UKBizDB.co.uk

PPP INFRASTRUCTURE MANAGEMENT LIMITED

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

This company is commonly known as Ppp Infrastructure Management Limited. The company was founded 19 years ago and was given the registration number 05258188. The firm's registered office is in BIRMINGHAM. You can find them at Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PPP INFRASTRUCTURE MANAGEMENT LIMITED
Company Number:05258188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, B45 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, KT16 9BQ

Corporate Secretary31 March 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director08 April 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 July 2021Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director25 November 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
41 Links Road, Epsom, KT17 3PP

Secretary27 February 2007Active
9, North Camp Lane, Seaford, BN25 3AJ

Secretary12 January 2009Active
6-8 Old Bond Street, London, W1S 4PH

Secretary20 December 2004Active
79 Lawn Road, London, NW3 2XB

Secretary25 April 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary13 October 2004Active
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary31 March 2009Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director12 January 2009Active
Lisheen Petsoe End, Olney, MK46 5JL

Director25 April 2005Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
The Garden House, Windmill Road, Sevenoaks, TN13 1TN

Director15 February 2005Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director31 March 2009Active
77, Kenley Road, London, SW19 3DU

Director16 October 2008Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 March 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 March 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 October 2017Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director06 January 2014Active
Russia Hall Farm, Frog Lane, Tattenhall, Chester, United Kingdom, CH3 9DN

Director12 April 2010Active
31, Deansway, London, United Kingdom, N2 0NF

Director31 March 2011Active
Cotswold House, Bannerdown Road, Bath, United Kingdom, BA1 7LA

Director12 April 2010Active
6 The Orchard, Blackheath, London, SE3 0QS

Director25 April 2005Active
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director12 April 2010Active
Oak Tree Farmhouse, St Mary Bourne, United Kingdom, SP11 6EA

Director31 March 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2019Active
27 Pyecombe Corner, Woodside Park, London, N12 7AJ

Director22 June 2006Active
6-8 Old Bond Street, London, W1S 4PH

Director20 December 2004Active
79 Lawn Road, London, NW3 2XB

Director11 September 2008Active
79 Lawn Road, London, NW3 2XB

Director20 December 2004Active
Barnfield Cottage, Barnfield Plumpton Green, Lewes, BN7 3ED

Director25 April 2005Active
Mill Haven, Chestnut Avenue, Guildford, GU2 4HF

Director20 December 2004Active
5 Strand, London, WC2N 5AF

Corporate Director27 February 2007Active

People with Significant Control

Compass Contract Services (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, United Kingdom, B45 9PZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.