Background WavePink WaveYellow Wave

PPNL SPV B38 - 1 LIMITED (10024571)

PPNL SPV B38 - 1 LIMITED (10024571) is an active UK company. incorporated on 24 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PPNL SPV B38 - 1 LIMITED has been registered for 10 years. Current directors include JAMUS, Davinder Singh, Dr.

Company Number
10024571
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
19 Stott Close, London, SW18 2TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAMUS, Davinder Singh, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B38 - 1 LIMITED

PPNL SPV B38 - 1 LIMITED is an active company incorporated on 24 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PPNL SPV B38 - 1 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10024571

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

19 Stott Close London, SW18 2TG,

Previous Addresses

7 Avery Walk Behind Lavender Hill London SW11 5FU England
From: 15 August 2019To: 11 August 2021
Flat 18 Palace Place Mansions 36 Kensington Court London W8 5BB England
From: 17 November 2016To: 15 August 2019
71 Queen Victoria Street London EC4V 4AY England
From: 26 July 2016To: 17 November 2016
1 Fore Street London EC2Y 5EJ United Kingdom
From: 24 February 2016To: 26 July 2016
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SINGH, Priyanka

Active
Stott Close, LondonSW18 2TG
Secretary
Appointed 04 Nov 2016

JAMUS, Davinder Singh, Dr

Active
Stott Close, LondonSW18 2TG
Born December 1972
Director
Appointed 04 Nov 2016

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 24 Feb 2016
Resigned 04 Nov 2016

COLES RIDGE LIMITED

Resigned
Fore Street, LondonEC2Y 5EJ
Corporate director
Appointed 24 Feb 2016
Resigned 04 Nov 2016

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 24 Feb 2016
Resigned 04 Nov 2016

Persons with significant control

1

Ppnl Spv B38 Ltd

Active
Stott Close, LondonSW18 2TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment 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
13 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Incorporation Company
24 February 2016
NEWINCIncorporation