UKBizDB.co.uk

PPL PROPERTIES NO.1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ppl Properties No.1 Limited. The company was founded 7 years ago and was given the registration number 10576427. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PPL PROPERTIES NO.1 LIMITED
Company Number:10576427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2017
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, Lancashire, England, PR1 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, Winckley Square, Preston, England, PR1 3HP

Director07 August 2018Active
Richard House, Winckley Square, Preston, England, PR1 3HP

Director07 August 2018Active
Richard House, Winckley Square, Preston, England, PR1 3HP

Director07 August 2018Active
C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Secretary23 January 2017Active
C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Director23 January 2017Active
C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Director23 January 2017Active

People with Significant Control

Mr Francis Fisayo Falodun
Notified on:07 August 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Richard House, Winckley Square, Preston, England, PR1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Weeks
Notified on:23 January 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-18Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory defer dissolution.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-05-20Insolvency

Liquidation compulsory winding up order.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Address

Change registered office address company with date old address new address.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Termination secretary company with name termination date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Accounts

Change account reference date company current shortened.

Download
2017-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.