Company NamePrimary Health Investment Properties (No.8) Limited
Company StatusDissolved
Company Number11274227
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusClosed
Appointed05 January 2021(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameMr Christopher John Santer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed26 March 2018(same day as company formation)
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF

Location

Registered Address5th Floor, Greener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 January 2019Delivered on: 30 January 2019
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property known as moredon medical centre, swindon, SN2 2JG registered at land registry with title number WT278800 and freehold property known as land at moredon medical centre, swindon SN2 2JG registered at land registry with title number WT288568.
Outstanding

Filing History

3 February 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
3 February 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
9 December 2020Full accounts made up to 31 December 2019 (22 pages)
18 August 2020Appointment of Mr Christopher John Santer as a director on 18 August 2020 (2 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
1 April 2019Notification of Primary Health Properties Plc as a person with significant control on 8 April 2018 (2 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
30 January 2019Registration of charge 112742270001, created on 23 January 2019 (62 pages)
8 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)