CLASSIC HOSPITALS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CLASSIC HOSPITALS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05389607

Incorporation date

11/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon30/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon20/01/2026
Registration of charge 053896070011, created on 2026-01-16
dot icon22/12/2025
-
dot icon04/12/2025
Cessation of Fox Healthcare Acquisitions Limited as a person with significant control on 2021-09-07
dot icon26/11/2025
Notification of Spire Uk Holdco 4 Limited as a person with significant control on 2021-09-07
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/05/2025
Appointment of Judit Molnar as a secretary on 2025-05-21
dot icon29/05/2025
Termination of appointment of Philip William Davies as a secretary on 2025-05-21
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon19/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/06/2024
Second filing for the appointment of Mr Harbant Singh Sarma as a director
dot icon28/05/2024
Appointment of Mr Mantraraj Dipak Budhdev as a director on 2024-05-09
dot icon10/05/2024
Termination of appointment of Justinian Joseph Ash as a director on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Harbant Singh Samra on 2024-05-09
dot icon09/05/2024
Termination of appointment of Jitesh Himatlal Sodha as a director on 2024-05-09
dot icon05/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Satisfaction of charge 053896070009 in full
dot icon31/03/2022
Appointment of Mr Harbant Singh Samra as a director on 2022-03-30
dot icon07/03/2022
Registration of charge 053896070010, created on 2022-02-25
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon04/06/2021
Notification of Fox Healthcare Acquisitions Limited as a person with significant control on 2021-05-28
dot icon04/06/2021
Cessation of Classic Hospitals Group Limited as a person with significant control on 2021-05-28
dot icon02/06/2021
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Termination of appointment of Daniel Francis Toner as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Daniel Francis Toner as a secretary on 2020-03-31
dot icon07/04/2020
Appointment of Philip William Davies as a secretary on 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon16/01/2019
Appointment of Mr Jitesh Himatlal Sodha as a director on 2019-01-14
dot icon20/11/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon20/08/2018
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
dot icon23/03/2018
Appointment of Mr Peter James Corfield as a director on 2018-03-22
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon05/03/2018
Termination of appointment of Simon Gordon as a director on 2018-03-01
dot icon06/12/2017
Termination of appointment of Andrew Clinton Goldsmith as a director on 2017-10-27
dot icon06/11/2017
Appointment of Mr Justinian Joseph Ash as a director on 2017-10-30
dot icon17/10/2017
Termination of appointment of Catherine Lois Mason as a director on 2017-10-13
dot icon04/08/2017
Termination of appointment of Andrew Warren Newton White as a director on 2017-07-22
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of Mr Andrew Clinton Goldsmith as a director on 2017-06-27
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon08/02/2017
Appointment of Catherine Lois Mason as a director on 2017-02-06
dot icon05/07/2016
Appointment of Andrew Warren Newton White as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Robert Roger as a director on 2016-06-30
dot icon03/06/2016
Director's details changed for Mr Daniel Francis Toner on 2014-06-06
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/01/2016
Director's details changed for Mr Simon Gordon on 2011-11-09
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Director's details changed for Mr Simon Gordon on 2015-06-01
dot icon07/07/2015
Director's details changed for Mr Robert Roger on 2015-06-01
dot icon01/07/2015
Director's details changed for Mr Simon Gordon on 2015-07-01
dot icon01/07/2015
Director's details changed for Mr Robert Roger on 2015-07-01
dot icon10/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon18/03/2015
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
dot icon18/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
dot icon22/10/2014
Satisfaction of charge 053896070008 in full
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Registration of charge 053896070009, created on 2014-07-23
dot icon20/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon18/03/2014
Satisfaction of charge 2 in full
dot icon18/03/2014
Satisfaction of charge 6 in full
dot icon18/03/2014
Satisfaction of charge 7 in full
dot icon18/03/2014
Satisfaction of charge 5 in full
dot icon21/12/2013
Registration of charge 053896070008, created on 2013-12-18
dot icon12/12/2013
