ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PPNL SPV B2 - 1 Limited

PPNL SPV B2 - 1 Limited is an active company incorporated on 24 September 2015 with the registered office located in London, Greater London. PPNL SPV B2 - 1 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09792581
Private limited company
Age
10 years
Incorporated 24 September 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 September 2025 (2 months ago)
Next confirmation dated 23 September 2026
Due by 7 October 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (9 months remaining)
Address
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 28 Jul 2023 (2 years 4 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
1
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Oct 1982
PPNL SPV B2 Limited ORG
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PPNL SPV B92-2 Limited
Martin Daniel McAnaney is a mutual person.
Active
PPNL SPV G1 Limited
Martin Daniel McAnaney is a mutual person.
Active
Sandars Maltings Management Company Limited
Martin Daniel McAnaney is a mutual person.
Active
Property Partner Nominee Limited
Martin Daniel McAnaney is a mutual person.
Active
PPNL SPV 4 Limited
Martin Daniel McAnaney is a mutual person.
Active
PPNL SPV 7 Limited
Martin Daniel McAnaney is a mutual person.
Active
PPNL SPV 8 Limited
Martin Daniel McAnaney is a mutual person.
Active
Coles Ridge Limited
Martin Daniel McAnaney is a mutual person.
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
£19.02K
Increased by £9.03K (+90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.15M
Increased by £31.14K (+1%)
Total Liabilities
-£941.45K
Increased by £15.39K (+2%)
Net Assets
£1.21M
Increased by £15.75K (+1%)
Debt Ratio (%)
44%
Increased by 0.08% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Sep 2025
Full Accounts Submitted
3 Months Ago on 20 Aug 2025
Confirmation Submitted
1 Year 2 Months Ago on 24 Sep 2024
Hiren Patel Resigned
1 Year 3 Months Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Jul 2024
Mark Weedon Resigned
1 Year 11 Months Ago on 22 Dec 2023
Mr Martin Mcananey Appointed
1 Year 11 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 26 Sep 2023
Mr Mark Weedon Details Changed
2 Years 2 Months Ago on 23 Sep 2023
Inspection Address Changed
2 Years 4 Months Ago on 28 Jul 2023
Get Credit Report
Discover PPNL SPV B2 - 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 September 2025 with updates
Submitted on 23 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Confirmation statement made on 23 September 2024 with updates
Submitted on 24 Sep 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 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
Director's details changed for Mr Mark Weedon on 23 September 2023
Submitted on 26 Sep 2023
Confirmation statement made on 23 September 2023 with updates
Submitted on 26 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