London
W1J 5HB
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 05 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 06 July 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Neil Alexander Maceachin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2023(16 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(15 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 2023) |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2024) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Sir Hospitals Propco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,196,660 |
Gross Profit | £1,195,926 |
Net Worth | £5,270,799 |
Current Liabilities | £368,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
9 September 2015 | Delivered on: 10 September 2015 Persons entitled: Lgim Commercial Lending Limited as Trustee for Each of the Secured Parties (The "Security Agent") Classification: A registered charge Particulars: Duchy hospital penventinnie lane treliske truro cornwall. Outstanding |
---|---|
14 May 2007 | Delivered on: 31 May 2007 Satisfied on: 16 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: A deed of accession Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
8 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
11 April 2018 | Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Cessation of Sir Hospitals Propco as a person with significant control on 6 April 2016 (1 page) |
11 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 September 2015 | Resolutions
|
25 September 2015 | Resolutions
|
16 September 2015 | Satisfaction of charge 1 in full (4 pages) |
16 September 2015 | Satisfaction of charge 1 in full (4 pages) |
10 September 2015 | Registration of charge 061819950002, created on 9 September 2015 (50 pages) |
10 September 2015 | Registration of charge 061819950002, created on 9 September 2015 (50 pages) |
10 September 2015 | Registration of charge 061819950002, created on 9 September 2015 (50 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed P1 duchy LIMITED\certificate issued on 11/09/14 (3 pages) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed P1 duchy LIMITED\certificate issued on 11/09/14
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
1 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 March 2009 | Director's change of particulars / nichola leslau / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / nichola leslau / 30/03/2009 (1 page) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Declaration of assistance for shares acquisition (26 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (26 pages) |
4 June 2007 | Resolutions
|
31 May 2007 | Registered office changed on 31/05/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
31 May 2007 | New director appointed (4 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (4 pages) |
31 May 2007 | New director appointed (9 pages) |
31 May 2007 | New director appointed (9 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (9 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
31 May 2007 | New director appointed (9 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (39 pages) |
23 March 2007 | Incorporation (39 pages) |