Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PPNL SPV B34 - 1 LIMITED
Company Information for

PPNL SPV B34 - 1 LIMITED

ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR,
Company Registration Number
09972204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ppnl Spv B34 - 1 Ltd
PPNL SPV B34 - 1 LIMITED was founded on 2016-01-27 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Ppnl Spv B34 - 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PPNL SPV B34 - 1 LIMITED
 
Legal Registered Office
ASHBOURNE HOUSE THE GUILDWAY
OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
 
Filing Information
Company Number 09972204
Company ID Number 09972204
Date formed 2016-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 29/09/2022
Latest return 
Return next due 24/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:36:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PPNL SPV B34 - 1 LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUGH SHERIDAN TOPLAS
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLES RIDGE LIMITED
Director 2016-01-27 2016-10-12
LIBERTY REBECCA DAVEY
Director 2016-01-27 2016-10-12
GLASSMILL LIMITED
Director 2016-01-27 2016-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS FREE GREEN ELECTRICITY CORPORATION LIMITED Director 2016-04-05 CURRENT 2010-08-31 Active
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL VENTURE PARTNERS LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS CHARITY Director 2006-10-26 CURRENT 2006-10-26 Active
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS SATURN INVESTORS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL FINANCE LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC MGLP LIMITED Director 1997-03-26 CURRENT 1995-10-27 Dissolved 2014-07-02
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-04DS01Application to strike the company off the register
2022-03-03AA01Previous accounting period extended from 29/06/21 TO 29/12/21
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-06-30AA01Current accounting period shortened from 30/06/20 TO 29/06/20
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099722040001
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099722040001
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099722040001
2021-02-05RES13Resolutions passed:
  • Company relating to interested director be disapplied relation to the arrangments , approved by the directors of the company 15/12/2020
2021-02-05RES13Resolutions passed:
  • Company relating to interested director be disapplied relation to the arrangments , approved by the directors of the company 15/12/2020
2021-02-05RES13Resolutions passed:
  • Company relating to interested director be disapplied relation to the arrangments , approved by the directors of the company 15/12/2020
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-12-16PSC02Notification of Mira Holdings Uk Limited as a person with significant control on 2020-12-15
2020-11-06DISS40Compulsory strike-off action has been discontinued
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM C/O Mill Group New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE England
2020-06-11PSC05Change of details for Ppnl Spv B34 Limited as a person with significant control on 2020-06-11
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-02-24LATEST SOC24/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-25AA01Previous accounting period extended from 31/01/17 TO 30/06/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 71 Queen Victoria Street London EC4V 4AY England
2016-10-13AP01DIRECTOR APPOINTED MR DAVID HUGH SHERIDAN TOPLAS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR COLES RIDGE LIMITED
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LIBERTY DAVEY
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GLASSMILL LIMITED
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 1 Fore Street London EC2Y 5EJ United Kingdom
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 099722040001
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 099722040002
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27NEWINCNew incorporation
2016-01-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PPNL SPV B34 - 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PPNL SPV B34 - 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PPNL SPV B34 - 1 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PPNL SPV B34 - 1 LIMITED

Intangible Assets
Patents
We have not found any records of PPNL SPV B34 - 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPNL SPV B34 - 1 LIMITED
Trademarks
We have not found any records of PPNL SPV B34 - 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPNL SPV B34 - 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PPNL SPV B34 - 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PPNL SPV B34 - 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPNL SPV B34 - 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PPNL SPV B34 - 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.