Background WavePink WaveYellow Wave

PRIMARY HEALTH INVESTMENT PROPERTIES (NO.6) LIMITED (10997313)

PRIMARY HEALTH INVESTMENT PROPERTIES (NO.6) LIMITED (10997313) is an active UK company. incorporated on 5 October 2017. 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.6) LIMITED has been registered for 8 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard.

Company Number
10997313
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 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
AUSTIN, David Christopher, 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.6) LIMITED

PRIMARY HEALTH INVESTMENT PROPERTIES (NO.6) LIMITED is an active company incorporated on 5 October 2017 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.6) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10997313

LTD Company

Age

8 Years

Incorporated 5 October 2017

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 10 June 2025 (9 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
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 SW1Y 4RF United Kingdom
From: 5 October 2017To: 27 April 2022
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Mar 19
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Director Joined
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HIGGINS, Phil

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

AUSTIN, David Christopher

Active
Burdett House 15-16, LondonWC2N 6DU
Born November 1970
Director
Appointed 05 Oct 2017

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 05 Oct 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

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Haymarket, LondonSW1Y 4RF
Corporate secretary
Appointed 05 Oct 2017
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

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 05 Oct 2017
Resigned 24 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2018
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2017
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

42

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
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
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
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Resolution
10 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2017
NEWINCIncorporation