Background WavePink WaveYellow Wave

PPC PROPERTY TRUSTEE TWO LIMITED (05335679)

PPC PROPERTY TRUSTEE TWO LIMITED (05335679) is an active UK company. incorporated on 18 January 2005. with registered office in Romford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PPC PROPERTY TRUSTEE TWO LIMITED has been registered for 21 years. Current directors include AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng.

Company Number
05335679
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
St. James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPC PROPERTY TRUSTEE TWO LIMITED

PPC PROPERTY TRUSTEE TWO LIMITED is an active company incorporated on 18 January 2005 with the registered office located in Romford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PPC PROPERTY TRUSTEE TWO LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05335679

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

DTP PROPERTY TRUSTEE 2 LIMITED
From: 20 December 2019To: 12 August 2024
BPH PROPERTY TRUSTEE 2 LIMITED
From: 16 October 2014To: 20 December 2019
QMH PROPERTY TRUSTEE 2 LIMITED
From: 10 November 2005To: 16 October 2014
QUEENS MOAT HOUSES PROPERTY TRUSTEE 2 LIMITED
From: 18 January 2005To: 10 November 2005
Contact
Address

St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
From: 24 March 2023To: 7 August 2023
Queens Court, 9-17 Eastern Road Romford Essex RM1 3NG
From: 18 January 2005To: 24 March 2023
Timeline

49 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Aug 15
Director Left
May 17
Director Joined
May 17
Loan Secured
Nov 17
Loan Secured
Aug 18
Loan Cleared
Aug 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Secured
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

AMORNRAT-TANA, Weerachai

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1963
Director
Appointed 20 May 2025

ASAVES, Thitawat

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born December 1971
Director
Appointed 09 Sept 2025

LEOW, Siok Theng

Active
Scotts Road, Singapore228233
Born January 1980
Director
Appointed 20 May 2025

CHRISTIAN, Tracy Joanne

Resigned
19 Lovell Walk, RainhamRM13 7ND
Secretary
Appointed 18 Jan 2005
Resigned 16 Sept 2005

COUGHLAN, Sally Ann

Resigned
Queens Court, RomfordRM1 3NG
Secretary
Appointed 20 Sept 2005
Resigned 08 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 2005
Resigned 18 Jan 2005

ALLSOP, Heather Louise

Resigned
62 Prebend Street, LondonN1 8PS
Born March 1978
Director
Appointed 18 Jan 2005
Resigned 29 Sept 2008

ARZI, David

Resigned
38th Floor, New YorkNY 10036
Born May 1962
Director
Appointed 08 Aug 2014
Resigned 23 May 2017

BRAIDLEY, Jonathan Patrick

Resigned
16 Palace Street, LondonSW1E 5JD
Born November 1965
Director
Appointed 08 Aug 2014
Resigned 10 Dec 2019

COLES, Alan Clifford

Resigned
The Knoll, NorthamptonNN7 1JG
Born March 1961
Director
Appointed 18 Jan 2005
Resigned 31 Oct 2008

COLLYER, Brian Charles

Resigned
49 Route De Croissy, 78110 Le Vesinet
Born July 1961
Director
Appointed 18 Jan 2005
Resigned 21 Oct 2005

GOIN, Russell Todd

Resigned
4 Rue Jadin, ParisFOREIGN
Born October 1970
Director
Appointed 21 Oct 2005
Resigned 13 Jul 2006

JUMABHOY, Iqbal

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1957
Director
Appointed 20 May 2025
Resigned 09 Sept 2025

KABALAN, Fadi

Resigned
Keyes House, LondonSW1V 3NA
Born November 1979
Director
Appointed 29 Sept 2008
Resigned 10 Dec 2008

KULA, Christopher Andre

Resigned
16 Palace Street, LondonSW1E 5JD
Born May 1983
Director
Appointed 23 May 2017
Resigned 10 Dec 2019

MENARD, Veronique Pascale Dominique

Resigned
Goldman Sachs International, LondonEC4A 2BB
Born October 1973
Director
Appointed 14 Sept 2009
Resigned 15 Jun 2010

MOORE, Richard John

Resigned
2 Maple Wood, HavantPO9 3JB
Born January 1965
Director
Appointed 18 Jan 2005
Resigned 25 Feb 2009

MULAHASANI, Heather Louise

Resigned
Goldman Sachs International, LondonEC4A 2BB
Born March 1978
Director
Appointed 23 Feb 2009
Resigned 15 Jun 2010

OGDEN, Kathryn

Resigned
14 Arundel Court, LondonW11 2LP
Born May 1980
Director
Appointed 13 Jul 2006
Resigned 11 Sept 2009

PUNAWAKUL, Warunya

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born September 1965
Director
Appointed 10 Dec 2019
Resigned 16 Jun 2025

QUINN, Martin Joseph

Resigned
34 Francis Grove, LondonSW19 4DT
Born August 1964
Director
Appointed 01 Apr 2014
Resigned 08 Aug 2014

RIECK, Erwin Joseph

Resigned
Queens Court, RomfordRM1 3NG
Born April 1943
Director
Appointed 21 Oct 2005
Resigned 30 Sept 2013

ROSENBERG, Matthew Alexander

Resigned
Queens Court, RomfordRM1 3NG
Born January 1977
Director
Appointed 11 Nov 2008
Resigned 01 Apr 2014

SUKSUWAN, Wanida

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born June 1977
Director
Appointed 10 Dec 2019
Resigned 20 May 2025

SUSAYAN, Hansa

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born July 1955
Director
Appointed 10 Dec 2019
Resigned 20 May 2025

TEASDALE, Simon Michael

Resigned
Queens Court, 9-17 Eastern Road, EssexRM1 3NG
Born April 1965
Director
Appointed 10 Oct 2013
Resigned 08 Aug 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Jan 2005
Resigned 18 Jan 2005

W2001 BRITANNIA LLC

Resigned
The Corporation Trust Company, Wilmington
Corporate director
Appointed 15 Jun 2010
Resigned 31 Jan 2013

W2001 TWO CV

Resigned
Strawinskylaan 1207, 1077 Xx Amsterdam
Corporate director
Appointed 15 Jun 2010
Resigned 31 Jan 2013

Persons with significant control

1

3rd Floor, South Wing, RomfordRM1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Resolution
20 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
22 February 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Memorandum Articles
31 July 2015
MAMA
Resolution
31 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Statement Of Companys Objects
27 January 2015
CC04CC04
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
19 August 2014
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
1 August 2014
MR05Certification of Charge
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Charge Part Both With Charge Number
23 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 December 2013
MR05Certification of Charge
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
4 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
2 March 2011
MG01MG01
Memorandum Articles
15 February 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
287Change of Registered Office
Memorandum Articles
18 November 2005
MEM/ARTSMEM/ARTS
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation