Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PLATINUM SKIES VISTA LLP

Third Floor, Tringham House, Deansleigh Road, Bournemouth, BH7 7DT,
Company Registration Number
OC364183
Limited Liability Partnership
Active

Company Overview

About Platinum Skies Vista Llp
PLATINUM SKIES VISTA LLP was founded on 2011-04-27 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Platinum Skies Vista Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLATINUM SKIES VISTA LLP
 
Legal Registered Office
Third Floor, Tringham House
Deansleigh Road
Bournemouth
BH7 7DT
Other companies in BH2
 
Previous Names
MOUNT ROAD CARE HOME LLP12/01/2023
Filing Information
Company Number OC364183
Company ID Number OC364183
Date formed 2011-04-27
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts SMALL
VAT Number /Sales tax ID GB126119535  
Last Datalog update: 2024-09-27 13:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATINUM SKIES VISTA LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLATINUM SKIES VISTA LLP

Current Directors
Officer Role Date Appointed
AMR 87 LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-11-03
ARCHIBALD INDUSTRIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-07-13
SARAH JANE CHENEVIX-TRENCH
Limited Liability Partnership (LLP) Designated Member 2018-02-19
VERONICA JANE CLIFTON BROWN
Limited Liability Partnership (LLP) Designated Member 2011-07-13
ALISTAIR CECIL COLVIN
Limited Liability Partnership (LLP) Designated Member 2011-07-13
CATHERINE ANN COLVIN
Limited Liability Partnership (LLP) Designated Member 2011-07-13
CHARLES HUBERT COURAGE
Limited Liability Partnership (LLP) Designated Member 2011-11-03
JAMES ARTHUR TERENCE DALER
Limited Liability Partnership (LLP) Designated Member 2011-07-13
JONATHAN RICHARD DAVIE
Limited Liability Partnership (LLP) Designated Member 2011-11-03
GAPE ESTATES LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-07-13
GARTNAGRENACH FARM LIMITED
Limited Liability Partnership (LLP) Designated Member 2016-05-17
BENJAMIN CARNE HARGREAVES
Limited Liability Partnership (LLP) Designated Member 2011-07-13
CAROLE MARGARET HILL
Limited Liability Partnership (LLP) Designated Member 2011-07-13
CHRISTOPHER HOLDSWOTH HUNT
Limited Liability Partnership (LLP) Designated Member 2011-07-13
HORI CONSTRUCTION LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-07-13
ANDREW CHARLES SIMON HURST
Limited Liability Partnership (LLP) Designated Member 2011-07-13
MARY KATHERINE LEE-STEERE
Limited Liability Partnership (LLP) Designated Member 2011-11-03
LOLLESWORTH PROPERTY LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-07-13
LOWRY PEAKS COMPANY LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-11-03
DONALD MAXWELL MACDONALD
Limited Liability Partnership (LLP) Designated Member 2011-11-03
PLATINUM SKIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2016-06-22
QUANTUM GROUP MANAGEMENT LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-12
QUANTUM HOMES HOLDINGS LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-12
TAIKOO DEVELOPMENTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-07-13
TWIGA PROPERTIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-07-13
JOY WALKER
Limited Liability Partnership (LLP) Designated Member 2011-11-03
CHARLES EDWARD WENTWORTH HILL
Limited Liability Partnership (LLP) Designated Member 2011-07-13
RALPH WIENRICH
Limited Liability Partnership (LLP) Designated Member 2011-07-13
RICHARD FREDERICK DE LEIGH WILLS
Limited Liability Partnership (LLP) Designated Member 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
GORNAL GROUND COMPANY LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-11-03 2018-02-19
HAZEL MOUNT COMPANY LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-11-03 2018-02-19
