Background WavePink WaveYellow Wave

PLATINUM SKIES ESPRIT LLP (OC372217)

PLATINUM SKIES ESPRIT LLP (OC372217) is an active UK company. incorporated on 8 February 2012. with registered office in London. PLATINUM SKIES ESPRIT LLP has been registered for 14 years.

Company Number
OC372217
Status
active
Type
llp
Incorporated
8 February 2012
Age
14 years
Address
50 Great Marlborough Street, London, W1F 7JS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

5 months left

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

10 months left

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
Contact
Address

50 Great Marlborough Street London, W1F 7JS,

Timeline

No significant events found

Capital Table
People

Officers

20

2 Active
18 Resigned

PLATINUM SKIES CHAPTERS (SALISBURY) LTD.

Active
Deansleigh Road, BournemouthBH7 7DT
Corporate llp designated member
Appointed 11 Jul 2024

PLATINUM SKIES HOLDINGS LIMITED

Active
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 14 Feb 2022

FORDHAM, John Anthony

Resigned
2 Poole Road, BournemouthBH2 5QY
Born June 1948
Llp designated member
Appointed 22 Mar 2012
Resigned 21 Sept 2017

MILES, Carol

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018

MILES, Simon David

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1960
Llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018

AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 27 Feb 2018
Resigned 11 Jul 2024

AFFORDABLE HOUSING COMMUNITIES LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 27 Feb 2018
Resigned 24 Jan 2022

B & J DEVELOPMENTS LIMITED

Resigned
Addison Road, LondonW14 8ED
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018

CUSTOMBLOCK LIMITED

Resigned
Caversham Road, LondonNW5 2DR
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018

EDWARD INTERNATIONAL PROPERTY SERVICES LIMITED

Resigned
Rue Du Pre, St Peter Port
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018

H2 PROPERTY INVESTMENTS LIMITED

Resigned
Moorgate, LondonEC2R 6AY
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018

JASME LIMITED

Resigned
Paternoster House, LondonEC4M 8AB
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate llp designated member
Appointed 08 Feb 2012
Resigned 09 Feb 2012

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate llp designated member
Appointed 08 Feb 2012
Resigned 09 Feb 2012

PARKROSS LIMITED

Resigned
Union Street, Newton AbbotTQ12 2JS
Corporate llp designated member
Appointed 22 Mar 2012
Resigned 27 Feb 2018

PLATINUM SKIES HOLDINGS LIMITED

Resigned
Charminster Road, BournemouthBH8 9RL
Corporate llp designated member
Appointed 27 Feb 2018
Resigned 14 Feb 2022

PLATINUM SKIES LIMITED

Resigned
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 22 Jun 2016
Resigned 27 Feb 2018

PLATINUM SKIES LIVING LIMITED

Resigned
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 22 Jun 2016
Resigned 26 Sept 2016

QUANTUM GROUP (MANAGEMENT) LIMITED

Resigned
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 09 Feb 2012
Resigned 27 Feb 2018

QUANTUM HOMES HOLDINGS LIMITED

Resigned
Bridge Street, ChristchurchBH23 1EF
Corporate llp designated member
Appointed 09 Feb 2012
Resigned 27 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
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

Mr Julian Mark Shaffer

Ceased
Charminster Road, BournemouthBH8 9RL
Born September 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2018
Ceased 01 Apr 2018
Charminster Road, BournemouthBH8 9RL

Nature of Control

Significant influence or control limited liability partnership
Notified 27 Feb 2018
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
6 February 2026
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 December 2025
LLAD01LLAD01
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
LLCS01LLCS01
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
2 October 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
27 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 July 2024
LLAA01LLAA01
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
17 July 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 July 2024
LLAP02LLAP02
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2024
LLMR04LLMR04
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2024
LLCS01LLCS01
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 October 2023
LLAD01LLAD01
Confirmation Statement With No Updates
9 February 2023
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 February 2023
LLMR01LLMR01
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 June 2022
LLMR01LLMR01
Confirmation Statement With No Updates
14 February 2022
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 February 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
14 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 January 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
31 January 2022
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
31 January 2022
LLPSC07LLPSC07
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 July 2021
LLMR01LLMR01
Confirmation Statement With No Updates
8 February 2021
LLCS01LLCS01
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
30 April 2020
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
30 April 2020
LLPSC05LLPSC05
Confirmation Statement With No Updates
7 February 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 February 2020
LLPSC07LLPSC07
Second Filing Of Change Of Member Details With Name
23 January 2020
RP04LLCH02RP04LLCH02
Change To A Person With Significant Control Limited Liability Partnership
10 January 2020
LLPSC05LLPSC05
Change Account Reference Date Limited Liability Partnership Current Shortened
10 January 2020
LLAA01LLAA01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership
12 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
11 December 2019
LLCH02LLCH02
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 June 2019
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2019
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 June 2019
LLMR01LLMR01
Certificate Change Of Name Company
28 February 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
28 February 2019
LLNM01LLNM01
Notification Of A Person With Significant Control Limited Liability Partnership
4 February 2019
LLPSC01LLPSC01
Confirmation Statement With No Updates
4 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
2 July 2018
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
29 June 2018
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 April 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 April 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 April 2018
LLAP02LLAP02
Confirmation Statement With No Updates
13 February 2018
LLCS01LLCS01
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 October 2017
LLTM01LLTM01
Confirmation Statement With Updates
17 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
26 September 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 June 2016
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
16 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
6 May 2015
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
29 April 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 April 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 April 2015
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 April 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 April 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 April 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 May 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Extended
8 May 2013
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership
3 April 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
3 April 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
2 April 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
2 April 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
2 April 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
2 April 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
2 April 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
2 April 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
2 April 2012
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
8 March 2012
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
15 February 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 February 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
15 February 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
15 February 2012
LLAP02LLAP02
Incorporation Limited Liability Partnership
8 February 2012
LLIN01LLIN01