PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED
Overview
| Company Name | PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03335613 |
| 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 HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) 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 HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 1333) LIMITED | Mar 19, 1997 | Mar 19, 1997 |
What are the latest accounts for PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) 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 HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Richard Howell on Jul 03, 2024 | 2 pages | CH01 | ||
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 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Appointment of Mr Toby Newman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
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 England SW1Y 4RF 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 | ||
Termination of appointment of Christopher John Santer as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Registration of charge 033356130009, created on Oct 27, 2021 | 54 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021 | 1 pages | TM02 | ||
Who are the officers of PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Toby | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 305556060001 | |||||||||||
| 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 | England | British | 228431010002 | |||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 278257910001 | |||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | Ground Floor 14 Ryder Street SW1Y 6QB London Ryder Court England England |
| 36581310005 | ||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor 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 | |||||||||
| DALGLIESH, Adam David Scott | Director | 52a New Kings Road SW6 4LS London | England | British | 60707210003 | |||||||||
| HAMBRO, James Daryl | Director | 15 Elm Park Road SW3 6BP London | United Kingdom | British | 53684400001 | |||||||||
| HOLLAND, Philip John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 163838050001 | |||||||||
| HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 35560380005 | |||||||||
| SANTER, Christopher John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor United Kingdom | England | British | 273219830001 | |||||||||
| VAUGHAN, Margaret Helen | Director | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London | United Kingdom | British | 123167120001 | |||||||||
| WALKER ARNOTT, Timothy David | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | United Kingdom | British | 61889360004 | |||||||||
| WRIGHT, Paul | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | England | British | 228421830001 | |||||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primary Health Properties Plc | Jun 01, 2016 | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | No | ||||||||||
| |||||||||||||
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