JOHN ANTHONY FORDHAM
Limited Liability Partnership (LLP) Designated Member 2011-11-03 2017-09-21
ARRAN
Limited Liability Partnership (LLP) Designated Member 2011-07-13 2014-07-25
ARRAN
Limited Liability Partnership (LLP) Designated Member 2011-07-13 2014-07-25
JONATHAN RICHARD DAVIE
Limited Liability Partnership (LLP) Designated Member 2011-07-13 2011-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE CHENEVIX-TRENCH PAC SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SARAH JANE CHENEVIX-TRENCH EARLYMARKET LLP Limited Liability Partnership (LLP) Designated Member 2013-09-25 CURRENT 2013-09-25 Active
JAMES ARTHUR TERENCE DALER DALER LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2006-12-17 CURRENT 2006-12-17 Active
JONATHAN RICHARD DAVIE FIRST AVENUE PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2007-03-01 CURRENT 2006-05-22 Active
GAPE ESTATES LIMITED BAILEY DRIVE DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2011-05-20 CURRENT 2011-04-08 Dissolved 2017-09-12
GAPE ESTATES LIMITED SALISBURY ROAD DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2010-10-06 CURRENT 2010-09-13 Dissolved 2018-03-27
GAPE ESTATES LIMITED SOUTHBOURNE GROVE LLP Limited Liability Partnership (LLP) Designated Member 2010-07-06 CURRENT 2010-06-30 Dissolved 2017-08-01
GAPE ESTATES LIMITED PARK GATE PROPERTY DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2007-10-01 CURRENT 2007-09-20 Dissolved 2015-11-17
HORI CONSTRUCTION LIMITED BAILEY DRIVE DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2011-05-20 CURRENT 2011-04-08 Dissolved 2017-09-12
LOLLESWORTH PROPERTY LIMITED SOUTHBOURNE GROVE LLP Limited Liability Partnership (LLP) Designated Member 2010-07-06 CURRENT 2010-06-30 Dissolved 2017-08-01
LOLLESWORTH PROPERTY LIMITED PARK GATE PROPERTY DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2007-10-01 CURRENT 2007-09-20 Dissolved 2015-11-17
QUANTUM HOMES HOLDINGS LIMITED BAILEY DRIVE DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2011-05-12 CURRENT 2011-04-08 Dissolved 2017-09-12
QUANTUM HOMES HOLDINGS LIMITED SALISBURY ROAD DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2010-09-13 CURRENT 2010-09-13 Dissolved 2018-03-27
QUANTUM HOMES HOLDINGS LIMITED SOUTHBOURNE GROVE LLP Limited Liability Partnership (LLP) Designated Member 2010-07-06 CURRENT 2010-06-30 Dissolved 2017-08-01
QUANTUM HOMES HOLDINGS LIMITED THE CITY ROAD DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-07-18
TAIKOO DEVELOPMENTS LIMITED SALISBURY ROAD DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2010-10-06 CURRENT 2010-09-13 Dissolved 2018-03-27
TAIKOO DEVELOPMENTS LIMITED SOUTHBOURNE GROVE LLP Limited Liability Partnership (LLP) Designated Member 2010-07-06 CURRENT 2010-06-30 Dissolved 2017-08-01
TWIGA PROPERTIES LIMITED SALISBURY ROAD DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2010-10-06 CURRENT 2010-09-13 Dissolved 2018-03-27
RALPH WIENRICH BAILEY DRIVE DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2011-05-20 CURRENT 2011-04-08 Dissolved 2017-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26LLP Change to accounting reference date. Period shortened. Old period. 2024-01-31 to 2023-12-31
2024-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2024-07-17LLP Statement of satisfaction of a charge / full OC3641830005
2024-07-17LLP Statement of satisfaction of a charge / full OC3641830006
2024-07-17LLP Statement of satisfaction of a charge / full OC3641830008
2024-07-17LLP Statement of satisfaction of a charge / full OC3641830011
2024-07-17LLP Statement of satisfaction of a charge / full OC3641830014
2024-07-17LLP Statement of satisfaction of a charge / full OC3641830013
2024-07-17LLP Statement of satisfaction of a charge / full OC3641830016
