2019 | Active |
Flat 3 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH | Secretary | 20 October 2001 | Active |
Flat 2 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH | Secretary | 23 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 1993 | Active |
3 St Mary Street, Chippenham, SN15 3JL | Corporate Secretary | 02 December 1993 | Active |
Flat 3 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH | Director | 18 May 2006 | Active |
Flat 3, Sladesbrook Mill, Bradford On Avon, BA15 1SH | Director | 30 June 2004 | Active |
Flat 3 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH | Director | 12 July 1999 | Active |
Flat 3 Sladesbrook Hill, Sladesbrook, Bradford On Avon, BA15 1SH | Director | 12 July 1996 | Active |
Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH | Director | 02 December 1993 | Active |
473 West Wycombe Road, High Wycombe, HP12 4AH | Director | 02 December 1993 | Active |
3, Sladesbrook Mill, Sladesbrook, Bradford-On-Avon, United Kingdom, BA15 1SH | Director | 30 October 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 July 1993 | Active |
Mr Alex Zamaria | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | Flat 2, Sladesbrook Mill, Bradford-On-Avon, BA15 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-24 | Gazette | Gazette filings brought up to date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.