Sir Hospitals Propco Limited
- Active
- Incorporated on 21 Mar 2003
Reg Address: One, Curzon Street, London W1J 5HB, United Kingdom
Previous Names:
P1 Hospitals Propco Limited - 11 Sep 2014
Uk Healthcare Properties Limited - 5 Jul 2007
P1 Hospitals Propco Limited - 5 Jul 2007
Hackremco (No. 2048) Limited - 5 Jun 2003
Uk Healthcare Properties Limited - 5 Jun 2003
Hackremco (No. 2048) Limited - 21 Mar 2003
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Sir Hospitals Propco Limited" is a ltd and located in One, Curzon Street, London W1J 5HB. Sir Hospitals Propco Limited is currently in active status and it was incorporated on 21 Mar 2003 (21 years 6 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Sir Hospitals Propco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Andrew Stirling | Director | 5 Mar 2024 | British | Active |
2 | Andrew Marc Jones | Director | 5 Mar 2024 | British | Active |
3 | Jadzia Zofia Duzniak | Secretary | 5 Mar 2024 | - | Active |
4 | Valentine Tristram Beresford | Director | 5 Mar 2024 | British | Active |
5 | Martin Francis Mcgann | Director | 5 Mar 2024 | British | Active |
6 | Neil Alexander Maceachin | Director | 3 Sep 2023 | British | Resigned 5 Mar 2024 |
7 | LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 6 Mar 2023 | - | Resigned 5 Mar 2024 |
8 | Frederick Joseph Brooks | Director | 6 Jul 2022 | British | Resigned 3 Sep 2023 |
9 | Simon Lee | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
10 | APEX LISTED COMPANIES SERVICES (UK) LIMITED | Corporate Secretary | 6 Jul 2022 | - | Resigned 6 Mar 2023 |
11 | John Keith Leslie White | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
12 | Philip Michael Brown | Director | 7 Jul 2014 | British | Active |
13 | Philip Michael Brown | Director | 7 Jul 2014 | British | Resigned 6 Jul 2022 |
14 | Sandra Louise Gumm | Secretary | 14 May 2007 | Australian | Resigned 6 Jul 2022 |
15 | Timothy James Evans | Director | 14 May 2007 | British | Active |
16 | Sandra Louise Gumm | Director | 14 May 2007 | - | Active |
17 | Nicholas Mark Leslau | Director | 14 May 2007 | British | Active |
18 | Sandra Louise Gumm | Director | 14 May 2007 | Australian | Resigned 6 Jul 2022 |
19 | Sandra Louise Gumm | Secretary | 14 May 2007 | - | Active |
20 | Timothy James Evans | Director | 14 May 2007 | British | Resigned 6 Jul 2022 |
21 | Nicholas Mark Leslau | Director | 14 May 2007 | British | Resigned 6 Jul 2022 |
22 | Paul Hokfelt | Director | 5 Mar 2007 | Swedish | Resigned 14 May 2007 |
23 | Andrew Michael Hale | Secretary | 16 Jun 2005 | - | Resigned 14 May 2007 |
24 | Andrew Stephen Wilson | Director | 6 Jun 2003 | British | Resigned 26 Apr 2006 |
25 | Bjorn Tomas Lindhardt | Director | 6 Jun 2003 | Swedish | Resigned 14 May 2007 |
26 | Staffan Per Henrik Carlson | Director | 6 Jun 2003 | Swedish | Resigned 5 Mar 2007 |
27 | HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 21 Mar 2003 | - | Resigned 6 Jun 2003 |
28 | HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 21 Mar 2003 | - | Resigned 16 Jun 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sir Umbrella Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Secure Income Reit Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sir Hospitals Propco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 May 2024 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 May 2024 | Download PDF |
3 | Accounts - Group | 20 Apr 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 13 Mar 2024 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 7 Mar 2024 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2024 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2024 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2024 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2024 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2024 | Download PDF |
11 | Officers - Termination Secretary Company With Name Termination Date | 5 Mar 2024 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2024 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2024 | Download PDF |
14 | Officers - Appoint Person Secretary Company With Name Date | 5 Mar 2024 | Download PDF |
15 | Persons With Significant Control - Change To A Person With Significant Control | 7 Feb 2024 | Download PDF |
16 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2023 | Download PDF |
17 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2023 | Download PDF |
18 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 18 Aug 2023 | Download PDF |
19 | Officers - Change Corporate Secretary Company With Change Date | 23 Feb 2023 | Download PDF |
20 | Accounts - Change Account Reference Date Company Current Extended | 17 Nov 2022 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Aug 2022 | Download PDF |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Aug 2022 | Download PDF |
23 | Address - Change Registered Office Company With Date Old New | 8 Jul 2022 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2022 | Download PDF |
25 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2022 | Download PDF |
26 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2022 | Download PDF |
