Introduction
Watch Company
P
PLATINUM SKIES ESPRIT LLP
PLATINUM SKIES ESPRIT LLP is an active company incorporated on 8 February 2012 with the registered office located in London. PLATINUM SKIES ESPRIT LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC372217
LLP Company
Age
14 Years
Incorporated 8 February 2012
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 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
Last Filed
Made up to 4 February 2026 (2 months ago)
Next Due
Due by 18 February 2027
For period ending 4 February 2027
Previous Company Names
KEEL HOUSE LLP
From: 8 February 2012To: 28 February 2019
Address
50 Great Marlborough Street London, W1F 7JS,
No significant events found
Officers
20
2 Active
18 Resigned
Name
Role
Appointed
Status
PLATINUM SKIES CHAPTERS (SALISBURY) LTD.
ActiveDeansleigh Road, BournemouthBH7 7DT
Corporate llp designated member
Appointed 11 Jul 2024
PLATINUM SKIES CHAPTERS (SALISBURY) LTD.
Deansleigh Road, BournemouthBH7 7DT
Corporate llp designated member
11 Jul 2024
Active
PLATINUM SKIES HOLDINGS LIMITED
ActiveCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 14 Feb 2022
PLATINUM SKIES HOLDINGS LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
14 Feb 2022
Active
FORDHAM, John Anthony
Resigned2 Poole Road, BournemouthBH2 5QY
Born June 1948
Llp designated member
Appointed 22 Mar 2012
Resigned 21 Sept 2017
FORDHAM, John Anthony
2 Poole Road, BournemouthBH2 5QY
Born June 1948
Llp designated member
22 Mar 2012
Resigned 21 Sept 2017
Resigned
MILES, Carol
Resigned2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018
MILES, Carol
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
22 Mar 2012
Resigned 27 Feb 2018
Resigned
MILES, Simon David
Resigned2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018
MILES, Simon David
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
22 Mar 2012
Resigned 27 Feb 2018
Resigned
AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 27 Feb 2018
Resigned 11 Jul 2024
AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
27 Feb 2018
Resigned 11 Jul 2024
Resigned
AFFORDABLE HOUSING COMMUNITIES LIMITED
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 27 Feb 2018
Resigned 24 Jan 2022
AFFORDABLE HOUSING COMMUNITIES LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
27 Feb 2018
Resigned 24 Jan 2022
Resigned
B & J DEVELOPMENTS LIMITED
ResignedAddison Road, LondonW14 8ED
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018
B & J DEVELOPMENTS LIMITED
Addison Road, LondonW14 8ED
Corporate llp designated member
22 Mar 2012
Resigned 27 Feb 2018
Resigned
CUSTOMBLOCK LIMITED
ResignedCaversham Road, LondonNW5 2DR
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018
CUSTOMBLOCK LIMITED
Caversham Road, LondonNW5 2DR
Corporate llp designated member
22 Mar 2012
Resigned 27 Feb 2018
Resigned
EDWARD INTERNATIONAL PROPERTY SERVICES LIMITED
ResignedRue Du Pre, St Peter Port
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018
EDWARD INTERNATIONAL PROPERTY SERVICES LIMITED
Rue Du Pre, St Peter Port
Corporate llp designated member
22 Mar 2012
Resigned 27 Feb 2018
Resigned
H2 PROPERTY INVESTMENTS LIMITED
ResignedMoorgate, LondonEC2R 6AY
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018
H2 PROPERTY INVESTMENTS LIMITED
Moorgate, LondonEC2R 6AY
Corporate llp designated member
22 Mar 2012
Resigned 27 Feb 2018
Resigned
JASME LIMITED
ResignedPaternoster House, LondonEC4M 8AB
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018
JASME LIMITED
Paternoster House, LondonEC4M 8AB
Corporate llp designated member
22 Mar 2012
Resigned 27 Feb 2018
Resigned
LESTER ALDRIDGE (MANAGEMENT) LIMITED
ResignedOxford Road, BournemouthBH8 8EX
Corporate llp designated member
Appointed 08 Feb 2012
Resigned 09 Feb 2012
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Oxford Road, BournemouthBH8 8EX
Corporate llp designated member
08 Feb 2012
Resigned 09 Feb 2012
Resigned
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
ResignedOxford Road, BournemouthBH8 8EX
Corporate llp designated member
Appointed 08 Feb 2012
Resigned 09 Feb 2012
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Oxford Road, BournemouthBH8 8EX
Corporate llp designated member
08 Feb 2012
Resigned 09 Feb 2012
Resigned
PARKROSS LIMITED
ResignedUnion Street, Newton AbbotTQ12 2JS
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018
PARKROSS LIMITED
Union Street, Newton AbbotTQ12 2JS
Corporate llp designated member
22 Mar 2012
Resigned 27 Feb 2018
Resigned
PLATINUM SKIES HOLDINGS LIMITED
ResignedCharminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 27 Feb 2018
Resigned 14 Feb 2022
PLATINUM SKIES HOLDINGS LIMITED
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
27 Feb 2018
Resigned 14 Feb 2022
Resigned
PLATINUM SKIES LIMITED
ResignedBridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 22 Jun 2016
Resigned 27 Feb 2018
PLATINUM SKIES LIMITED
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
22 Jun 2016
Resigned 27 Feb 2018
Resigned
PLATINUM SKIES LIVING LIMITED
ResignedBridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 22 Jun 2016
