ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PPNL SPV B2 Limited

PPNL SPV B2 Limited is an active company incorporated on 11 September 2015 with the registered office located in London, Greater London. PPNL SPV B2 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09773616
Private limited company
Age
10 years
Incorporated 11 September 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 September 2025 (1 month ago)
Next confirmation dated 10 September 2026
Due by 24 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 28 Jul 2023 (2 years 2 months ago)
Previous address was C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
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
Martin Daniel McAnaney, Hiren Patel, 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
Coles Ridge Limited, Martin Daniel McAnaney, 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
PPNL SPV B9 Limited
Hiren Patel, Coles Ridge Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£843.1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£843.1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Micro Accounts Submitted
2 Months Ago on 20 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Hiren Patel Resigned
1 Year 2 Months Ago on 15 Aug 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 19 Jul 2024
Mark Weedon Resigned
1 Year 10 Months Ago on 22 Dec 2023
Mr Martin Mcananey Appointed
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 14 Sep 2023
Mr Mark Weedon Details Changed
2 Years 1 Month Ago on 10 Sep 2023
Inspection Address Changed
2 Years 2 Months Ago on 28 Jul 2023
Get Credit Report
Discover PPNL SPV B2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 September 2025 with updates
Submitted on 10 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Confirmation statement made on 10 September 2024 with updates
Submitted on 10 Sep 2024
Termination of appointment of Hiren Patel as a director on 15 August 2024
Submitted on 10 Sep 2024
Micro company accounts made up to 31 December 2023
Submitted on 19 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 10 September 2023 with updates
Submitted on 14 Sep 2023
Director's details changed for Mr Mark Weedon on 10 September 2023
Submitted on 13 Sep 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year