UKBizDB.co.uk

PLATINUM CONSULTING SURREY LIMITED

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

This company is commonly known as Platinum Consulting Surrey Limited. The company was founded 17 years ago and was given the registration number 06054414. The firm's registered office is in EPSOM. You can find them at 2 Chase Road, , Epsom, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PLATINUM CONSULTING SURREY LIMITED
Company Number:06054414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Chase Road, Epsom, England, KT19 8TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Platinum House, 3 Station Road, Leatherhead, England, KT22 7AA

Director14 February 2014Active
1 Platinum House, 3 Station Road, Leatherhead, England, KT22 7AA

Director13 September 2019Active
14 Berger Close, Orpington, BR5 1HR

Secretary26 May 2009Active
Flat 9, Priors Barn House 53 Beaumont Drive, Worcester Park, United Kingdom, KT4 8FD

Secretary14 September 2007Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary16 January 2007Active
14 Berger Close, Orpington, BR5 1HR

Director16 January 2007Active
First Floor, 4, Ashley Road, Epsom, KT18 5AX

Director14 February 2014Active
First Floor, 4, Ashley Road, Epsom, KT18 5AX

Director14 February 2014Active
5, The Avenue, Tadworth, United Kingdom, KT20 5AS

Director26 May 2009Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director16 January 2007Active

People with Significant Control

Mr Jan Hendrik Munnik
Notified on:06 September 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:1 Platinum House, 3 Station Road, Leatherhead, England, KT22 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Machiel Adriaan Oberholzer
Notified on:06 September 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:1 Platinum House, 3 Station Road, Leatherhead, England, KT22 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonie Christoffel Lombard Bouwer
Notified on:01 July 2017
Status:Active
Date of birth:June 1957
Nationality:South African
Country of residence:England
Address:Unit 14 First Quarter, Blenheim Road, Epsom, England, KT19 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Platinum Investments Surrey Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Ashley Road, Epsom, England, KT18 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Address

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

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Address

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

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-08-14Address

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

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.