THE HEALTHCARE PROPERTY COMPANY LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 6PP

Company number 04366889
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address SOUTH HOUSE FARM, MUNDON ROAD, MALDON, ESSEX, CM9 6PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 043668890002, created on 19 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 904,733 . The most likely internet sites of THE HEALTHCARE PROPERTY COMPANY LIMITED are www.thehealthcarepropertycompany.co.uk, and www.the-healthcare-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The Healthcare Property Company Limited is a Private Limited Company. The company registration number is 04366889. The Healthcare Property Company Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of The Healthcare Property Company Limited is South House Farm Mundon Road Maldon Essex Cm9 6pp. . WATTS, Angela is a Secretary of the company. BALADASAN, Donald Ahelan is a Director of the company. LLEWELLYN-SMITH, George Raymond Iestyn is a Director of the company. PETTIT, Andrew John is a Director of the company. STACEY, Paul Quentin Cullum is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary OTTMANN, Ina has been resigned. Secretary STACEY, Paul Quentin Cullum has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director EVANS OF WATFORD, David, Lord has been resigned. Director KILLICK, William James has been resigned. Director LAFFERTY, Henry has been resigned. Director WILDEN, Stephen Kenneth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WATTS, Angela
Appointed Date: 14 January 2013

Director
BALADASAN, Donald Ahelan
Appointed Date: 30 April 2012
51 years old

Director
LLEWELLYN-SMITH, George Raymond Iestyn
Appointed Date: 14 January 2013
45 years old

Director
PETTIT, Andrew John
Appointed Date: 22 July 2013
57 years old

Director
STACEY, Paul Quentin Cullum
Appointed Date: 05 February 2002
77 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Secretary
OTTMANN, Ina
Resigned: 14 January 2013
Appointed Date: 23 June 2010

Secretary
STACEY, Paul Quentin Cullum
Resigned: 23 June 2010
Appointed Date: 05 February 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
EVANS OF WATFORD, David, Lord
Resigned: 14 January 2013
Appointed Date: 30 April 2012
82 years old

Director
KILLICK, William James
Resigned: 23 July 2013
Appointed Date: 14 January 2013
53 years old

Director
LAFFERTY, Henry
Resigned: 31 August 2004
Appointed Date: 05 February 2002
72 years old

Director
WILDEN, Stephen Kenneth
Resigned: 15 July 2010
Appointed Date: 31 August 2004
72 years old

THE HEALTHCARE PROPERTY COMPANY LIMITED Events

22 Dec 2016
Registration of charge 043668890002, created on 19 December 2016
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 904,733

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 904,733

...
... and 59 more events
11 Mar 2002
New secretary appointed;new director appointed
11 Mar 2002
Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
11 Mar 2002
Secretary resigned
11 Mar 2002
Director resigned
05 Feb 2002
Incorporation

THE HEALTHCARE PROPERTY COMPANY LIMITED Charges

19 December 2016
Charge code 0436 6889 0002
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Heritage Square Limited (As Security Trustee)
Description: Contains fixed charge…
24 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Kh Ii Lending 602 S.A.R.L
Description: Fixed and floating charge over the undertaking and all…