MPT STOCKTON LIMITED

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

    Company NameMPT STOCKTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05406163
    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 MPT STOCKTON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MPT STOCKTON LIMITED located?

    Registered Office Address
    Floor 6 61 Curzon Street
    W1J 8PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MPT STOCKTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIPS IN CARE PROPERTY 14 LIMITEDMay 13, 2005May 13, 2005
    CINVEN PROPCO 14 LIMITEDMar 29, 2005Mar 29, 2005

    What are the latest accounts for MPT STOCKTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MPT STOCKTON LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for MPT STOCKTON LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Register inspection address has been changed from Fifth Floor 80 Hammersmith Road London W14 8UD England to 61 Curzon Street Floor 6 London W1J 8PD

    1 pagesAD02

    Change of details for Mpt Uk Holdings Limited as a person with significant control on Jun 14, 2023

    2 pagesPSC05

    Confirmation statement made on Jan 29, 2026 with updates

    3 pagesCS01

    Notification of Mpt Uk Holdings Limited as a person with significant control on Jun 14, 2023

    2 pagesPSC02

    Cessation of Medical Properties Trust, Inc. as a person with significant control on Jun 14, 2023

    1 pagesPSC07

    Termination of appointment of Stephanie Carroll Hamner as a director on Nov 13, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Katie Mae Williams as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Charles Salmon as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Conor O’Donnell as a director on Jul 31, 2024

    2 pagesAP01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Floor 6 61 Curzon Street London W1J 8PD

    1 pagesAD04

    Who are the officers of MPT STOCKTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, James Kevin
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United StatesAmerican276204250001
    O’DONNELL, Conor
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United KingdomIrish325703150001
    SALMON, Charles
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United KingdomBritish325705050001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    220458020001
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Secretary
    2 Quernmore Road
    N4 4QU London
    British53048070004
    LIVINGSTON, Sarah Juliette
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    British175718530001
    MASSIMO, Valerio
    Flat 3
    9 Redcliffe Square
    SW10 9LA London
    Secretary
    Flat 3
    9 Redcliffe Square
    SW10 9LA London
    British Italian104109850001
    ROOK, Tony
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    British132409690016
    PRAXIS SECRETARIES (UK) LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11011383
    239066140001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER-LOMAX, James Joshua
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    United KingdomBritish261552700001
    BARKER, David Robert
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish67233910001
    CHAMBERLAIN, Lesley Joy
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    United KingdomBritish148001260001
    GIBSON, Rebecca Fleur
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish125754490001
    HAMNER, Stephanie Carroll
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United KingdomAmerican291235040001
    HAQUE, Quazi Shams Mahfooz, Dr
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    EnglandBritish168033190001
    JERVIS, Ryan David
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    United KingdomBritish265451030001
    LANE, Simon
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    UkBritish170295510001
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish122921990001
    ROWLANDS, Simon Nicholas
    27 Hyde Park Gate
    SW7 5DJ London
    Director
    27 Hyde Park Gate
    SW7 5DJ London
    United KingdomBritish40561640003
    SHORTO, Donna Leanne
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    United KingdomBritish282044160001
    SINCLAIR-BROWN, Frederick John
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    EnglandBritish147995700001
    THOMAS, Peter Martin
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    EnglandBritish32946180003
    TORRINGTON, Trevor Michael
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    EnglandBritish220107890001
    WILLIAMS, Katie Mae
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United KingdomAmerican291234980002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MPT STOCKTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curzon Street
    Floor 6
    W1J 8PD London
    61
    England
    Jun 14, 2023
    Curzon Street
    Floor 6
    W1J 8PD London
    61
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14819738
    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.
    Medical Properties Trust, Inc.
    Suite 501
    AL 35242 Birmingham
    1000 Urban Center Drive
    United States
    Jun 25, 2021
    Suite 501
    AL 35242 Birmingham
    1000 Urban Center Drive
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of Maryland
    Place RegisteredState Of Maryland Secretary Of State
    Registration NumberD07550106
    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.
    Partnerships In Care Investments 2 Ltd
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7773953
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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