THE HEALTHCARE PROPERTY COMPANY LIMITED - MALDON
Company Profile | Company Filings |
Overview
THE HEALTHCARE PROPERTY COMPANY LIMITED is a Private Limited Company from MALDON and has the status: Active.
THE HEALTHCARE PROPERTY COMPANY LIMITED was incorporated 22 years ago on 05/02/2002 and has the registered number: 04366889. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THE HEALTHCARE PROPERTY COMPANY LIMITED was incorporated 22 years ago on 05/02/2002 and has the registered number: 04366889. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THE HEALTHCARE PROPERTY COMPANY LIMITED - MALDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
SOUTH HOUSE FARM
MALDON
ESSEX
CM9 6PP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL QUENTIN CULLUM STACEY | Secretary | 2021-04-17 | CURRENT | ||
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Director | 2002-02-05 | CURRENT |
MISS VICTORIA STACEY | Jul 1982 | British | Director | 2018-06-06 | CURRENT |
MS INA OTTMANN | Secretary | 2010-06-23 UNTIL 2013-01-14 | RESIGNED | ||
MR STEPHEN KENNETH WILDEN | Apr 1953 | British | Director | 2004-08-31 UNTIL 2010-07-15 | RESIGNED |
MS CAROLYN ANN WARREN | Secretary | 2019-12-17 UNTIL 2021-04-16 | RESIGNED | ||
MS ANGELA WATTS | Secretary | 2013-01-14 UNTIL 2018-09-28 | RESIGNED | ||
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Secretary | 2002-02-05 UNTIL 2010-06-23 | RESIGNED |
MR NORMAN MANAN | Secretary | 2018-09-28 UNTIL 2019-12-17 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 2002-02-05 UNTIL 2002-02-05 | RESIGNED | ||
AR NOMINEES LIMITED | Nominee Director | 2002-02-05 UNTIL 2002-02-05 | RESIGNED | ||
MR DONALD AHELAN BALADASAN | Oct 1973 | British | Director | 2012-04-30 UNTIL 2017-09-30 | RESIGNED |
ANDREW JOHN PETTIT | Mar 1968 | British | Director | 2013-07-22 UNTIL 2018-06-05 | RESIGNED |
MR GEORGE RAYMOND IESTYN LLEWELLYN-SMITH | Oct 1979 | British | Director | 2013-01-14 UNTIL 2018-06-05 | RESIGNED |
MR HENRY LAFFERTY | Jul 1953 | British | Director | 2002-02-05 UNTIL 2004-08-31 | RESIGNED |
WILLIAM JAMES KILLICK | Sep 1972 | British | Director | 2013-01-14 UNTIL 2013-07-23 | RESIGNED |
LORD EVANS OF WATFORD DAVID CHARLES EVANS | Nov 1942 | British | Director | 2012-04-30 UNTIL 2013-01-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Quentin Cullum Stacey | 2016-04-06 | 9/1948 | Maldon Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-27 | 30-06-2023 | -426,075 equity |
ACCOUNTS - Final Accounts preparation | 2023-03-23 | 30-06-2022 | 2,786 Cash -329,080 equity |
ACCOUNTS - Final Accounts preparation | 2022-03-31 | 30-06-2021 | 51,801 Cash -92,665 equity |