Company NamePPR Estates Limited
Company StatusActive
Company Number06796760
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 4 months ago)
Previous NameProperty Portfolio Rescue Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Allan Caplan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Alverstone Road
London
NW2 5JS
Director NameMr Nicholas James Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameAdam Charles Bitel
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Litchfield Way
London
Middlesex
NW11 6NU
Director NameMr Daniel Scott Nieberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address18 The Pastures
London
N20 8AN

Contact

Websitewww.pprestates.co.uk
Email address[email protected]
Telephone020 71485252
Telephone regionLondon

Location

Registered Address5 Welbeck Street
London
W1G 9YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.9k at £1Jonathan Allan Caplan
43.65%
Ordinary
2.6k at £1Daniel Nieberg
23.18%
Ordinary
2.6k at £1Nicholas James Hopkinson
23.18%
Ordinary
1.1k at £1Adam Charles Bitel
10.00%
Ordinary

Financials

Year2014
Turnover£7,876,962
Gross Profit£4,257,600
Net Worth£3,854,918
Cash£1,922,155
Current Liabilities£1,803,471

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 month ago)
Next Return Due30 April 2025 (11 months, 2 weeks from now)

Charges

20 December 2013Delivered on: 8 January 2014
Satisfied on: 28 March 2014
Persons entitled: Holmwell Properties Limited

Classification: A registered charge
Particulars: Flats above 222 and 224 uxbridge road, shepherd's bush, london. Notification of addition to or amendment of charge.
Fully Satisfied
30 July 2013Delivered on: 16 August 2013
Satisfied on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 July 2013Delivered on: 16 August 2013
Satisfied on: 28 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 newstead walk, carshalton, surrey, t/no: SGL309753. Notification of addition to or amendment of charge.
Fully Satisfied
30 July 2013Delivered on: 16 August 2013
Satisfied on: 28 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5 506 fulham road, london, t/no: BGL96911. Notification of addition to or amendment of charge.
Fully Satisfied
19 July 2013Delivered on: 26 July 2013
Satisfied on: 28 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 January 2013Delivered on: 10 January 2013
Satisfied on: 28 March 2014
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: First party deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h land being flat 77 1 owen street london t/no NGL809141 including all buildings fixtures and fittings and the proceeds of sale assigns the benefit of all rights licences guarantees rent deposits insurances contracts deeds undertaking and warranties and by way of first fixed charge all plant machinery vehicles computers and other equipment both present and future see image for full details.
Fully Satisfied
4 January 2013Delivered on: 10 January 2013
Satisfied on: 28 March 2014
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence fees and other monies receivable now or in the future in respect of or arising out of any lease of the property or any agreements for lease or otherwise derived from or arising out of the property including any insurance rents and service charges.
Fully Satisfied
26 May 2010Delivered on: 4 June 2010
Satisfied on: 28 March 2014
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 clickett hill basildon essex.
Fully Satisfied
30 March 2015Delivered on: 2 April 2015
Satisfied on: 13 January 2016
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Fully Satisfied
1 April 2014Delivered on: 8 April 2014
Satisfied on: 13 January 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Fully Satisfied
26 May 2010Delivered on: 4 June 2010
Satisfied on: 21 December 2012
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 August 2019Delivered on: 14 August 2019
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2019Delivered on: 7 June 2019
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: None.
Outstanding
7 August 2017Delivered on: 7 August 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
7 August 2017Delivered on: 7 August 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 24 January 2017
Persons entitled: Daniel Scott Nieberg

