ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PPD Properties Ltd

PPD Properties Ltd is an active company incorporated on 9 February 2018 with the registered office located in London, Greater London. PPD Properties Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11196837
Private limited company
Age
7 years
Incorporated 9 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 18 Jun 2025 (2 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
02088198172
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smart Electronic Technologies Ltd
Paul Robert Daly is a mutual person.
Active
Energy Saving Lighting Limited
Paul Robert Daly is a mutual person.
Active
Esl Holdings Limited
Paul Robert Daly is a mutual person.
Active
Bulb Topco Limited
Paul Robert Daly is a mutual person.
Active
Bulb Midco 2 Limited
Paul Robert Daly is a mutual person.
Active
Bulb Midco 1 Limited
Paul Robert Daly is a mutual person.
Active
Bulb Bidco Limited
Paul Robert Daly is a mutual person.
Active
Energy Efficient Solutions Group Ltd
Paul Robert Daly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£43.65K
Increased by £40.34K (+1219%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.83M
Increased by £679.3K (+13%)
Total Liabilities
-£5.91M
Increased by £651.71K (+12%)
Net Assets
-£72.3K
Increased by £27.59K (-28%)
Debt Ratio (%)
101%
Decreased by 0.7% (-1%)
Latest Activity
Registered Address Changed
2 Months Ago on 18 Jun 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Charge Satisfied
1 Year 7 Months Ago on 24 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Nov 2023
Mrs Mandy Daly (PSC) Details Changed
2 Years Ago on 30 Aug 2023
Registered Address Changed
2 Years Ago on 30 Aug 2023
Mr Paul Robert Daly Details Changed
2 Years Ago on 30 Aug 2023
Get Credit Report
Discover PPD Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 31 Oct 2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 7 May 2024
Satisfaction of charge 111968370001 in full
Submitted on 24 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 23 Nov 2023
Director's details changed for Mr Paul Robert Daly on 30 August 2023
Submitted on 30 Aug 2023
Registered office address changed from Fiveways Jigs Lane North Warfield Bracknell RG42 3DH England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 30 August 2023
Submitted on 30 Aug 2023
Change of details for Mrs Mandy Daly as a person with significant control on 30 August 2023
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year