ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PPNL SPV 51 Limited

PPNL SPV 51 Limited is an active company incorporated on 31 October 2016 with the registered office located in London, Greater London. PPNL SPV 51 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10453806
Private limited company
Age
8 years
Incorporated 31 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year 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
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Jan 1978
Director • Irish • Lives in England • Born in Oct 1982
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 5 Limited
Coles Ridge Limited, Martin Daniel McAnaney, and 1 more are mutual people.
Active
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
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.92K
Increased by £1.62K (+38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£304.63K
Increased by £4.59K (+2%)
Total Liabilities
-£14.46K
Increased by £2.72K (+23%)
Net Assets
£290.18K
Increased by £1.87K (+1%)
Debt Ratio (%)
5%
Increased by 0.83% (+21%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 19 Aug 2025
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Hiren Patel Resigned
1 Year Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Mr Martin Mcananey Appointed
1 Year 8 Months Ago on 22 Dec 2023
Mark Weedon Resigned
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Inspection Address Changed
2 Years 1 Month Ago on 28 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 10 Nov 2022
Get Credit Report
Discover PPNL SPV 51 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Confirmation statement made on 30 October 2024 with updates
Submitted on 31 Oct 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
Termination of appointment of Mark Weedon as a director on 22 December 2023
Submitted on 10 Feb 2024
Appointment of Mr Martin Mcananey as a director on 22 December 2023
Submitted on 10 Feb 2024
Confirmation statement made on 30 October 2023 with updates
Submitted on 1 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 9 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
Confirmation statement made on 30 October 2022 with updates
Submitted on 10 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year