Registered office address changed from 120 Holborn London EC1N 2TD on 2013-12-12
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Director's details changed for Mr Daniel Francis Toner on 2012-08-23
dot icon12/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Jean Jacques De Gorter as a director on 2012-02-01
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Simon Gordon as a director
dot icon02/08/2011
Appointment of Jean-Jacques De Gorter as a director
dot icon07/05/2011
Termination of appointment of Robert Wise as a director
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon23/12/2010
Resolutions
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Director's details changed for Robert Jeffrey Wise on 2010-03-18
dot icon11/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon03/12/2009
Appointment of Mr Daniel Francis Toner as a director
dot icon30/11/2009
Termination of appointment of Richard Jones as a director
dot icon13/11/2009
Director's details changed for Robert Jeffrey Wise on 2009-10-01
dot icon11/11/2009
Director's details changed for Robert Roger on 2009-10-01
dot icon11/11/2009
Director's details changed for Richard James Edward Jones on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Daniel Francis Toner on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon27/07/2009
Capitals not rolled up
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon24/02/2009
Resolutions
dot icon05/02/2009
Location of register of members (non legible)
dot icon03/11/2008
Resolutions
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Ad 17/07/08\gbp si 15000000@1=15000000\gbp ic 13648943/28648943\
dot icon14/10/2008
Nc inc already adjusted 17/07/08
dot icon14/10/2008
Resolutions
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2008
Statement of affairs
dot icon28/07/2008
Resolutions
dot icon28/07/2008
Declaration of assistance for shares acquisition
dot icon28/07/2008
Declaration of assistance for shares acquisition
dot icon10/06/2008
Registered office changed on 10/06/2008 from mitre house 160 aldersgate street london EC1A 4DD
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/05/2008
Resolutions
dot icon15/05/2008
Memorandum and Articles of Association
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2008
Return made up to 11/03/08; full list of members
dot icon31/03/2008
Director appointed robert jeffrey wise
dot icon31/03/2008
Director appointed robert roger
dot icon31/03/2008
Director appointed richard james edward jones
dot icon31/03/2008
Secretary appointed daniel francis toner
dot icon31/03/2008
Appointment terminated secretary tony rook
dot icon31/03/2008
Appointment terminated director david gray
dot icon31/03/2008
Appointment terminated director robin best
dot icon03/01/2008
Full accounts made up to 2006-12-31
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Secretary resigned
dot icon18/05/2007
Return made up to 11/03/07; no change of members
dot icon18/05/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Particulars of mortgage/charge
dot icon04/05/2006
Return made up to 11/03/06; full list of members
dot icon04/05/2006
Secretary resigned
dot icon30/08/2005
Particulars of mortgage/charge
dot icon30/08/2005
Nc inc already adjusted 23/07/05
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon22/08/2005
Memorandum and Articles of Association
dot icon18/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Certificate of change of name
dot icon16/08/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon11/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
New secretary appointed
dot icon01/08/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Secretary resigned;director resigned
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New secretary appointed;new director appointed
dot icon11/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, Justinian Joseph
Director
30/10/2017 - 09/05/2024
114
Budhdev, Mantraraj Dipak
Director
09/05/2024 - Present
45
Corfield, Peter James
Director
22/03/2018 - Present
39
Sodha, Jitesh Himatlal
Director
14/01/2019 - 09/05/2024
45
Samra, Harbant Singh
Director
30/03/2022 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC HOSPITALS PROPERTY LIMITED

CLASSIC HOSPITALS PROPERTY LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at 3 Dorset Rise, London EC4Y 8EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC HOSPITALS PROPERTY LIMITED?

toggle

CLASSIC HOSPITALS PROPERTY LIMITED is currently Active. It was registered on 11/03/2005 .

Where is CLASSIC HOSPITALS PROPERTY LIMITED located?

toggle

CLASSIC HOSPITALS PROPERTY LIMITED is registered at 3 Dorset Rise, London EC4Y 8EN.

What does CLASSIC HOSPITALS PROPERTY LIMITED do?

toggle

CLASSIC HOSPITALS PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLASSIC HOSPITALS PROPERTY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-22 with no updates.