Company NamePlatinum Partners Holdings Ltd
DirectorPaul Michael Taylor
Company StatusActive
Company Number12873361
CategoryPrivate Limited Company
Incorporation Date11 September 2020(3 years, 8 months ago)

Business Activity

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

Director

Director NameMr Paul Michael Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressNetherall Farm Netherhall Road
Roydon
Essex
CM19 5JP

Location

Registered AddressNetherall Farm
Netherhall Road
Roydon
Essex
CM19 5JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

8 January 2021Delivered on: 15 January 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1 platinum row, nelson road central, great yarmouth, NR30 2LA.
Outstanding
30 September 2020Delivered on: 1 October 2020
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The freehold property as shown edged red on the plan annexed hereto known as 1 platinum row, nelson road, central, great yarmouth NR30 2LA (plot no 3 at 13 st georges road great yarmouth, NR30 2JR) and to be registered at hm land registry out of title number NK489513.
Outstanding

Filing History

25 January 2024Satisfaction of charge 128733610001 in full (1 page)
15 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
8 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
18 February 2021Registered office address changed from Yield House Norris Grove Broxbourne EN10 7PL England to Netherall Farm Netherhall Road Roydon Essex CM19 5JP on 18 February 2021 (1 page)
15 January 2021Registration of charge 128733610002, created on 8 January 2021 (4 pages)
1 October 2020Registration of charge 128733610001, created on 30 September 2020 (36 pages)
11 September 2020Incorporation
Statement of capital on 2020-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)