27 | Officers - Appoint Corporate Secretary Company With Name Date | 8 Jul 2022 | Download PDF |
28 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2022 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2022 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2022 | Download PDF 1 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 8 Jul 2022 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2022 | Download PDF 1 Pages |
33 | Accounts - Group | 13 Jun 2022 | Download PDF |
34 | Confirmation Statement - No Updates | 24 Mar 2021 | Download PDF |
35 | Accounts - Group | 7 Oct 2020 | Download PDF 29 Pages |
36 | Confirmation Statement - No Updates | 27 Mar 2020 | Download PDF 3 Pages |
37 | Mortgage - Satisfy Charge Full | 19 Aug 2019 | Download PDF 1 Pages |
38 | Accounts - Group | 3 Jul 2019 | Download PDF 28 Pages |
39 | Confirmation Statement - No Updates | 3 May 2019 | Download PDF 3 Pages |
40 | Accounts - Group | 12 Jul 2018 | Download PDF 26 Pages |
41 | Confirmation Statement - No Updates | 18 May 2018 | Download PDF 3 Pages |
42 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 May 2018 | Download PDF 1 Pages |
43 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 May 2018 | Download PDF 2 Pages |
44 | Accounts - Group | 30 Jun 2017 | Download PDF 26 Pages |
45 | Confirmation Statement - Updates | 4 Apr 2017 | Download PDF 5 Pages |
46 | Accounts - Group | 29 Jun 2016 | Download PDF 32 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2016 | Download PDF 6 Pages |
48 | Resolution | 25 Sep 2015 | Download PDF 20 Pages |
49 | Mortgage - Satisfy Charge Full | 16 Sep 2015 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 16 Sep 2015 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 16 Sep 2015 | Download PDF 4 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Sep 2015 | Download PDF 49 Pages |
53 | Accounts - Full | 13 Aug 2015 | Download PDF 15 Pages |
54 | Miscellaneous | 27 Jul 2015 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2015 | Download PDF 5 Pages |
56 | Accounts - Full | 17 Dec 2014 | Download PDF 15 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2014 | Download PDF 3 Pages |
58 | Incorporation - Memorandum Articles | 18 Sep 2014 | Download PDF 15 Pages |
59 | Accounts - Change Account Reference Date Company Current Shortened | 18 Sep 2014 | Download PDF 3 Pages |
60 | Change Of Name - Notice | 11 Sep 2014 | Download PDF 2 Pages |
61 | Change Of Name - Certificate Company | 11 Sep 2014 | Download PDF 3 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2014 | Download PDF 4 Pages |
63 | Accounts - Full | 4 Jan 2014 | Download PDF 14 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2013 | Download PDF 4 Pages |
65 | Accounts - Full | 29 Nov 2012 | Download PDF 15 Pages |
66 | Officers - Change Person Director Company With Change Date | 12 Oct 2012 | Download PDF 2 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2012 | Download PDF 4 Pages |
68 | Accounts - Full | 14 Sep 2011 | Download PDF 14 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2011 | Download PDF 4 Pages |
70 | Accounts - Full | 17 Sep 2010 | Download PDF 12 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2010 | Download PDF 4 Pages |
72 | Officers - Change Person Director Company With Change Date | 22 Mar 2010 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 22 Mar 2010 | Download PDF 2 Pages |
74 | Officers - Change Person Secretary Company With Change Date | 22 Mar 2010 | Download PDF 1 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2010 | Download PDF 5 Pages |
76 | Officers - Change Person Director Company With Change Date | 22 Oct 2009 | Download PDF 3 Pages |
77 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 3 Pages |
78 | Accounts - Full | 7 Oct 2009 | Download PDF 13 Pages |
79 | Annual Return - Legacy | 29 May 2009 | Download PDF 4 Pages |
80 | Accounts - Full | 18 Nov 2008 | Download PDF 13 Pages |
81 | Annual Return - Legacy | 28 Mar 2008 | Download PDF 4 Pages |
82 | Officers - Legacy | 27 Mar 2008 | Download PDF 1 Pages |
83 | Accounts - Legacy | 22 Sep 2007 | Download PDF 1 Pages |
84 | Accounts - Full | 20 Aug 2007 | Download PDF 16 Pages |
85 | Accounts - Legacy | 5 Aug 2007 | Download PDF 1 Pages |
86 | Address - Legacy | 6 Jul 2007 | Download PDF 1 Pages |
87 | Change Of Name - Certificate Company | 5 Jul 2007 | Download PDF 2 Pages |
88 | Accounts - Legacy | 2 Jul 2007 | Download PDF 1 Pages |
89 | Officers - Legacy | 2 Jul 2007 | Download PDF 9 Pages |
90 | Officers - Legacy | 2 Jul 2007 | Download PDF 4 Pages |
91 | Officers - Legacy | 2 Jul 2007 | Download PDF 1 Pages |
92 | Officers - Legacy | 2 Jul 2007 | Download PDF 9 Pages |
93 | Officers - Legacy | 2 Jul 2007 | Download PDF 1 Pages |
94 | Address - Legacy | 2 Jul 2007 | Download PDF 1 Pages |
95 | Capital - Legacy | 4 Jun 2007 | Download PDF 26 Pages |
96 | Capital - Legacy | 4 Jun 2007 | Download PDF 26 Pages |
97 | Capital - Legacy | 4 Jun 2007 | Download PDF 26 Pages |
98 | Capital - Legacy | 4 Jun 2007 | Download PDF 26 Pages |
99 | Capital - Legacy | 4 Jun 2007 | Download PDF 26 Pages |
100 | Capital - Legacy | 4 Jun 2007 | Download PDF 26 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.