Classification: A registered charge
Particulars: 1) freehold property being 312-316 (evens), lillie road, london (SW6 7PS) registered under title number BGL94984;. 2) freehold property being 23-27 hatton wall, london (EC1N 8JJ) registered under title number 307901;. 3) freehold property being 15 newstead walk, carshalton (SM5 1AW) registered under title number SGL309753;. 4) freehold property being 506 fulham road, london (SW6 5NJ) registered under title number BGL89678;. 5) leasehold property being flat 5, 506 fulham road, london (SW6 5NJ) registered under title number BGL96911.
Outstanding
4 January 2017Delivered on: 11 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5 506 fulham road london t/no BGL96911.
Outstanding
4 January 2017Delivered on: 11 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 newstead walk carshalton surrey t/no SGL309753.
Outstanding
11 April 2016Delivered on: 20 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 2-4 king street, twickenham, TW1 3RZ registered at hm land registry with title number TGL182065 and any part or parts of it and including all rights. Attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situated on it.
Outstanding
8 May 2015Delivered on: 8 May 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as 5 caroline walk, london W6 8PR.
Outstanding
8 May 2015Delivered on: 8 May 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as 5 caroline walk, london W6 8PR.
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
24 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
14 August 2019Registration of charge 067967600023, created on 9 August 2019 (30 pages)
7 June 2019Registration of charge 067967600022, created on 30 May 2019 (30 pages)
1 February 2019Satisfaction of charge 067967600018 in full (1 page)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
22 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
7 August 2017Registration of charge 067967600020, created on 7 August 2017 (14 pages)
7 August 2017Registration of charge 067967600020, created on 7 August 2017 (14 pages)
7 August 2017Registration of charge 067967600021, created on 7 August 2017 (6 pages)
7 August 2017Registration of charge 067967600021, created on 7 August 2017 (6 pages)
25 July 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page)
2 March 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
2 March 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
24 February 2017Resolutions
  • RES13 ‐ The share transfers 19/01/2017
(5 pages)
24 February 2017Resolutions
  • RES13 ‐ The share transfers 19/01/2017
(5 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
10 February 2017Registration of charge 067967600019, created on 8 February 2017 (5 pages)
10 February 2017Registration of charge 067967600019, created on 8 February 2017 (5 pages)
24 January 2017Registration of charge 067967600018, created on 19 January 2017 (22 pages)
24 January 2017Registration of charge 067967600018, created on 19 January 2017 (22 pages)
20 January 2017Termination of appointment of Daniel Scott Nieberg as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Daniel Scott Nieberg as a director on 19 January 2017 (1 page)
11 January 2017Registration of charge 067967600016, created on 4 January 2017 (9 pages)
11 January 2017Registration of charge 067967600017, created on 4 January 2017 (9 pages)
11 January 2017Registration of charge 067967600017, created on 4 January 2017 (9 pages)
11 January 2017Registration of charge 067967600016, created on 4 January 2017 (9 pages)
6 October 2016Auditor's resignation (1 page)
6 October 2016Auditor's resignation (1 page)
20 April 2016Registration of charge 067967600015, created on 11 April 2016 (4 pages)
20 April 2016Registration of charge 067967600015, created on 11 April 2016 (4 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 111.11
(6 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 111.11
(6 pages)
13 January 2016Satisfaction of charge 067967600010 in full (1 page)
13 January 2016Satisfaction of charge 067967600010 in full (1 page)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (17 pages)
13 January 2016Satisfaction of charge 067967600011 in full (1 page)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (17 pages)
13 January 2016Satisfaction of charge 067967600011 in full (1 page)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
24 December 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 111.11
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 111.11
(3 pages)
22 December 2015Registration of charge 067967600014, created on 16 December 2015 (25 pages)
22 December 2015Registration of charge 067967600014, created on 16 December 2015 (25 pages)
8 May 2015Registration of charge 067967600013, created on 8 May 2015 (33 pages)
8 May 2015Registration of charge 067967600012, created on 8 May 2015 (26 pages)
8 May 2015Registration of charge 067967600013, created on 8 May 2015 (33 pages)
8 May 2015Registration of charge 067967600012, created on 8 May 2015 (26 pages)
8 May 2015Registration of charge 067967600012, created on 8 May 2015 (26 pages)
8 May 2015Registration of charge 067967600013, created on 8 May 2015 (33 pages)
28 April 2015Appointment of Adam Charles Bitel as a director on 15 April 2015 (3 pages)
28 April 2015Appointment of Adam Charles Bitel as a director on 15 April 2015 (3 pages)
2 April 2015Registration of charge 067967600011, created on 30 March 2015 (32 pages)
2 April 2015Registration of charge 067967600011, created on 30 March 2015 (32 pages)
28 March 2015Satisfaction of charge 067967600007 in full (4 pages)
28 March 2015Satisfaction of charge 067967600005 in full (4 pages)
28 March 2015Satisfaction of charge 067967600007 in full (4 pages)
28 March 2015Satisfaction of charge 067967600005 in full (4 pages)
28 March 2015Satisfaction of charge 067967600006 in full (4 pages)
28 March 2015Satisfaction of charge 067967600006 in full (4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 108.11

