Active
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 Name | ||
---|---|---|
PLATINUM SKIES VISTA LLP | ||
Legal Registered Office | ||
Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT Other companies in BH2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMR 87 LIMITED |
||
ARCHIBALD INDUSTRIES LIMITED |
||
SARAH JANE CHENEVIX-TRENCH |
||
VERONICA JANE CLIFTON BROWN |
||
ALISTAIR CECIL COLVIN |
||
CATHERINE ANN COLVIN |
||
CHARLES HUBERT COURAGE |
||
JAMES ARTHUR TERENCE DALER |
||
JONATHAN RICHARD DAVIE |
||
GAPE ESTATES LIMITED |
||
GARTNAGRENACH FARM LIMITED |
||
BENJAMIN CARNE HARGREAVES |
||
CAROLE MARGARET HILL |
||
CHRISTOPHER HOLDSWOTH HUNT |
||
HORI CONSTRUCTION LIMITED |
||
ANDREW CHARLES SIMON HURST |
||
MARY KATHERINE LEE-STEERE |
||
LOLLESWORTH PROPERTY LIMITED |
||
LOWRY PEAKS COMPANY LIMITED |
||
DONALD MAXWELL MACDONALD |
||
PLATINUM SKIES LIMITED |
||
QUANTUM GROUP MANAGEMENT LIMITED |
||
QUANTUM HOMES HOLDINGS LIMITED |
||
TAIKOO DEVELOPMENTS LIMITED |
||
TWIGA PROPERTIES LIMITED |
||
JOY WALKER |
||
CHARLES EDWARD WENTWORTH HILL |
||
RALPH WIENRICH |
||
RICHARD FREDERICK DE LEIGH WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORNAL GROUND COMPANY LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
HAZEL MOUNT COMPANY LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN ANTHONY FORDHAM |
Limited Liability Partnership (LLP) Designated Member | ||
ARRAN |
Limited Liability Partnership (LLP) Designated Member | ||
ARRAN |
Limited Liability Partnership (LLP) Designated Member | ||
JONATHAN RICHARD DAVIE |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAC SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
EARLYMARKET LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
DALER LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2006-12-17 | CURRENT | 2006-12-17 | Active | |
FIRST AVENUE PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-01 | CURRENT | 2006-05-22 | Active | |
BAILEY DRIVE DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2011-05-20 | CURRENT | 2011-04-08 | Dissolved 2017-09-12 | |
SALISBURY ROAD DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2010-10-06 | CURRENT | 2010-09-13 | Dissolved 2018-03-27 | |
SOUTHBOURNE GROVE LLP | Limited Liability Partnership (LLP) Designated Member | 2010-07-06 | CURRENT | 2010-06-30 | Dissolved 2017-08-01 | |
PARK GATE PROPERTY DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2007-10-01 | CURRENT | 2007-09-20 | Dissolved 2015-11-17 | |
BAILEY DRIVE DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2011-05-20 | CURRENT | 2011-04-08 | Dissolved 2017-09-12 | |
SOUTHBOURNE GROVE LLP | Limited Liability Partnership (LLP) Designated Member | 2010-07-06 | CURRENT | 2010-06-30 | Dissolved 2017-08-01 | |
PARK GATE PROPERTY DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2007-10-01 | CURRENT | 2007-09-20 | Dissolved 2015-11-17 | |
BAILEY DRIVE DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2011-05-12 | CURRENT | 2011-04-08 | Dissolved 2017-09-12 | |
SALISBURY ROAD DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2010-09-13 | CURRENT | 2010-09-13 | Dissolved 2018-03-27 | |
SOUTHBOURNE GROVE LLP | Limited Liability Partnership (LLP) Designated Member | 2010-07-06 | CURRENT | 2010-06-30 | Dissolved 2017-08-01 | |
THE CITY ROAD DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2010-05-27 | CURRENT | 2010-05-27 | Dissolved 2017-07-18 | |
SALISBURY ROAD DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2010-10-06 | CURRENT | 2010-09-13 | Dissolved 2018-03-27 | |
SOUTHBOURNE GROVE LLP | Limited Liability Partnership (LLP) Designated Member | 2010-07-06 | CURRENT | 2010-06-30 | Dissolved 2017-08-01 | |
SALISBURY ROAD DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2010-10-06 | CURRENT | 2010-09-13 | Dissolved 2018-03-27 | |
BAILEY DRIVE DEVELOPMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2011-05-20 | CURRENT | 2011-04-08 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
LLP Change to accounting reference date. Period shortened. Old period. 2024-01-31 to 2023-12-31 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23 | ||
LLP Statement of satisfaction of a charge / full OC3641830005 | ||
LLP Statement of satisfaction of a charge / full OC3641830006 | ||
LLP Statement of satisfaction of a charge / full OC3641830008 | ||
LLP Statement of satisfaction of a charge / full OC3641830011 | ||
LLP Statement of satisfaction of a charge / full OC3641830014 | ||
LLP Statement of satisfaction of a charge / full OC3641830013 | ||
LLP Statement of satisfaction of a charge / full OC3641830016 | ||
LLP Statement of satisfaction of a charge / full OC3641830017 | ||
