Company NameA & B Platinum Properties Limited
DirectorBarbara Howle
Company StatusActive
Company Number04557767
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Howle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleLetting Properties
Country of ResidenceEngland
Correspondence AddressLake Lodge Doddington
Nantwich
Cheshire
CW5 7NJ
Secretary NamePaul Adrian Gresty
NationalityBritish
StatusCurrent
Appointed09 June 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleSecretary
Correspondence Address200 Underwood Lane
Crewe
Cheshire
CW1 3SA
Secretary NameMrs Barbara Howle
NationalityBritish
StatusResigned
Appointed28 December 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2008)
RoleLetting Properties
Country of ResidenceEngland
Correspondence Address25 Brocks Croft Gardens
Biddulph
Stoke On Trent
Staffordshire
ST8 6BX
Secretary NameSamantha Charlene Gibson
NationalityBritish
StatusResigned
Appointed19 June 2007(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 November 2007)
RoleCompany Director
Correspondence Address25 Brocks Croft Gardens
Biddulph
Staffordshire
ST8 6BX
Director NameAndrew Howle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years after company formation)
Appointment Duration5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address25 Brocks Croft Gardens
Biddulph
Stoke On Trent
Staffordshire
ST8 6BX
Director NameAndrew Howle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years after company formation)
Appointment Duration5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address25 Brocks Croft Gardens
Biddulph
Stoke On Trent
Staffordshire
ST8 6BX
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Websitewww.platinumhc.org

Location

Registered AddressLake Lodge
Doddington
Nantwich
Cheshire
CW5 7NJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishDoddington
WardWybunbury

Shareholders

2 at £1Barbara Howle
100.00%
Ordinary

Financials

Year2014
Net Worth£94,774
Cash£1,241
Current Liabilities£2,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

7 September 2007Delivered on: 21 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 243 moorland road burslem stoke on trent staffordshire t/n SF432155 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 June 2007Delivered on: 19 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £71400 due or to become due from the company to.
Particulars: 54 macclesfield st burslem stoke on trent.
Outstanding
1 May 2007Delivered on: 17 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 victoria st,basford stoke on trent ST4 6EG; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
21 October 2005Delivered on: 3 November 2005
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £63,750 due or to become due from the company to.
Particulars: 6 lincoln road burulem stoke 0N trent.
Outstanding
16 March 2005Delivered on: 2 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 lincoln road burslem stoke on trent.
Outstanding
6 August 2004Delivered on: 7 August 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £38,250.00 due or to become due from the company to the chargee.
Particulars: 78 commercial street stoke on trent staffordshire ST6 3DB.
Outstanding
16 April 2004Delivered on: 17 April 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £30,274.00 due or to become due from the company to the chargee.
Particulars: 18 barber street, stoke on trent ST6 4EU.
Outstanding
16 April 2004Delivered on: 17 April 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £60,024.00 due or to become due from the company to the chargee.
Particulars: The property being 452 shelton new road stoke on trent.
Outstanding

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
15 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 February 2019Director's details changed for Mrs Barbara Howle on 4 February 2019 (2 pages)
6 February 2019Registered office address changed from 200 Underwood Lane Crewe Cheshire CW1 3SA to Lake Lodge Doddington Nantwich Cheshire CW5 7NJ on 6 February 2019 (1 page)
6 February 2019Change of details for Mrs Barbara Howle as a person with significant control on 4 February 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
26 October 2015Registered office address changed from 25 Brocks Croft Gardens Biddulph Stoke-on-Trent Staffordshire ST8 6BX to 200 Underwood Lane Crewe Cheshire CW1 3SA on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 25 Brocks Croft Gardens Biddulph Stoke-on-Trent Staffordshire ST8 6BX to 200 Underwood Lane Crewe Cheshire CW1 3SA on 26 October 2015 (1 page)
20 October 2015Director's details changed for Mrs Barbara Howle on 5 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Barbara Howle on 5 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Barbara Howle on 5 October 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
13 January 2014Registered office address changed from 200 Underwood Lane Crewe Cheshire CW1 3SA on 13 January 2014 (1 page)
13 January 2014Director's details changed for Mrs Barbara Howle on 28 October 2013 (2 pages)
13 January 2014Director's details changed for Mrs Barbara Howle on 28 October 2013 (2 pages)
13 January 2014Registered office address changed from 200 Underwood Lane Crewe Cheshire CW1 3SA on 13 January 2014 (1 page)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Director's details changed for Mrs Barbara Howle on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Barbara Howle on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Barbara Howle on 8 October 2009 (2 pages)
12 October 2009Register inspection address has been changed (1 page)
28 October 2008Return made up to 09/10/08; full list of members (3 pages)
28 October 2008Return made up to 09/10/08; full list of members (3 pages)
28 October 2008Director's change of particulars / barbara howle / 30/09/2008 (2 pages)
28 October 2008Director's change of particulars / barbara howle / 30/09/2008 (2 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Appointment terminated secretary barbara howle (1 page)
29 July 2008Appointment terminated secretary barbara howle (1 page)
10 June 2008Secretary appointed paul adrian gresty (2 pages)
10 June 2008Secretary appointed paul adrian gresty (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 25 brocks croft gardens biddulph stoke on trent staffordshire ST8 6BX (1 page)
10 June 2008Registered office changed on 10/06/2008 from 25 brocks croft gardens biddulph stoke on trent staffordshire ST8 6BX (1 page)
8 April 2008Appointment terminated director andrew howle (1 page)
8 April 2008Appointment terminated director andrew howle (1 page)
6 December 2007Return made up to 09/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
6 December 2007Return made up to 09/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
11 November 2006Return made up to 09/10/06; full list of members (7 pages)
11 November 2006Return made up to 09/10/06; full list of members (7 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Registered office changed on 28/12/05 from: 25 brocks croft gardens biddulph stoke on trent ST8 6BX (1 page)
28 December 2005Registered office changed on 28/12/05 from: 25 brocks croft gardens biddulph stoke on trent ST8 6BX (1 page)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
31 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
24 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2003Secretary's particulars changed;director's particulars changed (1 page)
1 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
10 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
10 January 2003New secretary appointed;new director appointed (2 pages)
13 December 2002Company name changed k & s (484) LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed k & s (484) LIMITED\certificate issued on 13/12/02 (2 pages)
9 October 2002Incorporation (19 pages)
9 October 2002Incorporation (19 pages)