Company NamePP Real Estate Holdings Ltd
DirectorPhilip Pels
Company StatusActive
Company Number08845064
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NamePP Asset Management Trading Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Pels
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Jeffrey D'Souza
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Jin Guo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due5 October 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End5 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

15 July 2016Delivered on: 16 July 2016
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 June 2019Previous accounting period extended from 30 September 2018 to 6 January 2019 (1 page)
16 January 2019Confirmation statement made on 14 January 2019 with updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
12 February 2018Cessation of Philip Pels as a person with significant control on 6 April 2016 (1 page)
12 February 2018Notification of Pp Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Change of details for Pp Asset Management Limited as a person with significant control on 8 May 2017 (2 pages)
11 January 2018Change of details for Mr Philip Pels as a person with significant control on 8 May 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 May 2017 (1 page)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 July 2016Registration of charge 088450640001, created on 15 July 2016 (19 pages)
16 July 2016Registration of charge 088450640001, created on 15 July 2016 (19 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed pp asset management trading LTD\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(2 pages)
27 February 2016Company name changed pp asset management trading LTD\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(2 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2015Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
13 October 2015Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
11 March 2015Termination of appointment of Jin Guo as a director on 23 January 2015 (1 page)
11 March 2015Termination of appointment of Jeffrey D'souza as a director on 23 January 2015 (1 page)
11 March 2015Termination of appointment of Jin Guo as a director on 23 January 2015 (1 page)
11 March 2015Termination of appointment of Jeffrey D'souza as a director on 23 January 2015 (1 page)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(23 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(23 pages)