Background WavePink WaveYellow Wave

THE HEALTHCARE PROPERTY COMPANY LIMITED (04366889)

THE HEALTHCARE PROPERTY COMPANY LIMITED (04366889) is an active UK company. incorporated on 5 February 2002. with registered office in Maldon. The company operates in the Construction sector, engaged in development of building projects. THE HEALTHCARE PROPERTY COMPANY LIMITED has been registered for 24 years. Current directors include STACEY, Paul Quentin Cullum, STACEY, Victoria Jenna.

Company Number
04366889
Status
active
Type
ltd
Incorporated
5 February 2002
Age
24 years
Address
South House Farm, Maldon, CM9 6PP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STACEY, Paul Quentin Cullum, STACEY, Victoria Jenna
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEALTHCARE PROPERTY COMPANY LIMITED

THE HEALTHCARE PROPERTY COMPANY LIMITED is an active company incorporated on 5 February 2002 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in development of building projects. THE HEALTHCARE PROPERTY COMPANY LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04366889

LTD Company

Age

24 Years

Incorporated 5 February 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

South House Farm Mundon Road Maldon, CM9 6PP,

Previous Addresses

, 6th Floor, 54 Baker Street, London, W1U 7BU
From: 5 February 2002To: 25 January 2012
Timeline

17 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 10
Director Joined
May 12
Director Joined
May 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Dec 16
Director Left
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

STACEY, Paul Quentin Cullum

Active
Farm, MaldonCM9 6PP
Secretary
Appointed 17 Apr 2021

STACEY, Paul Quentin Cullum

Active
St. Peter's Court, SouthminsterCM0 7JE
Born September 1948
Director
Appointed 05 Feb 2002

STACEY, Victoria Jenna

Active
Farm, MaldonCM9 6PP
Born July 1982
Director
Appointed 06 Jun 2018

MANAN, Norman

Resigned
Farm, MaldonCM9 6PP
Secretary
Appointed 28 Sept 2018
Resigned 17 Dec 2019

OTTMANN, Ina

Resigned
Farm, MaldonCM9 6PP
Secretary
Appointed 23 Jun 2010
Resigned 14 Jan 2013

STACEY, Paul Quentin Cullum

Resigned
James Street, LondonW1U 1ET
Secretary
Appointed 05 Feb 2002
Resigned 23 Jun 2010

WARREN, Carolyn Ann

Resigned
Farm, MaldonCM9 6PP
Secretary
Appointed 17 Dec 2019
Resigned 16 Apr 2021

WATTS, Angela

Resigned
Farm, MaldonCM9 6PP
Secretary
Appointed 14 Jan 2013
Resigned 28 Sept 2018

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 05 Feb 2002
Resigned 05 Feb 2002

BALADASAN, Donald Ahelan

Resigned
Croyham Valley Road, South CroydonCR2 7NB
Born October 1973
Director
Appointed 30 Apr 2012
Resigned 30 Sept 2017

EVANS, David Charles, Lord Evans Of Watford

Resigned
Farm, MaldonCM9 6PP
Born November 1942
Director
Appointed 30 Apr 2012
Resigned 14 Jan 2013

KILLICK, William James

Resigned
Balderton Street, LondonW1K 6TL
Born September 1972
Director
Appointed 14 Jan 2013
Resigned 23 Jul 2013

LAFFERTY, Henry

Resigned
Windmill House, SharnbrookMK44 1PG
Born July 1953
Director
Appointed 05 Feb 2002
Resigned 31 Aug 2004

LLEWELLYN-SMITH, George Raymond Iestyn

Resigned
Wigmore Street, LondonW1U 1QY
Born October 1979
Director
Appointed 14 Jan 2013
Resigned 05 Jun 2018

PETTIT, Andrew John

Resigned
Wigmore Street, LondonW1U 1QY
Born March 1968
Director
Appointed 22 Jul 2013
Resigned 05 Jun 2018

WILDEN, Stephen Kenneth

Resigned
Lawn Cottage Rectory Road, ReadingRG8 9LE
Born April 1953
Director
Appointed 31 Aug 2004
Resigned 15 Jul 2010

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 05 Feb 2002
Resigned 05 Feb 2002

Persons with significant control

1

Mr Paul Quentin Cullum Stacey

Active
Farm, MaldonCM9 6PP
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
5 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Legacy
31 January 2013
MG01MG01
Resolution
16 January 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Capital Allotment Shares
27 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Resolution
21 May 2012
RESOLUTIONSResolutions
Resolution
21 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
3 March 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
287Change of Registered Office
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Incorporation Company
5 February 2002
NEWINCIncorporation