PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED

PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04192740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED located?

    Registered Office Address
    Maulak Chambers The Centre
    High Street
    CO9 2AJ Halstead
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What is the status of the latest confirmation statement for PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2023
    Next Confirmation Statement DueMar 13, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2022
    OverdueYes

    What are the latest filings for PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from Apr 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    Termination of appointment of Lindsay Jane Robson as a director on Jan 11, 2022

    1 pagesTM01

    Confirmation statement made on Feb 27, 2021 with updates

    4 pagesCS01

    Notification of Lindsay Robson as a person with significant control on Feb 21, 2018

    2 pagesPSC01

    Micro company accounts made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    5 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    5 pagesAA

    Confirmation statement made on Feb 27, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 21, 2018

    • Capital: GBP 102
    3 pagesSH01

    Appointment of Mrs Lindsay Jane Robson as a director on Feb 21, 2018

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Alistair Keith as a director on Nov 01, 2016

    1 pagesTM01

    Confirmation statement made on Nov 16, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Apr 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Who are the officers of PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, David Anthony
    George Anne House
    Blackmore End
    CM7 4DS Braintree
    Essex
    Director
    George Anne House
    Blackmore End
    CM7 4DS Braintree
    Essex
    EnglandEnglish109549820001
    ROBSON, Julie Clare
    George Anne House
    School Green, Blackmore End
    CM7 4DS Braintree
    Essex
    Secretary
    George Anne House
    School Green, Blackmore End
    CM7 4DS Braintree
    Essex
    British11756080004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRAY, Christopher Marcus
    1c Princes Road
    IG9 5EE Buckhurst Hill
    Essex
    Director
    1c Princes Road
    IG9 5EE Buckhurst Hill
    Essex
    British69081750003
    KEITH, Alistair
    School Green
    Blackmore End
    CM7 4DS Braintree
    Georgeanne House
    Essex
    England
    Director
    School Green
    Blackmore End
    CM7 4DS Braintree
    Georgeanne House
    Essex
    England
    United KingdomBritish69099040004
    ROBSON, Lindsay Jane
    School Green
    Blackmore End
    CM7 4DS Braintree
    George Anne House
    Essex
    England
    Director
    School Green
    Blackmore End
    CM7 4DS Braintree
    George Anne House
    Essex
    England
    EnglandBritish186270210001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lindsay Jane Robson
    The Centre
    High Street
    CO9 2AJ Halstead
    Maulak Chambers
    Essex
    Feb 21, 2018
    The Centre
    High Street
    CO9 2AJ Halstead
    Maulak Chambers
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Anthony Robson
    School Green
    Blackmore End
    CM7 4DS Braintree
    George Anne House
    Essex
    United Kingdom
    Nov 01, 2016
    School Green
    Blackmore End
    CM7 4DS Braintree
    George Anne House
    Essex
    United Kingdom
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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