Limited liability partnership appointment of corporate member Platinum Skies Chapters (Salisbury) Ltd. on 2024-07-11 as member | ||
Limited liability partnership termination of member Affordable Housing and Healthcare Group Limited on 2024-07-11 | ||
Confirmation statement with no updates made up to 2024-04-27 | ||
Change 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 | ||
LLP Creation of charge with deed OC3641830017 on 2023-08-17 | ||
Confirmation statement with no updates made up to 2023-04-27 | ||
LLP Creation of charge with deed OC3641830016 on 2023-01-31 | ||
Company name changed mount road care home LLP\certificate issued on 12/01/23 | ||
LLP. Notice of change of name | ||
LLP Creation of charge with deed OC3641830015 on 2022-11-07 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
LLMR01 | LLP Creation of charge with deed OC3641830014 on 2022-06-20 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3641830012 | |
LLCS01 | Confirmation statement with no updates made up to 2022-04-27 | |
LLMR01 | LLP Creation of charge with deed OC3641830012 on 2022-03-25 | |
Limited liability partnership termination of member Affordable Housing Communities Limited on 2022-01-24 | ||
LLP Cessation of Affordable Housing and Healthcare Group Limited as a person with significant control on 2022-01-24 | ||
Limited liability partnership appointment of corporate member Platinum Skies Holdings Limited on 2022-01-24 as member | ||
LLP Notification of Platinum Skies Holdings Limited as a person with significant control on 2022-01-24 | ||
LLP Notification of Platinum Skies Holdings Limited as a person with significant control on 2022-01-24 | ||
LLPSC02 | LLP Notification of Platinum Skies Holdings Limited as a person with significant control on 2022-01-24 | |
LLAP02 | Limited liability partnership appointment of corporate member Platinum Skies Holdings Limited on 2022-01-24 as member | |
LLPSC07 | LLP Cessation of Affordable Housing and Healthcare Group Limited as a person with significant control on 2022-01-24 | |
LLTM01 | Limited liability partnership termination of member Affordable Housing Communities Limited on 2022-01-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3641830010 | |
LLMR01 | LLP Creation of charge with deed OC3641830011 on 2021-07-27 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3641830009 | |
LLMR01 | LLP Creation of charge with deed OC3641830010 on 2021-06-01 | |
LLMR01 | LLP Creation of charge with deed OC3641830009 on 2021-05-21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-27 | |
LLAA01 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-27 | |
LLCH02 | LLP change of corporate member Platinum Skies Living Limited on 2020-04-29 | |
LLMR01 | LLP Creation of charge with deed OC3641830008 on 2020-01-14 | |
LLPSC05 | LLP Notification of change to Affordable Housing and Healthcare Group Limited as a person with significant control on 2019-06-20 | |
LLCH02 | LLP change of corporate member Platinum Skies Living Limited on 2019-06-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
LLMR01 | LLP Creation of charge with deed OC3641830007 on 2019-09-02 | |
LLAD01 | Change 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 | |
LLPSC05 | LLP Notification of change to Affordable Housing and Healthcare Group Limited as a person with significant control on 2019-05-31 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3641830002 | |
LLMR01 | LLP Creation of charge with deed OC3641830006 on 2019-05-31 | |
LLPSC07 | LLP Cessation of Julian Mark Shaffer as a person with significant control on 2019-05-31 | |
LLPSC02 | LLP Notification of Affordable Housing and Healthcare Group Limited as a person with significant control on 2019-05-31 | |
LLTM01 | Limited liability partnership termination of member Platinum Skies Limited on 2019-05-31 | |
LLAP02 | Limited liability partnership appointment of corporate member Platinum Skies Living Limited on 2019-05-31 as member | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LLTM01 | Limited liability partnership termination of member Lowry Peaks Company Limited on 2018-02-19 | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-27 | |
LLAP01 | LLP MEMBER APPOINTED MS SARAH JANE CHENEVIX-TRENCH | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD FREDERICK DE LEIGH WILLS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON MILES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JASME LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HAZEL MOUNT COMPANY LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GORNAL GROUND COMPANY LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER THOMAS WALKER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN FORDHAM | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-27 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Platinum Skies Living Limited on 2016-09-26 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED PLATINUM SKIES LIVING LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED PLATINUM SKIES LIMITED | |
