MPT WINFIELD LIMITED
Overview
| Company Name | MPT WINFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06182015 |
| 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 WINFIELD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MPT WINFIELD 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 WINFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIR WINFIELD LIMITED | Sep 11, 2014 | Sep 11, 2014 |
| P1 WINFIELD LIMITED | Mar 23, 2007 | Mar 23, 2007 |
What are the latest accounts for MPT WINFIELD 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 WINFIELD LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for MPT WINFIELD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 28, 2026 with no 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 Mar 22, 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 Mar 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Floor 6 61 Curzon Street London W1J 8PD on Sep 12, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Katie Mae Williams on May 22, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of MPT WINFIELD 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 | |||||||||
| GUMM, Sandra Louise | Secretary | 1 Lumley Street W1K 6JE London 5th Floor England | Australian | 57113450003 | ||||||||||
| PRAXIS SECRETARIES (UK) LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London 1st Floor, Senator House England |
| 239066140001 | ||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| BARBER-LOMAX, James Joshua | Director | 85 Queen Victoria Street EC4V 4AB London 1st Floor Senator House United Kingdom | United Kingdom | British | 261552700001 | |||||||||
| BROWN, Philip Michael | Director | 1 Lumley Street W1K 6JE London 5th Floor England | United Kingdom | British | 191384330001 | |||||||||
| EVANS, Timothy James | Director | 1 Lumley Street W1K 6JE London 5th Floor England | United Kingdom | British | 104934670002 | |||||||||
| GUMM, Sandra Louise | Director | 1 Lumley Street W1K 6JE London 5th Floor England | England | Australian | 57113450003 | |||||||||
| HAMNER, Stephanie Carroll | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | American | 291235040001 | |||||||||
| LESLAU, Nicholas Mark | Director | 1 Lumley Street W1K 6JE London 5th Floor England | United Kingdom | British | 6815470019 | |||||||||
| SHORTO, Donna Leanne | Director | 85 Queen Victoria Street EC4V 4AB London 1st Floor Senator House United Kingdom | England | British | 253664800001 | |||||||||
| WILLIAMS, Katie Mae | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | American | 291234980002 | |||||||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
Who are the persons with significant control of MPT WINFIELD 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. | Aug 16, 2019 | Urban Center Drive Suite 501 Birmingham, Al 35242 1000 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Healthcare 2 Limited | Apr 06, 2016 | 18 Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Secure Income Reit Plc | 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