2024-07-17LLP Statement of satisfaction of a charge / full OC3641830017
2024-07-17Limited liability partnership appointment of corporate member Platinum Skies Chapters (Salisbury) Ltd. on 2024-07-11 as member
2024-07-17Limited liability partnership termination of member Affordable Housing and Healthcare Group Limited on 2024-07-11
2024-05-03Confirmation statement with no updates made up to 2024-04-27
2023-10-03Change of registered office address for limited liability partnership from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT
2023-09-04LLP Creation of charge with deed OC3641830017 on 2023-08-17
2023-05-02Confirmation statement with no updates made up to 2023-04-27
2023-02-03LLP Creation of charge with deed OC3641830016 on 2023-01-31
2023-01-12Company name changed mount road care home LLP\certificate issued on 12/01/23
2023-01-12LLP. Notice of change of name
2022-11-07LLP Creation of charge with deed OC3641830015 on 2022-11-07
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-28LLMR01LLP Creation of charge with deed OC3641830014 on 2022-06-20
2022-05-31LLMR04LLP Statement of satisfaction of a charge / full OC3641830012
2022-04-27LLCS01Confirmation statement with no updates made up to 2022-04-27
2022-04-14LLMR01LLP Creation of charge with deed OC3641830012 on 2022-03-25
2022-01-31Limited liability partnership termination of member Affordable Housing Communities Limited on 2022-01-24
2022-01-31LLP Cessation of Affordable Housing and Healthcare Group Limited as a person with significant control on 2022-01-24
2022-01-31Limited liability partnership appointment of corporate member Platinum Skies Holdings Limited on 2022-01-24 as member
2022-01-31LLP Notification of Platinum Skies Holdings Limited as a person with significant control on 2022-01-24
2022-01-31LLP Notification of Platinum Skies Holdings Limited as a person with significant control on 2022-01-24
2022-01-31LLPSC02LLP Notification of Platinum Skies Holdings Limited as a person with significant control on 2022-01-24
2022-01-31LLAP02Limited liability partnership appointment of corporate member Platinum Skies Holdings Limited on 2022-01-24 as member
2022-01-31LLPSC07LLP Cessation of Affordable Housing and Healthcare Group Limited as a person with significant control on 2022-01-24
2022-01-31LLTM01Limited liability partnership termination of member Affordable Housing Communities Limited on 2022-01-24
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-18LLMR04LLP Statement of satisfaction of a charge / full OC3641830010
2021-07-29LLMR01LLP Creation of charge with deed OC3641830011 on 2021-07-27
2021-06-14LLMR04LLP Statement of satisfaction of a charge / full OC3641830009
2021-06-02LLMR01LLP Creation of charge with deed OC3641830010 on 2021-06-01
2021-05-25LLMR01LLP Creation of charge with deed OC3641830009 on 2021-05-21
2021-04-27LLCS01Confirmation statement with no updates made up to 2021-04-27
2021-01-22LLAA01
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-07LLCS01Confirmation statement with no updates made up to 2020-04-27
2020-04-30LLCH02LLP change of corporate member Platinum Skies Living Limited on 2020-04-29
2020-01-14LLMR01LLP Creation of charge with deed OC3641830008 on 2020-01-14
2020-01-10LLPSC05LLP Notification of change to Affordable Housing and Healthcare Group Limited as a person with significant control on 2019-06-20
2019-12-17LLCH02LLP change of corporate member Platinum Skies Living Limited on 2019-06-21
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04LLMR01LLP Creation of charge with deed OC3641830007 on 2019-09-02
2019-06-21LLAD01Change of registered office address for limited liability partnership from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to 170 Charminster Road Bournemouth BH8 9RL
