Background WavePink WaveYellow Wave

PLATINUM SKIES CHAPTERS (SALISBURY) LTD. (09148098)

PLATINUM SKIES CHAPTERS (SALISBURY) LTD. (09148098) is an active UK company. incorporated on 25 July 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PLATINUM SKIES CHAPTERS (SALISBURY) LTD. has been registered for 11 years.

Company Number
09148098
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
50 Great Marlborough Street, London, W1F 7JS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM SKIES CHAPTERS (SALISBURY) LTD.

PLATINUM SKIES CHAPTERS (SALISBURY) LTD. is an active company incorporated on 25 July 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PLATINUM SKIES CHAPTERS (SALISBURY) LTD. was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09148098

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

QUANTUM OLD MANOR RETIREMENT LIVING (SALISBURY) LIMITED
From: 21 August 2014To: 1 March 2022
ESTANTE 005 LIMITED
From: 25 July 2014To: 21 August 2014
Contact
Address

50 Great Marlborough Street London, W1F 7JS,

Previous Addresses

Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT England
From: 3 October 2023To: 9 February 2026
170 Charminster Road Bournemouth BH8 9RL England
From: 14 June 2019To: 3 October 2023
Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom
From: 3 February 2016To: 14 June 2019
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 25 July 2014To: 3 February 2016
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Jul 15
Loan Secured
Sept 17
Loan Secured
Feb 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Jan 19
Loan Secured
Jun 19
Loan Secured
Jan 20
Owner Exit
Jul 20
Loan Cleared
Jan 21
Loan Secured
Jul 21
Owner Exit
Jan 22
Loan Secured
Jun 22
Loan Secured
Jan 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Second Filing Cessation Of A Person With Significant Control
13 March 2024
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Memorandum Articles
1 February 2022
MAMA
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
27 July 2020
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Resolution
19 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Incorporation Company
25 July 2014
NEWINCIncorporation