PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED
Overview
Company Name | PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04167040 |
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.4) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) 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.4) LIMITED?
Company Name | From | Until |
---|---|---|
ABSTRACT INTEGRATED HEALTHCARE LIMITED | Sep 29, 2009 | Sep 29, 2009 |
ABSTRACT INTEGRATED HEALTHCARE (2) LIMITED | Sep 24, 2009 | Sep 24, 2009 |
PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED | Sep 16, 2009 | Sep 16, 2009 |
ABSTRACT INTEGRATED HEALTHCARE LIMITED | Apr 03, 2001 | Apr 03, 2001 |
DEGREELAND LIMITED | Feb 23, 2001 | Feb 23, 2001 |
What are the latest accounts for PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) 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.4) LIMITED?
Last Confirmation Statement Made Up To | Nov 25, 2025 |
---|---|
Next Confirmation Statement Due | Dec 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 25, 2024 |
Overdue | No |
What are the latest filings for PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 041670400012, created on Oct 01, 2024 | 54 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
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 | ||
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 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
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 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 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 Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
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 | ||
Registration of charge 041670400011, created on Dec 03, 2020 | 101 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Who are the officers of PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) 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 | 305556050001 | |||||||||||
AUSTIN, David Christopher | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Chartered Surveyor | 131339590001 | ||||||||
DAVIES, Mark | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | Director | 321061420001 | ||||||||
HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Chartered Accountant | 164790590002 | ||||||||
FAIRBAIRN, Myra Reid | Secretary | 10 Woodhall Close Pudsey LS28 7TX Leeds West Yorkshire | British | Administrator | 16228270001 | |||||||||
MILES, Stephanie | Secretary | Queens House 34 Wellington Street LS1 2DE Leeds West Yorkshire | British | Accountant | 87247560007 | |||||||||
WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 278257900001 | |||||||||||
J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court |
| 150496400001 | ||||||||||
NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England |
| 57253330002 | ||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
ARTHUR, Kevin Mccabe | Director | The Landings Beningbrough YO30 1BY York | British | Director Accountant | 51886750002 | |||||||||
BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | United Kingdom | British | Chartered Surveyor | 294040290001 | ||||||||
GLATMAN, Mark Lewis | Director | Queens House 34 Wellington Street LS1 2DE Leeds West Yorkshire | England | British | Director Solicitor | 26709700002 | ||||||||
HAMBRO, James Daryl | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Director | 53684400001 | ||||||||
HOLLAND, Philip John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | Chartered Accountant | 163838050001 | ||||||||
HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Chartered Accountant | 35560380005 | ||||||||
SANTER, Christopher John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 273219830001 | ||||||||
VAUGHAN, Margaret Helen | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Chartered Accountant | 123167120001 | ||||||||
WALKER ARNOTT, Timothy David | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Chartered Surveyor | 61889360004 | ||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Director | Leonard Street EC2A 4QS London 83 | 900013740001 |
Who are the persons with significant control of PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) 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