2019-06-11LLPSC05LLP Notification of change to Affordable Housing and Healthcare Group Limited as a person with significant control on 2019-05-31
2019-06-11LLMR04LLP Statement of satisfaction of a charge / full OC3641830002
2019-06-07LLMR01LLP Creation of charge with deed OC3641830006 on 2019-05-31
2019-06-06LLPSC07LLP Cessation of Julian Mark Shaffer as a person with significant control on 2019-05-31
2019-06-06LLPSC02LLP Notification of Affordable Housing and Healthcare Group Limited as a person with significant control on 2019-05-31
2019-06-06LLTM01Limited liability partnership termination of member Platinum Skies Limited on 2019-05-31
2019-06-06LLAP02Limited liability partnership appointment of corporate member Platinum Skies Living Limited on 2019-05-31 as member
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-04LLTM01Limited liability partnership termination of member Lowry Peaks Company Limited on 2018-02-19
2018-04-27LLCS01Confirmation statement with no updates made up to 2018-04-27
2018-02-21LLAP01LLP MEMBER APPOINTED MS SARAH JANE CHENEVIX-TRENCH
2018-02-21LLAP01LLP MEMBER APPOINTED MR RICHARD FREDERICK DE LEIGH WILLS
2018-02-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON MILES
2018-02-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JASME LIMITED
2018-02-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER HAZEL MOUNT COMPANY LIMITED
2018-02-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER GORNAL GROUND COMPANY LIMITED
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS WALKER
2017-10-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN FORDHAM
2017-05-10LLCS01Confirmation statement with no updates made up to 2017-04-27
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LLTM01Limited liability partnership termination of member Platinum Skies Living Limited on 2016-09-26
2016-06-22LLAP02CORPORATE LLP MEMBER APPOINTED PLATINUM SKIES LIVING LIMITED
2016-06-22LLAP02CORPORATE LLP MEMBER APPOINTED PLATINUM SKIES LIMITED
2016-05-17LLAP02Limited liability partnership appointment of corporate member Gartnagrenach Farm Limited on 2016-05-17 as member
2016-05-17LLTM01Limited liability partnership termination of member Pollok & Corrour Limited on 2016-05-17
2016-04-28LLAR01LLP Annual return made up to 2016-04-27
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LLMR01LLP Creation of charge with deed OC3641830005 on 2015-12-17
2015-12-23LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3641830004
2015-12-23LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3641830003
2015-12-22LLMR01LLP Creation of charge with deed OC3641830002 on 2015-12-17
2015-12-21LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3641830001
2015-06-22LLAR01ANNUAL RETURN MADE UP TO 27/04/15
2015-05-06LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JASME LIMITED / 12/03/2015
2015-05-06LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOLLESWORTH PROPERTY LIMITED / 30/04/2015
2015-04-29LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JASME LIMITED / 12/03/2015
2014-10-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-28LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2014-08-28LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2014-05-30LLAR01ANNUAL RETURN MADE UP TO 27/04/14
2014-04-17LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ZIMMERMAN
2013-07-18LLAP02CORPORATE LLP MEMBER APPOINTED JASME LIMITED
2013-05-28LLAR01ANNUAL RETURN MADE UP TO 27/04/13
2012-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-15LLAR01ANNUAL RETURN MADE UP TO 27/04/12
2012-05-31LLAP02CORPORATE LLP MEMBER APPOINTED AMR 87 LIMITED
2012-05-24LLAP01LLP MEMBER APPOINTED DR THOMAS WALKER
2012-05-10LLAP01LLP MEMBER APPOINTED MRS JOY WALKER
2012-05-09LLAP01LLP MEMBER APPOINTED MRS MARY KATHERINE LEE-STEERE
