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.
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 | : |
|
Registered Address | : | 1-3 Chester Road, Neston, Cheshire, CH64 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3 Chester Road, Neston, Cheshire, CH64 9PA | Secretary | 29 November 2019 | Active |
1-3 Chester Road, Neston, Cheshire, CH64 9PA | Director | 29 November 2019 | Active |
1-3 Chester Road, Neston, Cheshire, CH64 9PA | Director | 22 January 2003 | Active |
The Old Barn, 1 New Farm Court, Great Barrow, Chester, CH3 7LS | Secretary | 22 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 22 January 2003 | Active |
3 Yew Tree Avenue, Saughall, Chester, CH1 6HB | Director | 22 January 2003 | Active |
The Old Barn, 1 New Farm Court, Great Barrow, Chester, CH3 7LS | Director | 22 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 22 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Gazette | Gazette filings brought up to date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Gazette | Gazette notice compulsory. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person secretary company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.