SIR HOSPITALS PROPCO LIMITED

SIR HOSPITALS PROPCO LIMITED

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

    Company NameSIR HOSPITALS PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04707153
    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 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 AddressNo

    What were the previous names of SIR HOSPITALS PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    P1 HOSPITALS PROPCO LIMITEDJul 05, 2007Jul 05, 2007
    UK HEALTHCARE PROPERTIES LIMITEDJun 05, 2003Jun 05, 2003
    HACKREMCO (NO. 2048) LIMITEDMar 21, 2003Mar 21, 2003

    What are the latest accounts for SIR HOSPITALS PROPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SIR HOSPITALS PROPCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for SIR HOSPITALS PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    17 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    27 pagesAA

    Statement of capital on Oct 14, 2024

    • Capital: GBP 7,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 30/09/2024
    RES13

    Cessation of Lxi Reit Plc as a person with significant control on Mar 05, 2024

    1 pagesPSC07

    Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024

    2 pagesPSC02

    Group of companies' accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Mr Mark Andrew Stirling as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Simon Lee as a director on Mar 05, 2024

    1 pagesTM01

    Appointment of Mr Martin Francis Mcgann as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Jadzia Zofia Duzniak as a secretary on Mar 05, 2024

    2 pagesAP03

    Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024

    1 pagesTM01

    Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024

    1 pagesTM01

    Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024

    1 pagesTM02

    Change of details for Lxi Reit Plc as a person with significant control on Apr 03, 2023

    2 pagesPSC06

    Who are the officers of SIR HOSPITALS PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUZNIAK, Jadzia Zofia
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    320177120001
    BERESFORD, Valentine Tristram
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritish40766290003
    JONES, Andrew Marc
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritish320176670001
    MCGANN, Martin Francis
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritish109383240004
    STIRLING, Mark Andrew
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    United KingdomBritish320178890001
    GUMM, Sandra Louise
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    Secretary
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    Australian57113450003
    HALE, Andrew Michael
    24 Godwin Way
    Bromham
    MK43 8JH Bedford
    Bedfordshire
    Secretary
    24 Godwin Way
    Bromham
    MK43 8JH Bedford
    Bedfordshire
    British78611560001
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    6th Floor
    EC2Y 5AS London
    125 London Wall
    United Kingdom
    Secretary
    6th Floor
    EC2Y 5AS London
    125 London Wall
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09879916
    206308610044
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    BROOKS, Frederick Joseph
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish292597590001
    BROWN, Philip Michael
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    Director
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    United KingdomBritish191384330001
    CARLSON, Staffan Per Henrik
    Radmansgatan 30
    Kungalv
    Se 44230
    Director
    Radmansgatan 30
    Kungalv
    Se 44230
    Swedish91617060001
    EVANS, Timothy James
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    Director
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    United KingdomBritish104934670002
    GUMM, Sandra Louise
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    Director
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    EnglandAustralian57113450003
    HOKFELT, Paul
    4 Ch Prcs-Courts
    Vesenaz
    Ch-1222
    Switzerland
    Director
    4 Ch Prcs-Courts
    Vesenaz
    Ch-1222
    Switzerland
    Swedish118687560001
    LEE, Simon
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish287087570001
    LESLAU, Nicholas Mark
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    Director
    6th Floor
    EC2Y 5AS London
    125 London Wall
    England
    United KingdomBritish6815470021
    LINDHARDT, Bjorn Tomas
    Erik Dahlbergsgatan 7
    FOREIGN Gothenburg
    Se 41126
    Director
    Erik Dahlbergsgatan 7
    FOREIGN Gothenburg
    Se 41126
    Swedish91617120001
    MACEACHIN, Neil Alexander
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish305245390001
    WHITE, John Keith Leslie
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish237415100002
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritish82667700001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of SIR HOSPITALS PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curzon Street
    W1J 5HB London
    1
    United Kingdom
    Mar 05, 2024
    Curzon Street
    W1J 5HB London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07124797
    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.
    Lxi Reit Plc
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Jul 06, 2022
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Yes
    Legal FormEnglish Public Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Secure Income Reit Plc
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Apr 06, 2016
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Yes
    Legal FormEnglish Public Listed Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office
    Registration Number06064259
    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.
    Sir Umbrella Limited
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Apr 06, 2016
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Yes
    Legal FormEnglish Private Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office
    Registration Number9736612
    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.

    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