2012-05-09LLAP01LLP MEMBER APPOINTED MR JOHN ANTHONY FORDHAM
2012-05-09LLAP01LLP MEMBER APPOINTED MR JONATHAN RICHARD DAVIE
2012-05-09LLAP01LLP MEMBER APPOINTED CHARLES HUBERT COURAGE
2012-05-09LLAP01LLP MEMBER APPOINTED DONALD MAXWELL MACDONALD
2012-05-09LLAP02CORPORATE LLP MEMBER APPOINTED POLLOK & CORROUR LIMITED
2012-05-09LLAP02CORPORATE LLP MEMBER APPOINTED LOWRY PEAKS COMPANY LIMITED
2012-05-09LLAP02CORPORATE LLP MEMBER APPOINTED HAZEL MOUNT COMPANY LIMITED
2012-05-09LLAP02CORPORATE LLP MEMBER APPOINTED GORNAL GROUND COMPANY LIMITED
2011-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN DAVIE
2011-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS WALKER
2011-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOY WALKER
2011-07-19LLAP02CORPORATE LLP MEMBER APPOINTED ARCHIBALD INDUSTRIES LIMITED
2011-07-18LLAP02CORPORATE LLP MEMBER APPOINTED HORI CONSTRUCTION LIMITED
2011-07-18LLAP01LLP MEMBER APPOINTED THE EARL OF ARRAN THE EARL OF ARRAN
2011-07-18LLAP01LLP MEMBER APPOINTED MR ALISTAIR CECIL COLVIN
2011-07-18LLAP02CORPORATE LLP MEMBER APPOINTED GAPE ESTATES LIMITED
2011-07-18LLAP01LLP MEMBER APPOINTED DOCTOR THOMAS WALKER
2011-07-18LLAP02CORPORATE LLP MEMBER APPOINTED TAIKOO DEVELOPMENTS LIMITED
2011-07-18LLAP01LLP MEMBER APPOINTED MR RALPH WIENRICH
2011-07-18LLAP01LLP MEMBER APPOINTED MRS JOY WALKER
2011-07-18LLAP01LLP MEMBER APPOINTED THE COUNTESS OF ARRAN THE COUNTESS OF ARRAN
2011-07-18LLAP01LLP MEMBER APPOINTED MS CATHERINE ANN COLVIN
2011-07-15LLAP01LLP MEMBER APPOINTED MR JAMES ARTHUR TERENCE DALER
2011-07-15LLAP02CORPORATE LLP MEMBER APPOINTED LOLLESWORTH PROPERTY LIMITED
2011-07-15LLAP01LLP MEMBER APPOINTED MS CAROLE MARGARET HILL
2011-07-15LLAP01LLP MEMBER APPOINTED MR CHARLES EDWARD WENTWORTH HILL
2011-07-15LLAP01LLP MEMBER APPOINTED MR ANDREW CHARLES SIMON HURST
2011-07-15LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER HOLDSWOTH HUNT
2011-07-15LLAP02CORPORATE LLP MEMBER APPOINTED TWIGA PROPERTIES LIMITED
2011-07-15LLAP01LLP MEMBER APPOINTED MR BENJAMIN CARNE HARGREAVES
2011-07-15LLAP01LLP MEMBER APPOINTED MS VERONICA JANE CLIFTON BROWN
2011-07-15LLAP01LLP MEMBER APPOINTED MR JONATHAN RICHARD DAVIE
2011-07-15LLAP01LLP MEMBER APPOINTED MR STEPHEN ANTHONY ZIMMERMAN
2011-07-15LLAP01LLP MEMBER APPOINTED MR SIMON DAVID MILES
2011-06-27LLAA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-05-17LLAP02CORPORATE LLP MEMBER APPOINTED QUANTUM HOMES HOLDINGS LIMITED
2011-05-17LLAP02CORPORATE LLP MEMBER APPOINTED QUANTUM GROUP MANAGEMENT LIMITED
2011-05-17LLAD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2011-05-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER LESTER ALDRIDGE (MANAGEMENT) LIMITED
2011-05-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
2011-04-27LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to PLATINUM SKIES VISTA LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLATINUM SKIES VISTA LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
We do not yet have the details of PLATINUM SKIES VISTA LLP's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PLATINUM SKIES VISTA LLP registering or being granted any patents
Domain Names
We do not have the domain name information for PLATINUM SKIES VISTA LLP
Trademarks
We have not found any records of PLATINUM SKIES VISTA LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATINUM SKIES VISTA LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as PLATINUM SKIES VISTA LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where PLATINUM SKIES VISTA LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATINUM SKIES VISTA LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATINUM SKIES VISTA LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.