Resigned 26 Sept 2016
PLATINUM SKIES LIVING LIMITED
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
22 Jun 2016
Resigned 26 Sept 2016
Resigned
QUANTUM GROUP (MANAGEMENT) LIMITED
ResignedBridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 09 Feb 2012
Resigned 27 Feb 2018
QUANTUM GROUP (MANAGEMENT) LIMITED
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
09 Feb 2012
Resigned 27 Feb 2018
Resigned
QUANTUM HOMES HOLDINGS LIMITED
ResignedBridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 09 Feb 2012
Resigned 27 Feb 2018
QUANTUM HOMES HOLDINGS LIMITED
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
09 Feb 2012
Resigned 27 Feb 2018
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Charminster Road, BournemouthBH8 9RL
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 24 Jan 2022
Platinum Skies Holdings Limited
Charminster Road, BournemouthBH8 9RL
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
24 Jan 2022
Active
Mr Julian Mark Shaffer
CeasedCharminster Road, BournemouthBH8 9RL
Born September 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2018
Ceased 01 Apr 2018
Mr Julian Mark Shaffer
Charminster Road, BournemouthBH8 9RL
Born September 1968
Significant influence or control limited liability partnership
01 Apr 2018
Ceased 01 Apr 2018
Ceased
Charminster Road, BournemouthBH8 9RL
Nature of Control
Significant influence or control limited liability partnership
Notified 27 Feb 2018
Ceased 24 Jan 2022
Affordable Housing Communities Limited
Charminster Road, BournemouthBH8 9RL
Significant influence or control limited liability partnership
27 Feb 2018
Ceased 24 Jan 2022
Ceased
Filing History
109
Description
Type
Date Filed
Document
18 December 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 December 2025
2 October 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
2 October 2024
27 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
27 September 2024
26 July 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 July 2024
17 July 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 July 2024
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
14 February 2024
3 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 October 2023
1 February 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 February 2023
24 June 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 June 2022
14 February 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 February 2022
14 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 February 2022
31 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 January 2022
31 January 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
31 January 2022
31 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 January 2022
29 July 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
29 July 2021
30 April 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 April 2020
30 April 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
30 April 2020
7 February 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 February 2020
10 January 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
10 January 2020
10 January 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
10 January 2020
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 December 2019
11 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 December 2019
14 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 June 2019
7 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 June 2019
28 February 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 February 2019
Change Of Name Notice Limited Liability Partnership
28 February 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
28 February 2019
No document
4 February 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 February 2019
2 July 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 July 2018
29 June 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
29 June 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2018
5 April 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 April 2018
5 April 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 April 2018
5 April 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 April 2018
18 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 October 2017
26 September 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 September 2016
22 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 June 2016
22 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 June 2016
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 May 2015
29 April 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 April 2015
29 April 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 April 2015
7 April 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 April 2015
7 April 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 April 2015
7 April 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 April 2015
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
8 May 2013
8 March 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
8 March 2012