Background WavePink WaveYellow Wave

PPP LEASING LIMITED (05813464)

PPP LEASING LIMITED (05813464) is an active UK company. incorporated on 11 May 2006. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PPP LEASING LIMITED has been registered for 19 years. Current directors include CHUMBLEY, Leighton Daniel, HOLLAND, Philip John, SAUNDERS, Iain David Graham and 1 others.

Company Number
05813464
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
5 The Triangle, Worcester, WR5 2QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHUMBLEY, Leighton Daniel, HOLLAND, Philip John, SAUNDERS, Iain David Graham, TOWN, Vikki Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPP LEASING LIMITED

PPP LEASING LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PPP LEASING LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05813464

LTD Company

Age

19 Years

Incorporated 11 May 2006

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 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

5 The Triangle Wildwood Drive Worcester, WR5 2QX,

Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Jul 10
Director Joined
Feb 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
May 17
Director Left
Jun 22
Director Joined
May 23
Director Left
Nov 23
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

PRIME COMPANY SECRETARIAL SERVICES LIMITED

Active
Wildwood Drive, United KingdomWR5 2QX
Corporate secretary
Appointed 01 Jan 2021

CHUMBLEY, Leighton Daniel

Active
Wildwood Drive, WorcesterWR5 2QX
Born March 1970
Director
Appointed 01 Jan 2015

HOLLAND, Philip John

Active
Wildwood Drive, WorcesterWR5 2QX
Born January 1970
Director
Appointed 01 May 2017

SAUNDERS, Iain David Graham

Active
Wildwood Drive, WorcesterWR5 2QX
Born December 1976
Director
Appointed 05 May 2023

TOWN, Vikki Louise

Active
Wildwood Drive, WorcesterWR5 2QX
Born August 1977
Director
Appointed 01 Jan 2015

WILLIAMS, Richard Gareth Emery

Resigned
6 Dorsington Manor, Stratford Upon AvonCV37 8AU
Secretary
Appointed 11 May 2006
Resigned 01 Jan 2021

KEYTE, Julian Edward John

Resigned
The Triangle, WorcesterWR5 2QX
Born May 1962
Director
Appointed 01 Dec 2011
Resigned 30 Jun 2022

LAING, Richard Handley L'Anson

Resigned
The Beeches, CheckleyHR1 4ND
Born February 1967
Director
Appointed 11 May 2006
Resigned 31 Dec 2025

SKIDMORE, Neil

Resigned
Heather Mount, KinverDY7 6BL
Born January 1959
Director
Appointed 11 May 2006
Resigned 11 Aug 2007

WHARTON, Peter

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born May 1963
Director
Appointed 29 Sept 2008
Resigned 30 Jun 2010

WHEATER, Richard Feather

Resigned
25 Caynham Avenue, CardiffCF64 5RR
Born June 1960
Director
Appointed 30 Nov 2007
Resigned 29 Aug 2008

WILLIAMS, Richard Gareth Emery

Resigned
6 Dorsington Manor, Stratford Upon AvonCV37 8AU
Born April 1964
Director
Appointed 11 May 2006
Resigned 08 Nov 2023

Persons with significant control

1

Wildwood Drive, WorcesterWR5 2QX

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

61

Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
14 May 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
23 May 2007
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
225Change of Accounting Reference Date
Incorporation Company
11 May 2006
NEWINCIncorporation