Company NamePpbrg Propco Limited
Company StatusActive
Company Number13063550
CategoryPrivate Limited Company
Incorporation Date4 December 2020(3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Edward Keith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(same day as company formation)
RoleSenior Vice President Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Callum Gerald Thorneycroft
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameIntertrust Fiduciary Services (UK) Limited (Corporation)
StatusCurrent
Appointed09 February 2022(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed09 February 2022(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

7 November 2022Delivered on: 8 November 2022
Persons entitled: Situs Management Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the interests to be granted by way of a lease per unit comprising, but not limited to, 3B.11.03 , 1103 beechmore house, 2 electric boulevard, london SW11 8BR (in each case yet to be registered with hm land registry) each such lease granted out of title number TGL411392 for a term expiring on 12 december 3011 pursuant to clause 2 and as further described in the schedule part 1 of the accompanying copy instrument.
Outstanding
11 October 2022Delivered on: 12 October 2022
Persons entitled: Situs Asset Management Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the interests to be granted by way of a lease per unit comprising, but not limited to, 3A.05.02 , 502 alder house, 2 electric boulevard, london SW11 8BQ (in each case yet to be registered with hm land registry) each such lease granted out of title number TGL411392 for a term expiring on 12 december 3011 pursuant to clause 2 and as further described in the schedule part 1 of the accompanying copy instrument.
Outstanding
18 July 2022Delivered on: 21 July 2022
Persons entitled: Situs Asset Management Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the interests to be granted by way of a lease per unit comprising, but not limited to, 3A.02.01 , 201 alder house, 2 electric boulevard, london SW11 8BQ (in each case yet to be registered with hm land registry) each such lease granted out of title number TGL411392 for a term expiring on 12 december 3011 pursuant to clause 2 and as further described in the schedule part 1 of the accompanying copy instrument.
Outstanding
10 June 2022Delivered on: 10 June 2022
Persons entitled: Situs Asset Management Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the interests to be granted by way of a lease per unit comprising, but not limited to, PP2A.01.04 , 104 pico house, 2 prospect way, london SW11 8BG (in each case yet to be registered with hm land registry) each such lease granted out of title number TGL411392 for a term expiring on 12 december 3011 pursuant to clause 2 and as further described in the schedule part 1 of the accompanying copy instrument.
Outstanding
17 March 2022Delivered on: 23 March 2022
Persons entitled: Situs Asset Management Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
22 March 2022Delivered on: 23 March 2022
Persons entitled: Situs Asset Management Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the interests to be granted by way of a lease per unit comprising, but not limited to, PP1.01.05 , 105 wiltshire house, prospect way, london SW11 8BG (in each case yet to be registered with hm land registry) each such lease granted out of title number TGL411392 for a term expiring on 30 december 3011 pursuant to clause 2 and as further described in the schedule part 1 of the accompanying copy instrument.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
30 November 2023Second filing of Confirmation Statement dated 24 March 2022 (3 pages)
30 November 2023Statement of capital following an allotment of shares on 24 November 2023
  • GBP 34,152,755
(3 pages)
30 November 2023Second filing of Confirmation Statement dated 24 March 2023 (3 pages)
30 November 2023Second filing of a statement of capital following an allotment of shares on 10 October 2022
  • GBP 34,027,093
(4 pages)
24 November 2023Statement of capital following an allotment of shares on 19 July 2022
  • GBP 32,557,093
(3 pages)
24 November 2023Statement of capital following an allotment of shares on 17 March 2022
  • GBP 14,879,337
(3 pages)
24 November 2023Statement of capital following an allotment of shares on 9 June 2022
  • GBP 28,446,182
(3 pages)
19 June 202324/03/23 Statement of Capital gbp 34027093
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 30/11/2023
(6 pages)
8 November 2022Registration of charge 130635500006, created on 7 November 2022 (10 pages)
14 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1,470,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2023.
(4 pages)
12 October 2022Registration of charge 130635500005, created on 11 October 2022 (10 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
21 July 2022Registration of charge 130635500004, created on 18 July 2022 (9 pages)
10 June 2022Registration of charge 130635500003, created on 10 June 2022 (11 pages)
29 March 2022Confirmation statement made on 24 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/11/2023
(4 pages)
23 March 2022Registration of charge 130635500001, created on 22 March 2022 (11 pages)
23 March 2022Registration of charge 130635500002, created on 17 March 2022 (68 pages)
21 March 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
17 March 2022Registered office address changed from Verde 10 Bressenden Place London SW1E 5DH United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 17 March 2022 (1 page)
17 March 2022Appointment of Intertrust (Uk) Limited as a secretary on 9 February 2022 (2 pages)
17 March 2022Change of details for Ppbrg Gp Ltd as a person with significant control on 9 February 2022 (2 pages)
4 March 2022Appointment of Intertrust Fiduciary Services (Uk) Limited as a director on 9 February 2022 (2 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2021Appointment of Callum Gerald Thorneycroft as a director on 8 September 2021 (2 pages)
4 December 2020Incorporation
Statement of capital on 2020-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)