Company NamePlatinum The Estate Agents Limited
DirectorsCraig Thomas Moreton and David William Frank Burtenshaw
Company StatusActive
Company Number04643888
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Craig Thomas Moreton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMr David William Frank Burtenshaw
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Secretary NameMr Craig Thomas Moreton
StatusCurrent
Appointed29 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMr Stephen Paul Gallagher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Yew Tree Avenue
Saughall
Chester
CH1 6HB
Wales
Director NameMr Simon Reeves
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Barn
1 New Farm Court, Great Barrow
Chester
Cheshire
CH3 7LS
Wales
Secretary NameMr Simon Reeves
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Barn
1 New Farm Court, Great Barrow
Chester
Cheshire
CH3 7LS
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,570
Cash£15,329
Current Liabilities£60,680

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

20 January 2007Delivered on: 25 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
6 April 2023Director's details changed for Mr Craig Thomas Moreton on 6 April 2023 (2 pages)
2 March 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
14 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
21 April 2022Compulsory strike-off action has been discontinued (1 page)
20 April 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
19 April 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
19 March 2020Director's details changed for Mr Craig Thomas Moreton on 19 March 2020 (2 pages)
18 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr Craig Thomas Moreton on 29 November 2019 (2 pages)
17 March 2020Notification of David Burtenshaw as a person with significant control on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Craig Thomas Moreton as a secretary on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr David William Frank Burtenshaw as a director on 29 November 2019 (2 pages)
10 December 2019Cessation of Simon Reeves as a person with significant control on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Simon Reeves as a director on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Simon Reeves as a secretary on 29 November 2019 (1 page)
24 October 2019Satisfaction of charge 1 in full (1 page)
1 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1.49985
(6 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1.49985
(6 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1.49985
(6 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1.49985
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1.49985
(6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1.49985
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
14 November 2012Sub-division of shares on 1 October 2012 (5 pages)
14 November 2012Sub-division of shares on 1 October 2012 (5 pages)
14 November 2012Sub-division of shares on 1 October 2012 (5 pages)
10 October 2012Termination of appointment of Stephen Gallagher as a director (2 pages)
10 October 2012Termination of appointment of Stephen Gallagher as a director (2 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 January 2010Director's details changed for Simon Reeves on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Paul Gallagher on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Simon Reeves on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Craig Thomas Moreton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Craig Thomas Moreton on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Stephen Paul Gallagher on 29 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 February 2009Return made up to 22/01/09; full list of members (5 pages)
2 February 2009Return made up to 22/01/09; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 January 2008Return made up to 22/01/08; full list of members (4 pages)
28 January 2008Return made up to 22/01/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Return made up to 22/01/07; full list of members (4 pages)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Return made up to 22/01/07; full list of members (4 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 22/01/06; full list of members (4 pages)
17 February 2006Return made up to 22/01/06; full list of members (4 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 January 2005Return made up to 22/01/05; no change of members (7 pages)
14 January 2005Return made up to 22/01/05; no change of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Ad 22/01/03--------- £ si 398@1=398 £ ic 1/399 (4 pages)
17 February 2003Ad 22/01/03--------- £ si 398@1=398 £ ic 1/399 (4 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Incorporation (31 pages)
22 January 2003Incorporation (31 pages)