SIR HOSPITALS PROPCO LIMITED
Overview
| Company Name | SIR HOSPITALS PROPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04707153 |
| 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 SIR HOSPITALS PROPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SIR HOSPITALS PROPCO LIMITED located?
| Registered Office Address | One Curzon Street W1J 5HB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIR HOSPITALS PROPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| P1 HOSPITALS PROPCO LIMITED | Jul 05, 2007 | Jul 05, 2007 |
| UK HEALTHCARE PROPERTIES LIMITED | Jun 05, 2003 | Jun 05, 2003 |
| HACKREMCO (NO. 2048) LIMITED | Mar 21, 2003 | Mar 21, 2003 |
What are the latest accounts for SIR HOSPITALS PROPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SIR HOSPITALS PROPCO LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for SIR HOSPITALS PROPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||
legacy | 206 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Statement of capital on Oct 14, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Lxi Reit Plc as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on Mar 07, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Andrew Stirling as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Lee as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Francis Mcgann as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Jadzia Zofia Duzniak as a secretary on Mar 05, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Lxi Reit Plc as a person with significant control on Apr 03, 2023 | 2 pages | PSC06 | ||||||||||
Who are the officers of SIR HOSPITALS PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUZNIAK, Jadzia Zofia | Secretary | Curzon Street W1J 5HB London One United Kingdom | 320177120001 | |||||||||||
| BERESFORD, Valentine Tristram | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 40766290003 | |||||||||
| JONES, Andrew Marc | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 320176670001 | |||||||||
| MCGANN, Martin Francis | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 109383240004 | |||||||||
| STIRLING, Mark Andrew | Director | Curzon Street W1J 5HB London One United Kingdom | United Kingdom | British | 320178890001 | |||||||||
| GUMM, Sandra Louise | Secretary | 6th Floor EC2Y 5AS London 125 London Wall England | Australian | 57113450003 | ||||||||||
| HALE, Andrew Michael | Secretary | 24 Godwin Way Bromham MK43 8JH Bedford Bedfordshire | British | 78611560001 | ||||||||||
| APEX LISTED COMPANIES SERVICES (UK) LIMITED | Secretary | 6th Floor EC2Y 5AS London 125 London Wall United Kingdom |
| 206308610044 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
| BROOKS, Frederick Joseph | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 292597590001 | |||||||||
| BROWN, Philip Michael | Director | 6th Floor EC2Y 5AS London 125 London Wall England | United Kingdom | British | 191384330001 | |||||||||
| CARLSON, Staffan Per Henrik | Director | Radmansgatan 30 Kungalv Se 44230 | Swedish | 91617060001 | ||||||||||
| EVANS, Timothy James | Director | 6th Floor EC2Y 5AS London 125 London Wall England | United Kingdom | British | 104934670002 | |||||||||
| GUMM, Sandra Louise | Director | 6th Floor EC2Y 5AS London 125 London Wall England | England | Australian | 57113450003 | |||||||||
| HOKFELT, Paul | Director | 4 Ch Prcs-Courts Vesenaz Ch-1222 Switzerland | Swedish | 118687560001 | ||||||||||
| LEE, Simon | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 287087570001 | |||||||||
| LESLAU, Nicholas Mark | Director | 6th Floor EC2Y 5AS London 125 London Wall England | United Kingdom | British | 6815470021 | |||||||||
| LINDHARDT, Bjorn Tomas | Director | Erik Dahlbergsgatan 7 FOREIGN Gothenburg Se 41126 | Swedish | 91617120001 | ||||||||||
| MACEACHIN, Neil Alexander | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 305245390001 | |||||||||
| WHITE, John Keith Leslie | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 237415100002 | |||||||||
| WILSON, Andrew Stephen | Director | 5 Court Lane Gardens Dulwich SE21 7DZ London | United Kingdom | British | 82667700001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of SIR HOSPITALS PROPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Londonmetric Property Plc | Mar 05, 2024 | Curzon Street W1J 5HB London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lxi Reit Plc | Jul 06, 2022 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Secure Income Reit Plc | Apr 06, 2016 | 18 Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Umbrella Limited | Apr 06, 2016 | 18 Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
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