Medcentres Property Portfolio Limited FORDINGBRIDGE


Founded in 2000, Medcentres Property Portfolio, classified under reg no. 04043617 is an active company. Currently registered at 1st Floor Highfield House SP6 1JD, Fordingbridge the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 21st Apr 2011 Medcentres Property Portfolio Limited is no longer carrying the name Cunning Plan Development.

At present there are 4 directors in the the firm, namely David C., Michael A. and Deirdre A. and others. In addition one secretary - Nicolas A. - is with the company. As of 9 June 2024, there were 5 ex directors - James N., David C. and others listed below. There were no ex secretaries.

Medcentres Property Portfolio Limited Address / Contact

Office Address 1st Floor Highfield House
Office Address2 Bartons Road
Town Fordingbridge
Post code SP6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043617
Date of Incorporation Mon, 31st Jul 2000
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

David C.

Position: Director

Appointed: 23 October 2015

Michael A.

Position: Director

Appointed: 22 April 2009

Deirdre A.

Position: Director

Appointed: 25 June 2008

Nicolas A.

Position: Director

Appointed: 15 September 2000

Nicolas A.

Position: Secretary

Appointed: 15 September 2000

James N.

Position: Director

Appointed: 23 October 2015

Resigned: 17 November 2017

David C.

Position: Director

Appointed: 15 September 2000

Resigned: 01 August 2007

Michael L.

Position: Director

Appointed: 15 September 2000

Resigned: 01 April 2005

Ian P.

Position: Director

Appointed: 15 September 2000

Resigned: 08 December 2014

Martine D.

Position: Director

Appointed: 15 September 2000

Resigned: 01 August 2007

Irene H.

Position: Nominee Secretary

Appointed: 31 July 2000

Resigned: 15 September 2000

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 31 July 2000

Resigned: 15 September 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Deidre A. This PSC and has 25-50% shares. Another one in the PSC register is Nicolas A. This PSC owns 25-50% shares.

Deidre A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicolas A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Cunning Plan Development April 21, 2011
Martin & Crocker January 7, 2005
Cunning Plan Development December 21, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements