UKBizDB.co.uk

THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Healthcare Property Company (allesley) Limited. The company was founded 15 years ago and was given the registration number 06645344. The firm's registered office is in MALDON. You can find them at South House Farm, Mundon Road, Maldon, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED
Company Number:06645344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2008
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:South House Farm, Mundon Road, Maldon, Essex, CM9 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Secretary17 April 2021Active
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director18 January 2010Active
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director11 June 2018Active
South House, Farm, Mundon Road, Maldon, CM9 6PP

Secretary28 September 2018Active
South House, Farm, Mundon Road, Maldon, United Kingdom, CM9 6PP

Secretary23 June 2010Active
South House, Farm, Mundon Road, Maldon, CM9 6PP

Secretary17 December 2019Active
South House, Farm, Mundon Road, Maldon, England, CM9 6PP

Secretary14 January 2013Active
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE

Secretary01 September 2008Active
8, Bristol Road, Southsea, PO4 9QH

Director14 July 2008Active
33, West Common Way, Harpenden, United Kingdom, AL5 2LH

Director15 July 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Director14 July 2008Active
20, Balderton Street, London, England, W1K 6TL

Director14 January 2013Active
105, Wigmore Street, London, England, W1U 1QY

Director14 January 2013Active
South House, Farm, Mundon Road, Maldon, United Kingdom, CM9 6PP

Director10 October 2012Active
105, Wigmore Street, London, England, W1U 1QY

Director22 July 2013Active
36, Faraday House, 30 Blandford Street, London, United Kingdom, W1U 4BY

Director28 May 2009Active
Lawn Cottage, Rectory Road, Streatley, Reading, United Kingdom, RG8 9LE

Director01 September 2008Active

People with Significant Control

Mr Paul Quentin Cullum Stacey
Notified on:14 July 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-05Gazette

Gazette dissolved liquidation.

Download
2022-10-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-23Insolvency

Liquidation disclaimer notice.

Download
2021-11-16Insolvency

Liquidation disclaimer notice.

Download
2021-11-05Resolution

Resolution.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-10-21Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-19Officers

Appoint person secretary company with name date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Change account reference date company previous extended.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.