EHP PROPERTY LIMITED

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

    Company NameEHP PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04430077
    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 EHP PROPERTY LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is EHP PROPERTY LIMITED located?

    Registered Office Address
    Princes Park Health Centre
    Wartling Road
    BN22 7PG Eastbourne
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of EHP PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    APOLLO (EASTBOURNE) LIMITEDSep 27, 2002Sep 27, 2002
    APOLLO EASTBOURNE LIMITEDJul 27, 2002Jul 27, 2002
    MINMAR (607) LIMITEDMay 02, 2002May 02, 2002

    What are the latest accounts for EHP PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for EHP PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for EHP PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Laurence David Brice as a director on May 01, 2026

    2 pagesAP01

    Micro company accounts made up to Jul 31, 2025

    6 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    6 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Notification of Stephanie Jane Williams as a person with significant control on Mar 07, 2024

    2 pagesPSC01

    Appointment of Miss Stephanie Jane Williams as a director on Mar 07, 2024

    2 pagesAP01

    Micro company accounts made up to Jul 31, 2023

    6 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    6 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Gerald Bernard Brian Oakley as a person with significant control on Jun 29, 2022

    2 pagesPSC04

    Micro company accounts made up to Jul 31, 2021

    6 pagesAA

    Termination of appointment of Bernard Dudley Smith as a secretary on Jul 31, 2021

    1 pagesTM02

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    6 pagesAA

    Director's details changed for Mr Gerald Bernard Brian Oakley on Mar 25, 2021

    2 pagesCH01

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    6 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    6 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Who are the officers of EHP PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRICE, Laurence David
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    England
    Director
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    England
    EnglandBritish347039020001
    OAKLEY, Gerald Bernard Brian
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    Director
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    EnglandBritish54764600001
    WILLIAMS, Stephanie Jane
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    England
    Director
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    England
    EnglandBritish321136040001
    WILLOUGHBY, Graham Andrew
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    England
    Director
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    England
    United KingdomBritish123759780002
    SMITH, Bernard Dudley
    3 Daneway Gardens
    Goldings Lane
    IP16 4XA Leiston
    Suffolk
    Secretary
    3 Daneway Gardens
    Goldings Lane
    IP16 4XA Leiston
    Suffolk
    British74242620001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    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
    DAWSON, David St Clair
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    Director
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    United KingdomBritish69172310002
    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
    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

    Who are the persons with significant control of EHP PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Stephanie Jane Williams
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    Mar 07, 2024
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gerald Bernard Brian Oakley
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    England
    Apr 06, 2016
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Andrew Willoughby
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    Apr 06, 2016
    Wartling Road
    BN22 7PG Eastbourne
    Princes Park Health Centre
    East Sussex
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • 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