Background WavePink WaveYellow Wave

PPNL SPV B34 - 1 LIMITED (09972204)

PPNL SPV B34 - 1 LIMITED (09972204) is a dissolved UK company. incorporated on 27 January 2016. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PPNL SPV B34 - 1 LIMITED has been registered for 10 years. Current directors include TOPLAS, David Hugh Sheridan.

Company Number
09972204
Status
dissolved
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
Ashbourne House The Guildway, Guildford, GU3 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TOPLAS, David Hugh Sheridan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B34 - 1 LIMITED

PPNL SPV B34 - 1 LIMITED is an dissolved company incorporated on 27 January 2016 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PPNL SPV B34 - 1 LIMITED was registered 10 years ago.(SIC: 68209)

Status

dissolved

Active since 10 years ago

Company No

09972204

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 3 March 2022 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Ashbourne House The Guildway Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 11 June 2020To: 1 February 2022
C/O Mill Group New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE England
From: 14 October 2016To: 11 June 2020
71 Queen Victoria Street London EC4V 4AY England
From: 26 July 2016To: 14 October 2016
1 Fore Street London EC2Y 5EJ United Kingdom
From: 27 January 2016To: 26 July 2016
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TOPLAS, David Hugh Sheridan

Active
The Guildway, GuildfordGU3 1LR
Born October 1955
Director
Appointed 12 Oct 2016

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 27 Jan 2016
Resigned 12 Oct 2016

COLES RIDGE LIMITED

Resigned
Fore Street, LondonEC2Y 5EJ
Corporate director
Appointed 27 Jan 2016
Resigned 12 Oct 2016

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 27 Jan 2016
Resigned 12 Oct 2016

Persons with significant control

2

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ballards Lane, LondonN3 1XW

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

38

Gazette Dissolved Voluntary
10 October 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 November 2022
DS01DS01
Change Account Reference Date Company Previous Extended
3 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Resolution
5 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Incorporation Company
27 January 2016
NEWINCIncorporation