The Practice Properties Limited LITTLE CHALFONT, AMERSHAM


Founded in 2005, The Practice Properties, classified under reg no. 05483424 is an active company. Currently registered at Rose House Bell Lane Office Village HP6 6FA, Little Chalfont, Amersham the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2007/09/03 The Practice Properties Limited is no longer carrying the name Practice Networks Properties.

The firm has 2 directors, namely Edward M., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 20 December 2019 and Edward M. has been with the company for the least time - from 27 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Practice Properties Limited Address / Contact

Office Address Rose House Bell Lane Office Village
Office Address2 Bell Lane
Town Little Chalfont, Amersham
Post code HP6 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483424
Date of Incorporation Thu, 16th Jun 2005
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Edward M.

Position: Director

Appointed: 27 March 2024

Nicholas H.

Position: Director

Appointed: 20 December 2019

Elizabeth P.

Position: Director

Appointed: 29 March 2021

Resigned: 29 March 2024

Samantha J.

Position: Director

Appointed: 24 January 2019

Resigned: 30 March 2021

Arvan C.

Position: Director

Appointed: 18 January 2016

Resigned: 24 January 2019

Cynthia B.

Position: Director

Appointed: 27 November 2014

Resigned: 18 January 2016

Roy H.

Position: Director

Appointed: 30 May 2014

Resigned: 31 December 2017

Bruce M.

Position: Director

Appointed: 22 April 2014

Resigned: 29 September 2016

Francine G.

Position: Secretary

Appointed: 24 April 2012

Resigned: 13 June 2018

Allan J.

Position: Director

Appointed: 13 December 2011

Resigned: 31 January 2018

William H.

Position: Secretary

Appointed: 28 November 2011

Resigned: 24 April 2012

Stephen D.

Position: Director

Appointed: 22 November 2011

Resigned: 02 April 2013

Thomas H.

Position: Director

Appointed: 22 November 2011

Resigned: 22 April 2014

Shelley H.

Position: Secretary

Appointed: 12 August 2011

Resigned: 28 November 2011

Neal H.

Position: Secretary

Appointed: 07 September 2010

Resigned: 12 August 2011

Neal H.

Position: Director

Appointed: 27 May 2010

Resigned: 12 August 2011

Stuart F.

Position: Director

Appointed: 27 May 2008

Resigned: 27 May 2010

Deborah R.

Position: Director

Appointed: 27 May 2008

Resigned: 14 October 2011

Karen M.

Position: Secretary

Appointed: 30 October 2007

Resigned: 07 September 2010

Shaun R.

Position: Director

Appointed: 10 October 2006

Resigned: 02 November 2007

Peter W.

Position: Director

Appointed: 16 June 2005

Resigned: 21 December 2011

Ajit K.

Position: Director

Appointed: 16 June 2005

Resigned: 27 May 2008

Jeremy R.

Position: Director

Appointed: 16 June 2005

Resigned: 31 December 2019

Layton Secretaries Limited

Position: Secretary

Appointed: 16 June 2005

Resigned: 30 October 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Operose Health (Group) Limited from Little Chalfont, Amersham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Operose Health (Group) Limited

Rose House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05685937
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Practice Networks Properties September 3, 2007
Pnw Services January 4, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 13th, December 2023
Free Download (14 pages)

Company search

Advertisements