UKBizDB.co.uk

PLACEPREMIUM PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3a Centurion Way, Crusader Park, Warminster, Wiltshire, England, BA12 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Sladesbrook Mill, Bradford On Avon, BA15 1SH

Secretary30 June 2004Active
Flat 2 Sladesbrook Mill, Bradford On Avon, BA15 1SH

Director20 October 2001Active
Flat 1 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH

Director02 December 1993Active
Flat 3, Sladesbrook Mill, Sladesbrook, Bradford-On-Avon, England, BA15 1SH

Director02 May 2019Active
Flat 3 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH

Secretary20 October 2001Active
Flat 2 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH

Secretary23 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 1993Active
3 St Mary Street, Chippenham, SN15 3JL

Corporate Secretary02 December 1993Active
Flat 3 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH

Director18 May 2006Active
Flat 3, Sladesbrook Mill, Bradford On Avon, BA15 1SH

Director30 June 2004Active
Flat 3 Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH

Director12 July 1999Active
Flat 3 Sladesbrook Hill, Sladesbrook, Bradford On Avon, BA15 1SH

Director12 July 1996Active
Sladesbrook Mill, Sladesbrook, Bradford On Avon, BA15 1SH

Director02 December 1993Active
473 West Wycombe Road, High Wycombe, HP12 4AH

Director02 December 1993Active
3, Sladesbrook Mill, Sladesbrook, Bradford-On-Avon, United Kingdom, BA15 1SH

Director30 October 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 July 1993Active

People with Significant Control

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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-24Gazette

Gazette filings brought up to date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-02Accounts

Accounts with accounts type micro entity.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.