PHP MEDICAL PROPERTIES LIMITED

PHP MEDICAL PROPERTIES LIMITED

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

    Company NamePHP MEDICAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04246742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PHP MEDICAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    APOLLO MEDICAL PARTNERS LIMITEDJul 13, 2001Jul 13, 2001
    MINMAR (568) LIMITEDJul 05, 2001Jul 05, 2001

    What are the latest accounts for PHP MEDICAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PHP MEDICAL PROPERTIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025

    What are the latest filings for PHP MEDICAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024

    1 pagesTM01

    Director's details changed for Mr Richard Howell on Jul 03, 2024

    2 pagesCH01

    Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr David Leslie Jack Bateman as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Mr Mark Davies as a director on Mar 27, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Toby Newman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Christopher John Santer as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021

    2 pagesAP03

    Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021

    1 pagesTM02

    Registration of charge 042467420004, created on Dec 03, 2020

    101 pagesMR01

    Who are the officers of PHP MEDICAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Toby
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    305558410001
    AUSTIN, David Christopher
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish131339590001
    DAVIES, Mark
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish321061420001
    HOWELL, Richard
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish164790590002
    SMITH, Bernard Dudley
    3 Daneway Gardens
    Goldings Lane
    IP16 4XA Leiston
    Suffolk
    Secretary
    3 Daneway Gardens
    Goldings Lane
    IP16 4XA Leiston
    Suffolk
    British74242620001
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    279274050001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Secretary
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Identification TypeEuropean Economic Area
    Registration Number02176004
    174995210001
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number04187765
    57253330002
    BATEMAN, David Leslie Jack
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish294040290001
    BURTON, David Robert
    Brays Barn
    High Street Elmdon
    CB11 4NL Saffron Waldon
    Essex
    Director
    Brays Barn
    High Street Elmdon
    CB11 4NL Saffron Waldon
    Essex
    United KingdomBritish77318230003
    DRYBURGH, John William
    24a Cleveden Road
    G12 0PX Glasgow
    Director
    24a Cleveden Road
    G12 0PX Glasgow
    United KingdomBritish109305470001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    EMINSON, Clive Franklin
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    Director
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    EnglandBritish39767370001
    HOLLAND, Philip John
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish163838050001
    HYMAN, Harry Abraham
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish35560380005
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    PARKER, Michael John
    Jupes Hill House
    Long Road East Dedham
    CO7 6BH Colchester
    Essex
    Director
    Jupes Hill House
    Long Road East Dedham
    CO7 6BH Colchester
    Essex
    EnglandBritish66076150001
    RUSSELL, Robin Michael
    Tye Farm
    Copse Lane
    PO11 0RJ Hayling Island
    Hampshire
    Director
    Tye Farm
    Copse Lane
    PO11 0RJ Hayling Island
    Hampshire
    British40738180001
    SANTER, Christopher John
    Greener House 66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    Director
    Greener House 66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    EnglandBritish273219830001
    VAUGHAN, Margaret Helen
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United Kingdom
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United Kingdom
    United KingdomBritish123167120001
    WALKER-ARNOTT, Timothy David
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish131266520002
    YOUNG, Roger Dudley
    Ashbrook House
    Layham Road Layham
    IP7 5NB Ipswich
    Suffolk
    Director
    Ashbrook House
    Layham Road Layham
    IP7 5NB Ipswich
    Suffolk
    British17655060001

    Who are the persons with significant control of PHP MEDICAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primary Health Investment Properties (No 4) Limited
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor Greener House
    England
    Jun 01, 2016
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor Greener House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number4167040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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