MPT STOCKTON LIMITED
Overview
| Company Name | MPT STOCKTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05406163 |
| 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 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 Address | No |
What were the previous names of MPT STOCKTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTNERSHIPS IN CARE PROPERTY 14 LIMITED | May 13, 2005 | May 13, 2005 |
| CINVEN PROPCO 14 LIMITED | Mar 29, 2005 | Mar 29, 2005 |
What are the latest accounts for MPT STOCKTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MPT STOCKTON LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for MPT STOCKTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 pages | AD02 | ||||||||||
Change of details for Mpt Uk Holdings Limited as a person with significant control on Jun 14, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 29, 2026 with updates | 3 pages | CS01 | ||||||||||
Notification of Mpt Uk Holdings Limited as a person with significant control on Jun 14, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Medical Properties Trust, Inc. as a person with significant control on Jun 14, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephanie Carroll Hamner as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Katie Mae Williams as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Charles Salmon as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Conor O’Donnell as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Floor 6 61 Curzon Street London W1J 8PD | 1 pages | AD04 | ||||||||||
Who are the officers of MPT STOCKTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HANNA, James Kevin | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United States | American | 276204250001 | |||||||||
| O’DONNELL, Conor | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | Irish | 325703150001 | |||||||||
| SALMON, Charles | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | British | 325705050001 | |||||||||
| HALL, David James | Secretary | 80 Hammersmith Road W14 8UD London Fifth Floor England | 220458020001 | |||||||||||
| JOHNSON, Sian | Secretary | 2 Quernmore Road N4 4QU London | British | 53048070004 | ||||||||||
| LIVINGSTON, Sarah Juliette | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire Uk | British | 175718530001 | ||||||||||
| MASSIMO, Valerio | Secretary | Flat 3 9 Redcliffe Square SW10 9LA London | British Italian | 104109850001 | ||||||||||
| ROOK, Tony | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | British | 132409690016 | ||||||||||
| PRAXIS SECRETARIES (UK) LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom |
| 239066140001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARBER-LOMAX, James Joshua | Director | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | United Kingdom | British | 261552700001 | |||||||||
| BARKER, David Robert | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 67233910001 | |||||||||
| CHAMBERLAIN, Lesley Joy | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | United Kingdom | British | 148001260001 | |||||||||
| GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 125754490001 | |||||||||
| HAMNER, Stephanie Carroll | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | American | 291235040001 | |||||||||
| HAQUE, Quazi Shams Mahfooz, Dr | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire Uk | England | British | 168033190001 | |||||||||
| JERVIS, Ryan David | Director | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | United Kingdom | British | 265451030001 | |||||||||
| LANE, Simon | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | Uk | British | 170295510001 | |||||||||
| MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 122921990001 | |||||||||
| ROWLANDS, Simon Nicholas | Director | 27 Hyde Park Gate SW7 5DJ London | United Kingdom | British | 40561640003 | |||||||||
| SHORTO, Donna Leanne | Director | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | United Kingdom | British | 282044160001 | |||||||||
| SINCLAIR-BROWN, Frederick John | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | England | British | 147995700001 | |||||||||
| THOMAS, Peter Martin | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | England | British | 32946180003 | |||||||||
| TORRINGTON, Trevor Michael | Director | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | England | British | 220107890001 | |||||||||
| WILLIAMS, Katie Mae | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | American | 291234980002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MPT STOCKTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mpt Uk Holdings Limited | Jun 14, 2023 | Curzon Street Floor 6 W1J 8PD London 61 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Medical Properties Trust, Inc. | Jun 25, 2021 | Suite 501 AL 35242 Birmingham 1000 Urban Center Drive United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Partnerships In Care Investments 2 Ltd | Apr 06, 2016 | 80 Hammersmith Road W14 8UD London Fifth Floor 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