MEDCENTRES PROPERTY PORTFOLIO LIMITED
FORDINGBRIDGE CUNNING PLAN DEVELOPMENT LIMITED MARTIN & CROCKER LIMITED CUNNING PLAN DEVELOPMENT LIMITED

Hellopages » Hampshire » New Forest » SP6 1JD

Company number 04043617
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address 1ST FLOOR HIGHFIELD HOUSE, BARTONS ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MEDCENTRES PROPERTY PORTFOLIO LIMITED are www.medcentrespropertyportfolio.co.uk, and www.medcentres-property-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Medcentres Property Portfolio Limited is a Private Limited Company. The company registration number is 04043617. Medcentres Property Portfolio Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Medcentres Property Portfolio Limited is 1st Floor Highfield House Bartons Road Fordingbridge Hampshire Sp6 1jd. . ARNOLD, Nicolas Jeremy is a Secretary of the company. ARNOLD, Deirdre is a Director of the company. ARNOLD, Michael John is a Director of the company. ARNOLD, Nicolas Jeremy is a Director of the company. CHILCOTT, David Michael is a Director of the company. NUTTALL, James William is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COATHAM, David has been resigned. Director DYCK, Martine has been resigned. Director LYONS, Michael John has been resigned. Director PARKER, Ian Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ARNOLD, Nicolas Jeremy
Appointed Date: 15 September 2000

Director
ARNOLD, Deirdre
Appointed Date: 25 June 2008
67 years old

Director
ARNOLD, Michael John
Appointed Date: 22 April 2009
39 years old

Director
ARNOLD, Nicolas Jeremy
Appointed Date: 15 September 2000
65 years old

Director
CHILCOTT, David Michael
Appointed Date: 23 October 2015
60 years old

Director
NUTTALL, James William
Appointed Date: 23 October 2015
38 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 September 2000
Appointed Date: 31 July 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 September 2000
Appointed Date: 31 July 2000

Director
COATHAM, David
Resigned: 01 August 2007
Appointed Date: 15 September 2000
64 years old

Director
DYCK, Martine
Resigned: 01 August 2007
Appointed Date: 15 September 2000
56 years old

Director
LYONS, Michael John
Resigned: 01 April 2005
Appointed Date: 15 September 2000
67 years old

Director
PARKER, Ian Robert
Resigned: 08 December 2014
Appointed Date: 15 September 2000
65 years old

Persons With Significant Control

Mrs Deidre Arnold
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicolas Jeremy Arnold
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDCENTRES PROPERTY PORTFOLIO LIMITED Events

11 Oct 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
15 Nov 2015
Full accounts made up to 31 March 2015
23 Oct 2015
Appointment of Mr James William Nuttall as a director on 23 October 2015
23 Oct 2015
Appointment of Mr David Michael Chilcott as a director on 23 October 2015
...
... and 58 more events
10 Nov 2000
New director appointed
10 Nov 2000
New director appointed
10 Nov 2000
New secretary appointed;new director appointed
10 Nov 2000
Registered office changed on 10/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
31 Jul 2000
Incorporation

MEDCENTRES PROPERTY PORTFOLIO LIMITED Charges

24 April 2014
Charge code 0404 3617 0007
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: L/H site of the library and medical centre warren road…
12 March 2013
Deed of assignment
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All the rights titles benefits and interests of the company…
12 March 2013
Deed of assignment and charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All right in title to benefit of claims under and interest…
4 July 2012
Deed of assignment
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All moneys from time to time owing or incurred to the…
4 July 2012
Supplemental deed
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H land and buildings on the north side of pudding pie…
9 September 2010
Deed of assignment
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of security all the rights, titles, benefits and…
9 September 2010
Deed of legal charge
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land k/a new windmill centre london road wymondham t/no…