Background WavePink WaveYellow Wave

MPT ASHTEAD LIMITED (06182054)

MPT ASHTEAD LIMITED (06182054) is an active UK company. incorporated on 23 March 2007. 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. MPT ASHTEAD LIMITED has been registered for 19 years. Current directors include HANNA, James Kevin, O’DONNELL, Conor, SALMON, Charles.

Company Number
06182054
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Floor 6 61 Curzon Street, London, W1J 8PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANNA, James Kevin, O’DONNELL, Conor, SALMON, Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPT ASHTEAD LIMITED

MPT ASHTEAD LIMITED is an active company incorporated on 23 March 2007 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. MPT ASHTEAD LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06182054

LTD Company

Age

19 Years

Incorporated 23 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

SIR ASHTEAD LIMITED
From: 11 September 2014To: 19 August 2019
P1 ASHTEAD LIMITED
From: 10 May 2007To: 11 September 2014
P1 ASHSTEAD LIMITED
From: 23 March 2007To: 10 May 2007
Contact
Address

Floor 6 61 Curzon Street London, W1J 8PD,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 12 September 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 16 August 2019To: 30 March 2020
Cavendish House 18 Cavendish Square London W1G 0PJ
From: 23 March 2007To: 16 August 2019
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Sept 14
Loan Secured
Oct 15
Owner Exit
Apr 18
Loan Cleared
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Dec 25
Owner Exit
Jan 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HANNA, James Kevin

Active
61 Curzon Street, LondonW1J 8PD
Born September 1972
Director
Appointed 09 Sept 2019

O’DONNELL, Conor

Active
61 Curzon Street, LondonW1J 8PD
Born August 1990
Director
Appointed 31 Jul 2024

SALMON, Charles

Active
61 Curzon Street, LondonW1J 8PD
Born July 1991
Director
Appointed 31 Jul 2024

GUMM, Sandra Louise

Resigned
1 Lumley Street, LondonW1K 6JE
Secretary
Appointed 10 May 2007
Resigned 16 Aug 2019

PRAXIS SECRETARIES (UK) LIMITED

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 16 Aug 2019
Resigned 31 Dec 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 23 Mar 2007
Resigned 10 May 2007

BARBER-LOMAX, James Joshua

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1984
Director
Appointed 16 Aug 2019
Resigned 31 Dec 2021

BROWN, Philip Michael

Resigned
1 Lumley Street, LondonW1K 6JE
Born September 1960
Director
Appointed 07 Jul 2014
Resigned 16 Aug 2019

EVANS, Timothy James

Resigned
1 Lumley Street, LondonW1K 6JE
Born October 1969
Director
Appointed 10 May 2007
Resigned 16 Aug 2019

GUMM, Sandra Louise

Resigned
1 Lumley Street, LondonW1K 6JE
Born September 1966
Director
Appointed 04 Apr 2007
Resigned 16 Aug 2019

HAMNER, Stephanie Carroll

Resigned
61 Curzon Street, LondonW1J 8PD
Born August 1992
Director
Appointed 31 Dec 2021
Resigned 13 Nov 2025

LESLAU, Nicholas Mark

Resigned
1 Lumley Street, LondonW1K 6JE
Born August 1959
Director
Appointed 14 May 2007
Resigned 16 Aug 2019

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 16 Aug 2019
Resigned 31 Dec 2021

WILLIAMS, Katie Mae

Resigned
61 Curzon Street, LondonW1J 8PD
Born June 1987
Director
Appointed 31 Dec 2021
Resigned 31 Jul 2024

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 23 Mar 2007
Resigned 04 Apr 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 23 Mar 2007
Resigned 04 Apr 2007

Persons with significant control

4

1 Active
3 Ceased
Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2023

Medical Properties Trust, Inc.

Ceased
Urban Center Drive, Birmingham, Al 35242

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 14 Jun 2023
18 Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2019
18 Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 May 2025
GUARANTEE2GUARANTEE2
Legacy
13 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Memorandum Articles
10 March 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 August 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Resolution
19 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 September 2014
AA01Change of Accounting Reference Date
Memorandum Articles
18 September 2014
MAMA
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Memorandum Articles
16 June 2007
MEM/ARTSMEM/ARTS
Legacy
4 June 2007
155(6)a155(6)a
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2007
NEWINCIncorporation