Background WavePink WaveYellow Wave

PLATINUM ONE HOTELS LIMITED (04649411)

PLATINUM ONE HOTELS LIMITED (04649411) is an active UK company. incorporated on 28 January 2003. with registered office in Christchurch. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PLATINUM ONE HOTELS LIMITED has been registered for 23 years. Current directors include BRADFIELD, Christopher Maurice, LLOYD, Timothy Carl, MORGAN, Rosalind Jane and 2 others.

Company Number
04649411
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
Captains Club Hotel, Christchurch, BH23 1HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRADFIELD, Christopher Maurice, LLOYD, Timothy Carl, MORGAN, Rosalind Jane, ROSS, Sarah, WILSON, Robert John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM ONE HOTELS LIMITED

PLATINUM ONE HOTELS LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Christchurch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PLATINUM ONE HOTELS LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04649411

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

PLACEMANOR LIMITED
From: 28 January 2003To: 26 February 2003
Contact
Address

Captains Club Hotel Wick Ferry Wick Lane Christchurch, BH23 1HU,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRADFIELD, Christopher Maurice

Active
10a Julian Road, BristolBS9 1LL
Born August 1952
Director
Appointed 11 May 2007

LLOYD, Timothy Carl

Active
3 Creedy Drive, ChristchurchBH23 1NX
Born March 1963
Director
Appointed 31 Mar 2004

MORGAN, Rosalind Jane

Active
Sowley Lane, LymingtonSO41 5SQ
Born March 1958
Director
Appointed 01 Jun 2008

ROSS, Sarah

Active
Bramble Drive, BristolBS9 1RE
Born July 1964
Director
Appointed 11 May 2007

WILSON, Robert John

Active
3 Creedy Drive, ChristchurchBH23 1NX
Born March 1964
Director
Appointed 11 May 2007

MITCHELL, Brenda Evelyn

Resigned
Water Music 5a Shore Road, PooleBH13 7PH
Secretary
Appointed 13 Feb 2003
Resigned 24 Apr 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 13 Feb 2003

MITCHELL, Edmund David

Resigned
Water Music, PooleBH13 7PH
Born March 1954
Director
Appointed 13 Feb 2003
Resigned 24 Apr 2007

WILSON, Robert John

Resigned
3 Creedy Drive, ChristchurchBH23 1NX
Born March 1964
Director
Appointed 13 Feb 2003
Resigned 31 Mar 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 28 Jan 2003
Resigned 13 Feb 2003

Persons with significant control

3

Ms Sarah Ross

Active
Captains Club Hotel, ChristchurchBH23 1HU
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Timothy Carl Lloyd

Active
Captains Club Hotel, ChristchurchBH23 1HU
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Robert John Wilson

Active
Captains Club Hotel, ChristchurchBH23 1HU
Born March 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Medium
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 December 2009
AAAnnual Accounts
Auditors Resignation Company
6 June 2009
AUDAUD
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2009
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
7 February 2008
123Notice of Increase in Nominal Capital
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Memorandum Articles
21 May 2004
MEM/ARTSMEM/ARTS
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
287Change of Registered Office
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2003
NEWINCIncorporation