LLAP02 | Limited liability partnership appointment of corporate member Gartnagrenach Farm Limited on 2016-05-17 as member | |
LLTM01 | Limited liability partnership termination of member Pollok & Corrour Limited on 2016-05-17 | |
LLAR01 | LLP Annual return made up to 2016-04-27 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR01 | LLP Creation of charge with deed OC3641830005 on 2015-12-17 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3641830004 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3641830003 | |
LLMR01 | LLP Creation of charge with deed OC3641830002 on 2015-12-17 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3641830001 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/04/15 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JASME LIMITED / 12/03/2015 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOLLESWORTH PROPERTY LIMITED / 30/04/2015 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JASME LIMITED / 12/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/04/14 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ZIMMERMAN | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED JASME LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/04/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/04/12 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED AMR 87 LIMITED | |
LLAP01 | LLP MEMBER APPOINTED DR THOMAS WALKER | |
LLAP01 | LLP MEMBER APPOINTED MRS JOY WALKER | |
LLAP01 | LLP MEMBER APPOINTED MRS MARY KATHERINE LEE-STEERE | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN ANTHONY FORDHAM | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN RICHARD DAVIE | |
LLAP01 | LLP MEMBER APPOINTED CHARLES HUBERT COURAGE | |
LLAP01 | LLP MEMBER APPOINTED DONALD MAXWELL MACDONALD | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED POLLOK & CORROUR LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED LOWRY PEAKS COMPANY LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED HAZEL MOUNT COMPANY LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED GORNAL GROUND COMPANY LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN DAVIE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER THOMAS WALKER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOY WALKER | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED ARCHIBALD INDUSTRIES LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED HORI CONSTRUCTION LIMITED | |
LLAP01 | LLP MEMBER APPOINTED THE EARL OF ARRAN THE EARL OF ARRAN | |
LLAP01 | LLP MEMBER APPOINTED MR ALISTAIR CECIL COLVIN | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED GAPE ESTATES LIMITED | |
LLAP01 | LLP MEMBER APPOINTED DOCTOR THOMAS WALKER | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED TAIKOO DEVELOPMENTS LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR RALPH WIENRICH | |
LLAP01 | LLP MEMBER APPOINTED MRS JOY WALKER | |
LLAP01 | LLP MEMBER APPOINTED THE COUNTESS OF ARRAN THE COUNTESS OF ARRAN | |
LLAP01 | LLP MEMBER APPOINTED MS CATHERINE ANN COLVIN | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES ARTHUR TERENCE DALER | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED LOLLESWORTH PROPERTY LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MS CAROLE MARGARET HILL | |
LLAP01 | LLP MEMBER APPOINTED MR CHARLES EDWARD WENTWORTH HILL | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW CHARLES SIMON HURST | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER HOLDSWOTH HUNT | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED TWIGA PROPERTIES LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR BENJAMIN CARNE HARGREAVES | |
LLAP01 | LLP MEMBER APPOINTED MS VERONICA JANE CLIFTON BROWN | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN RICHARD DAVIE | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN ANTHONY ZIMMERMAN | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON DAVID MILES | |
LLAA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED QUANTUM HOMES HOLDINGS LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED QUANTUM GROUP MANAGEMENT LIMITED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LESTER ALDRIDGE (MANAGEMENT) LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
The top companies supplying to UK government with the same SIC code (None Supplied) as PLATINUM SKIES VISTA LLP are:
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. |