PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00572618 |
| 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 PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 5th Floor Burdett House 15-16 Buckingham Street WC2N 6DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBLOCKS LIMITED | Oct 09, 1956 | Oct 09, 1956 |
What are the latest accounts for PRIMARY MEDICAL PROPERTY INVESTMENTS 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 PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Phil Higgins as a secretary on Feb 26, 2026 | 2 pages | AP03 | ||
Termination of appointment of Toby Newman as a secretary on Feb 26, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Howell on Jul 03, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Davies as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Paul Simon Kent Wright as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Toby Newman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022 | 1 pages | AD01 | ||
Appointment of Mr David Leslie Jack Bateman as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Termination of appointment of Nexus Management Services Limited as a secretary on Jan 04, 2021 | 1 pages | TM02 | ||
Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 04, 2021 | 2 pages | AP03 | ||
Who are the officers of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIGGINS, Phil | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | 345805260001 | |||||||||||||||
| DAVIES, Mark | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 321061420001 | |||||||||||||
| HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 164790590002 | |||||||||||||
| JOHNSTON, William Raymond | Secretary | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||||||||||
| NETTLESHIP, Isobel Mary | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 147086990001 | ||||||||||||||
| NEWMAN, Toby | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 305555490001 | |||||||||||||||
| OSBORN, Edith Jane | Secretary | September Cottage High Street Brinkley CB8 0SF Newmarket Suffolk | British | 46300480001 | ||||||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 278407690001 | |||||||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff 46 United Kingdom |
| 114724080001 | ||||||||||||||
| INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Secretary | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey |
| 123212890003 | ||||||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England |
| 57253330002 | ||||||||||||||
| BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | United Kingdom | British | 294040290001 | |||||||||||||
| BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | 28614660001 | ||||||||||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||||||||||
| BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | 116243840001 | |||||||||||||
| BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | 35427700001 | |||||||||||||
| DIXON, Richard John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | 130277830002 | |||||||||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||||||||||
| GRIEVE, Marr | Director | 24 Caxton Lane Foxton CB2 6SR Cambridge Cambridgeshire | British | 13538540001 | ||||||||||||||
| HARTSHORN, Timothy | Director | 5 Freston Road N3 1UP London | British | 103668910001 | ||||||||||||||
| HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 35560380005 | |||||||||||||
| JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||||||||||
| KEITH, Alistair | Director | Wildacre South Munstead Lane GU8 4AG Godalming Surrey | British | 69099040002 | ||||||||||||||
| LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 132011640001 | |||||||||||||
| MARSDEN, Graham Thomas | Director | Frog Grove House, Frog Grove Lane Wood Street Village GU3 3HE Guildford Surrey | England | British | 66512500001 | |||||||||||||
| MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | 140441450001 | |||||||||||||
| MORGAN, John Christopher | Director | 2 Fishermans Bank Mudeford BH23 3NP Christchurch Dorset | United Kingdom | British | 7146080001 | |||||||||||||
| RIDGEON, Christine | Director | The Old House Home End Fulbourn CB1 5BS Cambridge Cambridgeshire | British | 13692370001 | ||||||||||||||
| SLOAN, Alistair Thomas | Director | Tytherley Snowhill RH10 3EY Copthorne West Sussex | British | 88523480003 | ||||||||||||||
| STYLES, Robert James | Director | 7 Churchill Place E14 5HP London | United Kingdom | British | 102666050001 | |||||||||||||
| TASKER, Ian James | Director | 26 Ravensbourne Avenue BR2 0BP Bromley Kent | England | British | 84496470004 | |||||||||||||
| WOODALL, Mark Andrew | Director | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey | Guernsey | British | 179218860001 | |||||||||||||
| WRIGHT, Paul Simon Kent | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 41977220011 | |||||||||||||
| BEIF II CORPORATE SERVICES LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor |
| 151211000001 | ||||||||||||||
| IAG LIMITED | Director | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey |
| 171272570001 |
Who are the persons with significant control of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medicx Properties Ix Limited | Sep 11, 2018 | Holborn EC1N 2HT London 6th Floor; 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Medicx Fund Limited | Apr 06, 2016 | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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