Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED
Company Information for

PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED

5TH FLOOR BURDETT HOUSE 15-16, BUCKINGHAM STREET, LONDON, WC2N 6DU,
Company Registration Number
00572618
Private Limited Company
Active

Company Overview

About Primary Medical Property Investments Ltd
PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED was founded on 1956-10-09 and has its registered office in London. The organisation's status is listed as "Active". Primary Medical Property Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
5TH FLOOR BURDETT HOUSE 15-16
BUCKINGHAM STREET
LONDON
WC2N 6DU
Other companies in GU7
 
Filing Information
Company Number 00572618
Company ID Number 00572618
Date formed 1956-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 12:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
Company Secretary 2012-07-20
IAG LIMITED
Director 2012-07-20
MARK WOODALL
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ASSET MANAGEMENT SOLUTIONS LIMITED
Company Secretary 2012-01-19 2012-07-20
ERNEST STEPHEN BATTEY
Director 2008-07-21 2012-07-20
BEIF II CORPORATE SERVICES LIMITED
Director 2010-03-25 2012-07-20
ANDREW JAMES LIVINGSTON
Director 2010-03-25 2012-07-20
ROBERT SEAN MCCLATCHEY
Director 2006-11-01 2012-07-20
ISOBEL MARY NETTLESHIP
Company Secretary 2005-06-01 2012-01-19
RICHARD JOHN DIXON
Director 2008-07-21 2010-03-25
ROBERT JAMES STYLES
Director 2007-10-31 2010-03-25
JOHN CHRISTOPHER MORGAN
Director 1994-11-02 2008-08-15
NIGEL ANTHONY BENNETT
Director 2006-02-01 2008-06-26
IAN JAMES TASKER
Director 2006-02-01 2008-06-26
JOHN MICHAEL BISHOP
Director 1995-10-10 2007-12-31
TIMOTHY HARTSHORN
Director 2006-11-01 2007-10-31
RICHARD JOHN BURGESS
Director 1997-11-19 2006-02-01
CLIVE FRANKLIN EMINSON
Director 1995-10-10 2006-02-01
ALISTAIR KEITH
Director 1995-10-10 2006-02-01
GRAHAM THOMAS MARSDEN
Director 2001-12-19 2006-02-01
WILLIAM RAYMOND JOHNSTON
Company Secretary 1994-12-21 2005-06-01
WILLIAM RAYMOND JOHNSTON
Director 1993-01-15 1995-10-10
ALISTAIR THOMAS SLOAN
Director 1994-11-02 1995-10-10
EDITH JANE OSBORN
Company Secretary 1992-07-19 1994-12-21
MARR GRIEVE
Director 1992-07-19 1994-11-02
CHRISTINE RIDGEON
Director 1992-07-19 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED ALPINUM SECURITISATION COMPANY I LIMITED Company Secretary 2018-06-28 CURRENT 2018-06-28 Active
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED GPG NO.5 LIMITED Company Secretary 2013-05-24 CURRENT 2006-02-16 Active
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED PRIMARY MEDICAL PROPERTY LIMITED Company Secretary 2012-07-20 CURRENT 1994-03-16 Active - Proposal to Strike off
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED D K PROPERTIES (WOOLSTON) LIMITED Company Secretary 2012-07-20 CURRENT 1995-01-11 Active - Proposal to Strike off
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED CSPC 3PD LIMITED Company Secretary 2012-07-20 CURRENT 2005-11-04 Active
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED MEDICX (VERWOOD) LTD Company Secretary 2012-01-06 CURRENT 1999-03-23 Liquidation
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED MXF PROPERTIES II LIMITED Company Secretary 2007-07-20 CURRENT 2006-04-25 Active
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED MXF PROPERTIES III LIMITED Company Secretary 2007-07-20 CURRENT 2000-10-20 Active
MARK WOODALL PRIMARY MEDICAL PROPERTY LIMITED Director 2012-07-20 CURRENT 1994-03-16 Active - Proposal to Strike off
MARK WOODALL D K PROPERTIES (WOOLSTON) LIMITED Director 2012-07-20 CURRENT 1995-01-11 Active - Proposal to Strike off
MARK WOODALL CSPC 3PD LIMITED Director 2012-07-20 CURRENT 2005-11-04 Active
MARK WOODALL MXF PROPERTIES IV LIMITED Director 2009-07-06 CURRENT 1998-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR HARRY ABRAHAM HYMAN
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON KENT WRIGHT
2023-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON KENT WRIGHT
2023-02-14Termination of appointment of Paul Simon Kent Wright on 2023-02-10
2023-02-14Appointment of Mr Toby Newman as company secretary on 2023-02-10
2023-02-14AP03Appointment of Mr Toby Newman as company secretary on 2023-02-10
2023-02-14TM02Termination of appointment of Paul Simon Kent Wright on 2023-02-10
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
2022-04-29Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01
2022-04-29CH01Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
2022-04-04AP01DIRECTOR APPOINTED MR DAVID LESLIE JACK BATEMAN
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11TM02Termination of appointment of Nexus Management Services Limited on 2021-01-04
2021-01-11AP03Appointment of Mr Paul Simon Kent Wright as company secretary on 2021-01-04
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2020-01-27MR05
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-03-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-20AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-03-19AP04Appointment of Nexus Management Services Limited as company secretary on 2019-03-14
2019-03-19AP01DIRECTOR APPOINTED MR PAUL SIMON KENT WRIGHT
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WOODALL
2019-03-19TM02Termination of appointment of International Administration Group (Guernsey) Limited on 2019-03-14
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 6th Floor 33 Holborn London EC1N 2HT England
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005726180098
2018-09-19PSC05Change of details for Medicx Properties Ix Limited as a person with significant control on 2018-09-11
2018-09-19PSC02Notification of Medicx Properties Ix Limited as a person with significant control on 2018-09-11
2018-09-19PSC07CESSATION OF MEDICX FUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005726180097
2018-07-30CH01Director's details changed for Mr Mark Woodall on 2018-07-30
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-22SH20Statement by Directors
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 966950
2017-11-22SH19Statement of capital on 2017-11-22 GBP 966,950
2017-11-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-30CAP-SSSolvency Statement dated 28/09/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 966951
2017-10-17SH0128/09/17 STATEMENT OF CAPITAL GBP 966951
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 966950
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 966950
2015-07-21AR0119/07/15 FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005726180096
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005726180095
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 966950
2014-08-05AR0119/07/14 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-31AR0119/07/13 FULL LIST
2013-07-25AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2013-07-16AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-07-15AUDAUDITOR'S RESIGNATION
2012-10-11RES01ADOPT ARTICLES 30/09/2012
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-08SH0130/09/12 STATEMENT OF CAPITAL GBP 966950
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LIMITED
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON
2012-08-09AP04CORPORATE SECRETARY APPOINTED INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
2012-08-09AP02CORPORATE DIRECTOR APPOINTED IAG LIMITED
2012-08-09AP01DIRECTOR APPOINTED MR MARK WOODALL
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM C/O ASSET MANAGEMENT SOLUTIONS LTD 46 CHARLES STREET CARDIFF CF10 2GE UNITED KINGDOM
2012-08-02AR0119/07/12 FULL LIST
2012-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASSET MANAGEMENT SOLUTIONS LIMITED / 02/08/2012
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM KENT HOUSE 14 - 17 MARKET PLACE LONDON W1W 8AJ
2012-01-19AP04CORPORATE SECRETARY APPOINTED ASSET MANAGEMENT SOLUTIONS LIMITED
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2011-07-22AR0119/07/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2010-07-21AR0119/07/10 FULL LIST
2010-05-13AP02CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STYLES
2010-04-06AP01DIRECTOR APPOINTED MR ANDREW JAMES LIVINGSTON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIXON / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STEPHEN BATTEY / 01/10/2009
2009-10-05CH03CHANGE PERSON AS SECRETARY
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIXON / 21/07/2008
2009-08-03363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCCLATCHEY / 01/01/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-28363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-21288aDIRECTOR APPOINTED RICHARD JOHN DIXON
2008-08-21288aDIRECTOR APPOINTED ERNEST STEPHEN BATTEY
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN BISHOP
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR IAN TASKER
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BENNETT
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORGAN
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-10288aNEW DIRECTOR APPOINTED
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 96
Mortgages/Charges outstanding 88
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 1999-12-03 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1999-11-06 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1999-07-10 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF COLLATERAL CHARGE 1999-05-01 Outstanding THE GENERAL PRATICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1999-04-21 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF COLLATERAL CHARGE 1999-04-08 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1999-04-07 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1999-04-07 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
SUPPLEMENTAL DEED OF LEGAL CHARGE AND MORTGAGE 1999-03-20 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1999-03-12 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1999-01-29 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1998-12-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1998-12-17 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1998-08-11 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1998-04-08 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-04-02 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE (AS DEFINED) 1998-03-18 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-02-28 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1998-01-06 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-11-22 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-10-29 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-08-21 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1997-03-05 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1997-02-19 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-02-19 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1996-12-28 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT 1996-12-28 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1996-12-07 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1996-12-07 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEBENTURE 1996-10-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1996-03-07 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1996-01-05 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1993-09-24 Satisfied WILLIAM SINDALL PUBLIC LIMITED COMPANY
COMPOSITE GUARANTEE AND DEBENTURE 1993-09-24 Satisfied LLOYDS BANK PLC (AS AGENT AND TRUSTEE FOR THE BENEFICIARIES SO DEFINED)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED THE FLEET PROPERTY MANAGEMENT COMPANY LIMITED 2002-10-09 Outstanding

We have found 1 mortgage charges which are owed to PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.