UKBizDB.co.uk

PLATINUM THE ESTATE AGENTS LIMITED

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

This company is commonly known as Platinum The Estate Agents Limited. The company was founded 21 years ago and was given the registration number 04643888. The firm's registered office is in CHESHIRE. You can find them at 1-3 Chester Road, Neston, Cheshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PLATINUM THE ESTATE AGENTS LIMITED
Company Number:04643888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1-3 Chester Road, Neston, Cheshire, CH64 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Chester Road, Neston, Cheshire, CH64 9PA

Secretary29 November 2019Active
1-3 Chester Road, Neston, Cheshire, CH64 9PA

Director29 November 2019Active
1-3 Chester Road, Neston, Cheshire, CH64 9PA

Director22 January 2003Active
The Old Barn, 1 New Farm Court, Great Barrow, Chester, CH3 7LS

Secretary22 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary22 January 2003Active
3 Yew Tree Avenue, Saughall, Chester, CH1 6HB

Director22 January 2003Active
The Old Barn, 1 New Farm Court, Great Barrow, Chester, CH3 7LS

Director22 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director22 January 2003Active

People with Significant Control

Mr David William Frank Burtenshaw
Notified on:29 November 2019
Status:Active
Date of birth:April 1983
Nationality:British
Address:1-3 Chester Road, Cheshire, CH64 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Reeves
Notified on:30 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:1-3 Chester Road, Cheshire, CH64 9PA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Craig Thomas Moreton
Notified on:30 June 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:1-3 Chester Road, Cheshire, CH64 9PA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Gazette

Gazette filings brought up to date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person secretary company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.