Background WavePink WaveYellow Wave

PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED (03335613)

PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED (03335613) is an active UK company. incorporated on 19 March 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED has been registered for 29 years. Current directors include DAVIES, Mark, HOWELL, Richard.

Company Number
03335613
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Mark, HOWELL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED

PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED is an active company incorporated on 19 March 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIMARY HEALTH INVESTMENT PROPERTIES (NO. 3) LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03335613

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SHELFCO (NO. 1333) LIMITED
From: 19 March 1997To: 13 May 1997
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF
From: 7 May 2014To: 27 April 2022
Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB
From: 19 March 1997To: 7 May 2014
Timeline

18 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 11
Director Left
Mar 12
Director Left
May 14
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 20
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 17 Apr 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born October 1965
Director
Appointed 01 Apr 2017

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 13 May 1997

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Resigned
Ground Floor, LondonSW1Y 6QB
Corporate secretary
Appointed 13 May 1997
Resigned 30 Apr 2014

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Greener House, LondonSW1Y 4RF
Corporate secretary
Appointed 01 May 2014
Resigned 05 Jan 2021

BATEMAN, David Leslie Jack

Resigned
Burdett House, LondonWC2N 6DH
Born April 1981
Director
Appointed 31 Mar 2022
Resigned 18 Jul 2024

DALGLIESH, Adam David Scott

Resigned
52a New Kings Road, LondonSW6 4LS
Born March 1973
Director
Appointed 30 Sept 2004
Resigned 03 Feb 2006

HAMBRO, James Daryl

Resigned
15 Elm Park Road, LondonSW3 6BP
Born March 1949
Director
Appointed 13 May 1997
Resigned 26 Oct 2011

HOLLAND, Philip John

Resigned
Greener House, LondonSW1Y 4RF
Born January 1970
Director
Appointed 17 Oct 2011
Resigned 01 Apr 2017

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 13 May 1997
Resigned 24 Apr 2024

SANTER, Christopher John

Resigned
Greener House 66-68 Haymarket, LondonSW1Y 4RF
Born April 1973
Director
Appointed 18 Aug 2020
Resigned 31 Mar 2022

VAUGHAN, Margaret Helen

Resigned
Ground Floor Ryder Court, LondonSW1Y 6QB
Born February 1965
Director
Appointed 05 Jul 2007
Resigned 30 Apr 2014

WALKER ARNOTT, Timothy David

Resigned
Greener House, LondonSW1Y 4RF
Born August 1951
Director
Appointed 19 Apr 2016
Resigned 01 Apr 2017

WRIGHT, Paul

Resigned
Greener House, LondonSW1Y 4RF
Born April 1965
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2017

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 19 Mar 1997
Resigned 13 May 1997

Persons with significant control

1

66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Auditors Resignation Company
24 June 2013
AUDAUD
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Memorandum Articles
2 April 2012
MEM/ARTSMEM/ARTS
Resolution
2 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
363aAnnual Return
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
225Change of Accounting Reference Date
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
15 June 2000
287Change of Registered Office
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
363aAnnual Return
Legacy
18 April 1998
288cChange of Particulars
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Memorandum Articles
4 June 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
4 June 1997
MEM/ARTSMEM/ARTS
Legacy
4 June 1997
225Change of Accounting Reference Date
Legacy
4 June 1997
287Change of Registered Office
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1997
NEWINCIncorporation