ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PPNL SPV 5 Limited

PPNL SPV 5 Limited is an active company incorporated on 12 November 2014 with the registered office located in London, Greater London. PPNL SPV 5 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09307487
Private limited company
Age
10 years
Incorporated 12 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2024 (9 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 28 Jul 2023 (2 years 1 month ago)
Previous address was C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England
Telephone
020 36965600
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Oct 1982
Director • Accountant • British • Lives in England • Born in Jan 1978
Property Partner Nominee Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PPNL SPV 4 Limited
Coles Ridge Limited, Martin Daniel McAnaney, and 1 more are mutual people.
Active
PPNL SPV 7 Limited
Coles Ridge Limited, Martin Daniel McAnaney, and 1 more are mutual people.
Active
PPNL SPV 8 Limited
Coles Ridge Limited, Martin Daniel McAnaney, and 1 more are mutual people.
Active
PPNL SPV B1 - 4 Limited
Martin Daniel McAnaney, Hiren Patel, and 1 more are mutual people.
Active
PPNL SPV B2 Limited
Hiren Patel, Coles Ridge Limited, and 1 more are mutual people.
Active
PPNL SPV B4 Limited
Hiren Patel, Coles Ridge Limited, and 1 more are mutual people.
Active
PPNL SPV B6 Limited
Coles Ridge Limited, Hiren Patel, and 1 more are mutual people.
Active
PPNL SPV B7 Limited
Hiren Patel, Coles Ridge Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£419
Increased by £319 (+319%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£500.42K
Increased by £319 (0%)
Total Liabilities
-£38.3K
Increased by £1.03K (+3%)
Net Assets
£462.12K
Decreased by £710 (-0%)
Debt Ratio (%)
8%
Increased by 0.2% (+3%)
Latest Activity
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Hiren Patel Resigned
1 Year Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Mark Weedon Resigned
1 Year 8 Months Ago on 22 Dec 2023
Mr Martin Mcananey Appointed
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 2 Aug 2023
Inspection Address Changed
2 Years 1 Month Ago on 28 Jul 2023
Appointment Details Changed
2 Years 8 Months Ago on 4 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 15 Nov 2022
Get Credit Report
Discover PPNL SPV 5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 November 2024 with updates
Submitted on 12 Nov 2024
Termination of appointment of Hiren Patel as a director on 15 August 2024
Submitted on 11 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Jul 2024
Appointment of Mr Martin Mcananey as a director on 22 December 2023
Submitted on 10 Feb 2024
Termination of appointment of Mark Weedon as a director on 22 December 2023
Submitted on 10 Feb 2024
Confirmation statement made on 12 November 2023 with updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 2 Aug 2023
Register inspection address has been changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL
Submitted on 28 Jul 2023
Director's details changed
Submitted on 4 Jan 2023
Confirmation statement made on 12 November 2022 with updates
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year