Statement of capital on 2016-01-13
  • GBP 111.11
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 108.11

Statement of capital on 2016-01-13
  • GBP 111.11
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (17 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (17 pages)
30 June 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 108.11
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 108.11
(3 pages)
8 April 2014Registration of charge 067967600010 (36 pages)
8 April 2014Registration of charge 067967600010 (36 pages)
3 April 2014Satisfaction of charge 067967600008 in full (1 page)
3 April 2014Satisfaction of charge 067967600008 in full (1 page)
28 March 2014Satisfaction of charge 3 in full (4 pages)
28 March 2014Satisfaction of charge 4 in full (4 pages)
28 March 2014Satisfaction of charge 3 in full (4 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
28 March 2014Satisfaction of charge 067967600009 in full (4 pages)
28 March 2014Satisfaction of charge 067967600009 in full (4 pages)
28 March 2014Satisfaction of charge 4 in full (4 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
13 February 2014Director's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (2 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 108.11
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(6 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 108.11
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(6 pages)
22 January 2014Director's details changed for Daniel Nieberg on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Daniel Nieberg on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Daniel Nieberg on 1 December 2013 (2 pages)
8 January 2014Registration of charge 067967600009 (32 pages)
8 January 2014Registration of charge 067967600009 (32 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Registration of charge 067967600007 (9 pages)
16 August 2013Registration of charge 067967600008 (8 pages)
16 August 2013Registration of charge 067967600006 (8 pages)
16 August 2013Registration of charge 067967600008 (8 pages)
16 August 2013Registration of charge 067967600007 (9 pages)
16 August 2013Registration of charge 067967600006 (8 pages)
26 July 2013Registration of charge 067967600005 (7 pages)
26 July 2013Registration of charge 067967600005 (7 pages)
29 April 2013Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages)
29 April 2013Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages)
29 April 2013Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 24/04/2012
(14 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 24/04/2012
(14 pages)
28 May 2012Sub-division of shares on 24 April 2012 (5 pages)
28 May 2012Sub-division of shares on 24 April 2012 (5 pages)
15 May 2012Director's details changed for Jonathan Caplan on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Jonathan Caplan on 15 May 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 October 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
20 October 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
11 October 2010Memorandum and Articles of Association (18 pages)
11 October 2010Memorandum and Articles of Association (18 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed property portfolio rescue LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(3 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed property portfolio rescue LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 June 2009Director's change of particulars / jonathan caplan / 16/06/2009 (1 page)
17 June 2009Director's change of particulars / jonathan caplan / 16/06/2009 (1 page)
27 May 2009Director's change of particulars / jonathan caplan / 30/04/2009 (1 page)
27 May 2009Director's change of particulars / jonathan caplan / 30/04/2009 (1 page)
1 May 2009Ad 01/04/09-01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2009Ad 01/04/09-01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2009Director's change of particulars / jonathan caplan / 25/03/2009 (1 page)
25 March 2009Director's change of particulars / jonathan caplan / 25/03/2009 (1 page)
26 February 2009Director appointed daniel nieberg (1 page)
26 February 2009Director appointed nicholas james hopkinson (2 pages)
26 February 2009Director appointed daniel nieberg (1 page)
26 February 2009Director appointed nicholas james hopkinson (2 pages)
23 January 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
23 January 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
21 January 2009Incorporation (22 pages)
21 January 2009Incorporation (22 pages)