Background WavePink WaveYellow Wave

PPBRG PROPCO LIMITED (13063550)

PPBRG PROPCO LIMITED (13063550) is an active UK company. incorporated on 4 December 2020. 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. PPBRG PROPCO LIMITED has been registered for 5 years. Current directors include KEITH, Stuart Edward, THORNEYCROFT, Callum Gerald, CSC FIDUCIARY SERVICES (UK) LIMITED.

Company Number
13063550
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEITH, Stuart Edward, THORNEYCROFT, Callum Gerald, CSC FIDUCIARY SERVICES (UK) LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPBRG PROPCO LIMITED

PPBRG PROPCO LIMITED is an active company incorporated on 4 December 2020 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. PPBRG PROPCO LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13063550

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 17 March 2022To: 21 July 2025
Verde 10 Bressenden Place London SW1E 5DH United Kingdom
From: 4 December 2020To: 17 March 2022
Timeline

14 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Nov 21
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Funding Round
Oct 22
Loan Secured
Nov 22
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Mar 2026

KEITH, Stuart Edward

Active
5 Churchill Place, LondonE14 5HU
Born December 1982
Director
Appointed 04 Dec 2020

THORNEYCROFT, Callum Gerald

Active
Wimpole Street, LondonW1G 0EF
Born February 1981
Director
Appointed 08 Sept 2021

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 09 Feb 2022

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Feb 2022
Resigned 06 Mar 2026

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 July 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 December 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Confirmation Statement
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
4 March 2022
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Incorporation Company
4 December 2020
NEWINCIncorporation