Company NameClerical Medical Properties Limited
Company StatusDissolved
Company Number02352665
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)
Previous NameFurzecroft Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Craig Martin Murison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Richard John McIntyre
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Vicky Marie Smithard
StatusClosed
Appointed29 October 2015(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 02 June 2019)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMiss Marie Elaine Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(27 years after company formation)
Appointment Duration3 years, 2 months (closed 02 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameKeith Alexander Gray
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1995)
RoleProperty Investment Manager
Correspondence Address40 Woodcote Way
Caversham Heights
Reading
Berkshire
RG4 7HL
Director NameAndrew George O'Leary
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleActuary And Secretary
Correspondence AddressPaddock House
Great Somerford
Wiltshire
SN15 5EH
Secretary NameAndrew George O'Leary
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressPaddock House
Great Somerford
Wiltshire
SN15 5EH
Secretary NameMrs Susan Annabel Margaret Fogarty
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Director NameEric William Hodson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleFinance Director And Appointed
Correspondence AddressCourt House
Church Road Bitton
Bristol
Avon
BS15 6LJ
Director NameMr Robert Philippe Walther
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2001)
RoleGroup Cheif Executive
Country of ResidenceEngland
Correspondence AddressAshwells Barn
Chesham Lane
Chalfont St Giles
Buckinghamshire
HP8 4AS
Director NameMr Michael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2003)
RoleChief Investment Officer
Correspondence AddressNorthlands Priory Road
Hintlesham
Ipswich
IP8 3NX
Director NameMr Roland Gordon Ward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquerrys House
Sherborne Stables
Cheltenham
Gloucestershire
GL54 3DW
Wales
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed04 August 2000(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill O F Birches
Waterfoot Road
Thorntonhall
Lanarkshire
G74 5AD
Scotland
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2005)
RoleFinance Director Hbos Fs
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameJohn Spellman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 September 2006)
RoleCommercial Services Director
Correspondence Address1 The Hamlet
Lodge Lane Nailsea
Bristol
Avon
BS48 1BY
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameRobert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Secretary NameMrs Sally Nee Vickers Mayer
NationalityBritish
StatusResigned
Appointed20 March 2009(20 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Paul Turnbull
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2012)
RoleActuary
Country of ResidenceScotland
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(21 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMiss Lauren Watt
StatusResigned
Appointed29 May 2015(26 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 October 2015)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websiteclericalmedical.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.2m at £1Clerical Medical Investment Group LTD
100.00%
Ordinary
2 at £1Charterhall (No.2) Limited
0.00%
Ordinary

Financials

Year2014
Turnover£13,000
Net Worth£1,012,000
Cash£1,001,000
Current Liabilities£22,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4,157,000
(6 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 15 March 2016 (2 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
2 November 2015Appointment of Mrs Vicky Marie Smithard as a secretary on 29 October 2015 (2 pages)
2 November 2015Termination of appointment of Lauren Watt as a secretary on 29 October 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
29 May 2015Appointment of Miss Lauren Watt as a secretary on 29 May 2015 (2 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,157,000
(6 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,157,000
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,157,000
(6 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,157,000
(6 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 23/07/2013
(32 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
8 February 2012Appointment of Mr Richard John Mcintyre as a director (2 pages)
20 January 2012Appointment of Craig Martin Murison as a director (2 pages)
16 January 2012Termination of appointment of Paul Turnbull as a director (1 page)
17 November 2011Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Paul Turnbull on 16 November 2011 (2 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
4 July 2011Full accounts made up to 31 December 2010 (22 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages)
18 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
12 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 December 2009 (25 pages)
3 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
4 August 2009Director appointed trevor anthony leonard (2 pages)
4 August 2009Director appointed paul turnbull (1 page)
3 August 2009Appointment terminated director robert devey (1 page)
3 August 2009Appointment terminated director steven colsell (1 page)
14 May 2009Auditor's resignation (1 page)
13 May 2009Return made up to 02/05/09; full list of members (5 pages)
12 May 2009Auditor's resignation (3 pages)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
14 April 2009Secretary appointed sally mayer (3 pages)
14 April 2009Appointment terminated secretary peter veale (1 page)
18 November 2008Appointment terminated director douglas ferrans (1 page)
21 May 2008Return made up to 02/05/08; full list of members (6 pages)
27 March 2008Full accounts made up to 31 December 2007 (17 pages)
17 December 2007Director's particulars changed (1 page)
22 July 2007Full accounts made up to 31 December 2006 (19 pages)
22 May 2007Return made up to 02/05/07; full list of members (6 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (7 pages)
5 June 2006Return made up to 02/05/06; full list of members (6 pages)
20 April 2006Full accounts made up to 31 December 2005 (20 pages)
15 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
16 May 2005Return made up to 02/05/05; full list of members (5 pages)
18 April 2005Director's particulars changed (1 page)
15 March 2005Full accounts made up to 31 December 2004 (16 pages)
15 February 2005Director's particulars changed (1 page)
26 May 2004Return made up to 02/05/04; full list of members (5 pages)
6 March 2004Full accounts made up to 31 December 2003 (16 pages)
22 October 2003Director resigned (1 page)
21 May 2003Return made up to 02/05/03; full list of members (6 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (3 pages)
27 March 2003Full accounts made up to 31 December 2002 (16 pages)
12 December 2002Director's particulars changed (1 page)
9 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2002Full accounts made up to 31 December 2001 (15 pages)
14 November 2001Director resigned (1 page)
17 September 2001Secretary's particulars changed (1 page)
2 July 2001New director appointed (3 pages)
15 May 2001Return made up to 02/05/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (15 pages)
2 April 2001Registered office changed on 02/04/01 from: 15 st james's square london SW1Y 4LQ (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
22 May 2000Return made up to 02/05/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (15 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
13 May 1999Return made up to 02/05/99; no change of members (6 pages)
31 December 1998Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
11 June 1998Return made up to 02/05/98; full list of members (9 pages)
25 January 1998Auditor's resignation (1 page)
5 June 1997Return made up to 02/05/97; no change of members (13 pages)
5 June 1997Full accounts made up to 31 December 1996 (16 pages)
27 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 January 1997Ad 20/12/96--------- £ si 4152000@1=4152000 £ ic 5000/4157000 (2 pages)
27 January 1997Nc inc already adjusted 20/12/96 (1 page)
27 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 May 1996Full accounts made up to 31 December 1995 (15 pages)
23 May 1996Return made up to 02/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1996New director appointed (1 page)
1 March 1996Director resigned (5 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
23 June 1995Full accounts made up to 31 December 1994 (13 pages)
2 June 1995Director resigned;new director appointed (2 pages)
1 June 1994Full accounts made up to 31 December 1993 (13 pages)
18 June 1993Full accounts made up to 31 December 1992 (13 pages)
17 June 1991Full accounts made up to 31 December 1990 (11 pages)
20 June 1990Full accounts made up to 31 December 1989 (11 pages)
25 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1989Company name changed furzecroft LIMITED\certificate issued on 21/09/89 (3 pages)
31 July 1989Memorandum and Articles of Association (14 pages)
27 February 1989Incorporation (13 pages)