Company NamePlatinum Lettings Limited
DirectorSamuel Wittler
Company StatusActive
Company Number08495976
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Samuel Wittler
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Bewick Road
Gateshead
NE8 4DP
Director NameMr Eliyohu Shepherd
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address114 Durham Road
Gateshead
NE8 4EL
Director NameMr Abraham Bolel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address98 Bewick Road
Gateshead
NE8 1RS

Location

Registered Address15 Bewick Road
Gateshead
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

29 at £1Abraham Bolel
58.00%
Ordinary A
19 at £1Eliyohu Shepherd
38.00%
Ordinary B
1 at £1Eliyphu Shepherd
2.00%
Ordinary C
1 at £1Property Investment North East Limited
2.00%
Ordinary D

Financials

Year2014
Net Worth£38,495
Cash£33,999
Current Liabilities£11,957

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due26 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End26 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (4 days from now)

Filing History

29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
24 January 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 April 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
2 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
2 May 2017Termination of appointment of Abraham Bolel as a director on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
2 May 2017Termination of appointment of Abraham Bolel as a director on 2 May 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
9 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(6 pages)
9 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (16 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (16 pages)
30 July 2015Change of share class name or designation (2 pages)
30 July 2015Change of share class name or designation (2 pages)
2 July 2015Appointment of Mr Samuel Wittler as a director on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50

Statement of capital on 2015-08-14
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2015
(5 pages)
2 July 2015Termination of appointment of Eliyohu Shepherd as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Eliyohu Shepherd as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Mr Samuel Wittler as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Samuel Wittler as a director on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50

Statement of capital on 2015-08-14
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2015
(5 pages)
2 July 2015Termination of appointment of Eliyohu Shepherd as a director on 1 July 2015 (1 page)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Change of share class name or designation (2 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50
(4 pages)
19 April 2013Incorporation (27 pages)
19 April 2013Appointment of Mr Abraham Bolel as a director (2 pages)
19 April 2013Appointment of Mr Abraham Bolel as a director (2 pages)
19 April 2013Registered office address changed from , 114 Durham Road, Gateshead, NE8 4EL, England on 19 April 2013 (1 page)
19 April 2013Incorporation (27 pages)
19 April 2013Registered office address changed from , 114 Durham Road, Gateshead, NE8 4EL, England on 19 April 2013 (1 page)