ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PPNL SPV B94-1 Limited

PPNL SPV B94-1 Limited is an active company incorporated on 19 January 2018 with the registered office located in London, Greater London. PPNL SPV B94-1 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11158939
Private limited company
Age
7 years
Incorporated 19 January 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (7 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (4 months remaining)
Last change occurred 7 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 31 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
2
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 B92-2 Limited
Hiren Patel and Martin Daniel McAnaney are mutual people.
Active
PPNL SPV G1 Limited
Hiren Patel and Martin Daniel McAnaney are mutual people.
Active
Property Partner Nominee Limited
Hiren Patel and Martin Daniel McAnaney are mutual people.
Active
PPNL SPV 5 Limited
Martin Daniel McAnaney and Hiren Patel are mutual people.
Active
PPNL SPV 4 Limited
Martin Daniel McAnaney and Hiren Patel are mutual people.
Active
PPNL SPV 7 Limited
Martin Daniel McAnaney and Hiren Patel are mutual people.
Active
PPNL SPV 8 Limited
Martin Daniel McAnaney and Hiren Patel are mutual people.
Active
Coles Ridge Limited
Hiren Patel and Martin Daniel McAnaney are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£123.86K
Decreased by £119.73K (-49%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.1M
Decreased by £338.03K (-5%)
Total Liabilities
-£1.51M
Decreased by £3.25K (-0%)
Net Assets
£4.59M
Decreased by £334.78K (-7%)
Debt Ratio (%)
25%
Increased by 1.25% (+5%)
Latest Activity
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Charge Satisfied
8 Months Ago on 3 Jan 2025
Hiren Patel Resigned
1 Year Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 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
Full Accounts Submitted
2 Years Ago on 23 Aug 2023
Inspection Address Changed
2 Years 1 Month Ago on 31 Jul 2023
Warren Brian Bath Resigned
2 Years 2 Months Ago on 3 Jul 2023
Get Credit Report
Discover PPNL SPV B94-1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 January 2025 with updates
Submitted on 20 Jan 2025
Satisfaction of charge 111589390001 in full
Submitted on 3 Jan 2025
Termination of appointment of Hiren Patel as a director on 15 August 2024
Submitted on 13 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Jul 2024
Termination of appointment of Mark Weedon as a director on 22 December 2023
Submitted on 14 Feb 2024
Appointment of Mr Martin Mcananey as a director on 22 December 2023
Submitted on 14 Feb 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 25 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 23 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 31 Jul 2023
Termination of appointment of Warren Brian Bath as a director on 3 July 2023
Submitted on 11 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year