PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED
Overview
| Company Name | PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05335770 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED located?
| Registered Office Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DTP PROPERTY TRUSTEE 1 LIMITED | Dec 20, 2019 | Dec 20, 2019 |
| BPH PROPERTY TRUSTEE 1 LIMITED | Oct 16, 2014 | Oct 16, 2014 |
| QMH PROPERTY TRUSTEE 1 LIMITED | Nov 10, 2005 | Nov 10, 2005 |
| QUEENS MOAT HOUSES PROPERTY TRUSTEE 1 LIMITED | Jan 18, 2005 | Jan 18, 2005 |
What are the latest accounts for PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 18 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Iqbal Jumabhoy as a director on Sep 09, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Thitawat Asaves as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Siok Theng Leow as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Iqbal Jumabhoy as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hansa Susayan as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wanida Suksuwan as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Registration of charge 053357700038, created on Sep 30, 2024 | 11 pages | MR01 | ||||||||||
Registration of charge 053357700037, created on Sep 19, 2024 | 13 pages | MR01 | ||||||||||
Registration of charge 053357700035, created on Sep 19, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge 053357700036, created on Sep 19, 2024 | 55 pages | MR01 | ||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed dtp property trustee 1 LIMITED\certificate issued on 12/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 07, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMORNRAT-TANA, Weerachai | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 336550060001 | |||||||||||
| ASAVES, Thitawat | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Singapore | Thai | 340124970001 | |||||||||||
| LEOW, Siok Theng | Director | Scotts Road #17-02 Goldbell Towers 228233 Singapore 47 Singapore | Singapore | Singaporean | 336556500001 | |||||||||||
| CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||||||||
| COUGHLAN, Sally Ann | Secretary | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | British | 107832420001 | ||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||
| ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | 101912850001 | ||||||||||||
| ARZI, David | Director | 38th Floor NY 10036 New York One Bryant Park Usa | United States | American | 190079640001 | |||||||||||
| BRAIDLEY, Jonathan Patrick | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | 190075510001 | |||||||||||
| COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | 101144900002 | |||||||||||
| COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | 101144260001 | ||||||||||||
| GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | 108675490001 | ||||||||||||
| JUMABHOY, Iqbal | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Singapore | Singaporean | 336549950001 | |||||||||||
| KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | 133846470001 | |||||||||||
| KULA, Christopher Andre | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | 219684180001 | |||||||||||
| MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | 141156250001 | |||||||||||
| MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | 101144680001 | |||||||||||
| MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | 136994090001 | |||||||||||
| OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | 114248790002 | ||||||||||||
| PUNAWAKUL, Warunya | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265448120001 | |||||||||||
| QUINN, Martin Joseph | Director | 34 Francis Grove Wimbledon SW19 4DT London Westmont Management Limited England | England | Irish | 186571310001 | |||||||||||
| RIECK, Erwin Joseph | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | German | 108675520002 | ||||||||||||
| ROSENBERG, Matthew Alexander | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | England | British | 134723670001 | |||||||||||
| SUKSUWAN, Wanida | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450970001 | |||||||||||
| SUSAYAN, Hansa | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450980001 | |||||||||||
| TEASDALE, Simon Michael | Director | Queens Court, 9-17eastern Road Romford RM1 3NG Essex | United Kingdom | British | 204008350001 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||||
| W2001 BRITANNIA LLC | Director | The Corporation Trust Company 1209 Orange Street Wilmington The Corporation Trust Company County Of Newcastle Usa |
| 152068350001 | ||||||||||||
| W2001 TWO CV | Director | Strawinskylaan 1207 1077 Xx Amsterdam Strawinskylaan 1207 Netherlands |
| 152068640001 |
Who are the persons with significant control of PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppc Inter-Finance Number 1 Limited | Apr 06, 2016 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 18, 2017 | Jan 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0