PHP MEDICAL PROPERTIES LIMITED
Overview
| Company Name | PHP MEDICAL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04246742 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHP MEDICAL PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is PHP MEDICAL PROPERTIES 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 PHP MEDICAL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| APOLLO MEDICAL PARTNERS LIMITED | Jul 13, 2001 | Jul 13, 2001 |
| MINMAR (568) LIMITED | Jul 05, 2001 | Jul 05, 2001 |
What are the latest accounts for PHP MEDICAL PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHP MEDICAL PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
What are the latest filings for PHP MEDICAL PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Sep 13, 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 | ||
Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Leslie Jack Bateman as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Davies as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
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 | 23 pages | AA | ||
Confirmation statement made on Sep 12, 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 | ||
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 May 05, 2022 | 1 pages | AD01 | ||
Termination of appointment of Christopher John Santer as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 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 042467420004, created on Dec 03, 2020 | 101 pages | MR01 | ||
Who are the officers of PHP MEDICAL PROPERTIES 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 | 305558410001 | |||||||||||
| AUSTIN, David Christopher | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 131339590001 | |||||||||
| 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 | 164790590002 | |||||||||
| SMITH, Bernard Dudley | Secretary | 3 Daneway Gardens Goldings Lane IP16 4XA Leiston Suffolk | British | 74242620001 | ||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 279274050001 | |||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court England |
| 174995210001 | ||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England |
| 57253330002 | ||||||||||
| BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 294040290001 | |||||||||
| BURTON, David Robert | Director | Brays Barn High Street Elmdon CB11 4NL Saffron Waldon Essex | United Kingdom | British | 77318230003 | |||||||||
| DRYBURGH, John William | Director | 24a Cleveden Road G12 0PX Glasgow | United Kingdom | British | 109305470001 | |||||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||||||
| 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 | |||||||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||||||
| PARKER, Michael John | Director | Jupes Hill House Long Road East Dedham CO7 6BH Colchester Essex | England | British | 66076150001 | |||||||||
| RUSSELL, Robin Michael | Director | Tye Farm Copse Lane PO11 0RJ Hayling Island Hampshire | British | 40738180001 | ||||||||||
| SANTER, Christopher John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor United Kingdom | England | British | 273219830001 | |||||||||
| VAUGHAN, Margaret Helen | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court United Kingdom | United Kingdom | British | 123167120001 | |||||||||
| WALKER-ARNOTT, Timothy David | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 131266520002 | |||||||||
| YOUNG, Roger Dudley | Director | Ashbrook House Layham Road Layham IP7 5NB Ipswich Suffolk | British | 17655060001 |
Who are the persons with significant control of PHP MEDICAL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primary Health Investment Properties (No 4) Limited | 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