HEALTHCARE PROPERTIES (I) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4JR

Company number 07832595
Status Active
Incorporation Date 2 November 2011
Company Type Private Limited Company
Address 31A ST. JAMES'S SQUARE, LONDON, SW1Y 4JR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1 . The most likely internet sites of HEALTHCARE PROPERTIES (I) LIMITED are www.healthcarepropertiesi.co.uk, and www.healthcare-properties-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthcare Properties I Limited is a Private Limited Company. The company registration number is 07832595. Healthcare Properties I Limited has been working since 02 November 2011. The present status of the company is Active. The registered address of Healthcare Properties I Limited is 31a St James S Square London Sw1y 4jr. . BORG, Richard Joseph is a Secretary of the company. BENEY, Ralph Martin is a Director of the company. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BORG, Richard Joseph has been resigned. Director WESTON, Clive has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BORG, Richard Joseph
Appointed Date: 02 November 2011

Director
BENEY, Ralph Martin
Appointed Date: 02 November 2011
64 years old

Resigned Directors

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 November 2011
Appointed Date: 02 November 2011

Director
BORG, Richard Joseph
Resigned: 19 November 2013
Appointed Date: 02 November 2011
58 years old

Director
WESTON, Clive
Resigned: 02 November 2011
Appointed Date: 02 November 2011
53 years old

Persons With Significant Control

Public Service Properties Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTHCARE PROPERTIES (I) LIMITED Events

02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
28 Apr 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

16 Mar 2015
Full accounts made up to 31 December 2014
12 Mar 2015
Satisfaction of charge 5 in full
...
... and 24 more events
07 Nov 2011
Appointment of Mr Ralph Martin Beney as a director
07 Nov 2011
Appointment of Mr Richard Joseph Borg as a director
07 Nov 2011
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 November 2011
07 Nov 2011
Termination of appointment of Clive Weston as a director
02 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HEALTHCARE PROPERTIES (I) LIMITED Charges

20 December 2011
Standard security
Delivered: 24 December 2011
Status: Satisfied on 11 March 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Subjects k/a allanbank nursing home, bankend road, dumfries…
16 December 2011
Deed of assignment of a debenture
Delivered: 30 December 2011
Status: Satisfied on 12 March 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Assigns all right title and interest in the debenture see…
16 December 2011
Debenture
Delivered: 30 December 2011
Status: Satisfied on 12 March 2015
Persons entitled: Bank of London and the Middle East PLC
Description: For details of properties charged please see form fixed and…
14 December 2011
Assignation of rental income
Delivered: 23 December 2011
Status: Satisfied on 11 March 2015
Persons entitled: Bank of London and the Middle East PLC
Description: The right, title and interest in and to the rental income…
14 December 2011
Assignation in security
Delivered: 23 December 2011
Status: Satisfied on 11 March 2015
Persons entitled: Bank of London and the Middle East PLC (The Seller)
Description: The whole right title interest and benefit in and to the…
14 December 2011
Deed of pledge
Delivered: 23 December 2011
Status: Satisfied on 11 March 2015
Persons entitled: Bank of London and the Middle East PLC (The Seller)
Description: Secured assets meaning the existing shares, the further…