Background WavePink WaveYellow Wave

PPF REAL ESTATE NOMINEE 1 LIMITED (07994436)

PPF REAL ESTATE NOMINEE 1 LIMITED (07994436) is an active UK company. incorporated on 16 March 2012. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PPF REAL ESTATE NOMINEE 1 LIMITED has been registered for 14 years. Current directors include GREY, Dana Latcheemee Shunmoogum, KENNETH, Barry John.

Company Number
07994436
Status
active
Type
ltd
Incorporated
16 March 2012
Age
14 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GREY, Dana Latcheemee Shunmoogum, KENNETH, Barry John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPF REAL ESTATE NOMINEE 1 LIMITED

PPF REAL ESTATE NOMINEE 1 LIMITED is an active company incorporated on 16 March 2012 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PPF REAL ESTATE NOMINEE 1 LIMITED was registered 14 years ago.(SIC: 66290)

Status

active

Active since 14 years ago

Company No

07994436

LTD Company

Age

14 Years

Incorporated 16 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 17 October 2018To: 11 April 2023
Renaissance 12 Dingwall Road Croydon CR0 2NA
From: 23 June 2014To: 17 October 2018
, Knollys House 17 Addiscombe Road, Croydon, CR0 6SR
From: 25 June 2012To: 23 June 2014
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 16 March 2012To: 25 June 2012
Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREY, Dana Latcheemee Shunmoogum

Active
Halo, BristolBS1 6AJ
Born January 1975
Director
Appointed 15 Mar 2023

KENNETH, Barry John

Active
Halo, BristolBS1 6AJ
Born November 1973
Director
Appointed 01 Jan 2018

HOLLIS, Katie Suzanne

Resigned
12 Dingwall Road, CroydonCR0 2NA
Secretary
Appointed 01 Apr 2016
Resigned 07 Sept 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Mar 2012
Resigned 31 Mar 2016

CLARKE, Martin Gerald

Resigned
17 Addiscombe Road, CroydonCR0 6SR
Born March 1956
Director
Appointed 20 Mar 2012
Resigned 29 Aug 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 16 Mar 2012
Resigned 20 Mar 2012

MCCRORY, Lisa

Resigned
Temple Back East, BristolBS1 6EG
Born August 1976
Director
Appointed 29 Sept 2021
Resigned 15 Mar 2023

MCKINNON, Andrew Stuart

Resigned
Temple Back East, BristolBS1 6EG
Born November 1967
Director
Appointed 01 Jun 2014
Resigned 30 Sept 2019

RUBENSTEIN, Alan Martin

Resigned
12 Dingwall Road, CroydonCR0 2NA
Born September 1956
Director
Appointed 20 Mar 2012
Resigned 31 Dec 2017

WILCOX, Stephen Richard

Resigned
Temple Back East, BristolBS1 6EG
Born August 1970
Director
Appointed 30 Sept 2019
Resigned 29 Sept 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 16 Mar 2012
Resigned 20 Mar 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Mar 2012
Resigned 20 Mar 2012

Persons with significant control

1

The Board Of The Pension Protection Fund

Active
12 Dingwall Road, CroydonCR0 2NA

Nature of Control

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

Filing History

64

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
29 January 2019
AAMDAAMD
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Move Registers To Sail Company
30 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
30 January 2013
AD02Notification of Single Alternative Inspection Location
Resolution
26 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
25 June 2012
CC04CC04
Incorporation Company
16 March 2012
NEWINCIncorporation