This company is commonly known as Platinum (branston Street) Management Company Limited. The company was founded 21 years ago and was given the registration number 04595859. The firm's registered office is in SOLIHULL. You can find them at Scanlans House High Street, Knowle, Solihull, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | PLATINUM (BRANSTON STREET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04595859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2002 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scanlans House High Street, Knowle, Solihull, West Midlands, England, B93 0LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 London Wall Place, Barbican, London, EC2Y 5AU | Director | 13 May 2016 | Active |
6th Floor, 2 London Wall Place, Barbican, London, EC2Y 5AU | Director | 07 September 2010 | Active |
6th Floor, 2 London Wall Place, Barbican, London, EC2Y 5AU | Director | 16 August 2018 | Active |
41 Wykin Lane, Stoke Golding, CV13 6HN | Secretary | 20 November 2002 | Active |
Scanlans House, High Street, Knowle, Solihull, England, B93 0LL | Secretary | 08 February 2018 | Active |
Platinum Apt 103, 89 Branston Street, Birmingham, Uk, B18 6BU | Secretary | 07 September 2010 | Active |
39, Hazelwood Road, Wilmslow, SK9 2QA | Director | 07 September 2010 | Active |
Linden House, Church Walk, Bruntingthorpe, Lutterworth, LE17 5QH | Director | 20 November 2002 | Active |
41 Wykin Lane, Stoke Golding, CV13 6HN | Director | 15 April 2005 | Active |
Copperbeach, 84 Clifton Road, Ruddington, NG11 6DE | Director | 20 November 2002 | Active |
15 Walmley Close, Homer Hill, Halesowen, B63 2YB | Director | 20 November 2002 | Active |
Slievemore, 5 Norton Drive, Wythall, Birmingham, England, B47 6HH | Director | 30 January 2013 | Active |
Scanlans House, High Street, Knowle, Solihull, England, B93 0LL | Director | 30 March 2022 | Active |
Scanlans House, High Street, Knowle, Solihull, England, B93 0LL | Director | 16 August 2018 | Active |
West Park House, Croft Bank, Malvern, WR14 4DX | Director | 01 March 2004 | Active |
St.Gerards House, 618 Warwick Road, Solihull, England, B91 1AA | Director | 30 January 2013 | Active |
Platinum Apt 104, 89 Branston Street, Birmingham, England, B18 6BU | Director | 07 September 2010 | Active |
Scanlans House, High Street, Knowle, Solihull, England, B93 0LL | Director | 24 March 2022 | Active |
Platinum Apt 103, 89 Branston Street, Birmingham, Uk, B18 6BU | Director | 07 September 2010 | Active |
5 Gwenda Works, Legge Lane, Birmingham, B1 3LD | Director | 15 April 2005 | Active |
Scanlans Property Management Llp | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Scanlans House, High Street, Solihull, England, B93 0LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-05 | Insolvency | Liquidation disclaimer notice. | Download |
2023-12-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-11-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.