Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN HEALTHCARE PROPERTIES LIMITED
Company Information for

EUROPEAN HEALTHCARE PROPERTIES LIMITED

930 HIGH ROAD, LONDON, N12 9RT,
Company Registration Number
03192712
Private Limited Company
Active - Proposal to Strike off

Company Overview

About European Healthcare Properties Ltd
EUROPEAN HEALTHCARE PROPERTIES LIMITED was founded on 1996-04-30 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". European Healthcare Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROPEAN HEALTHCARE PROPERTIES LIMITED
 
Legal Registered Office
930 HIGH ROAD
LONDON
N12 9RT
Other companies in N12
 
Filing Information
Company Number 03192712
Company ID Number 03192712
Date formed 1996-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
Last Datalog update: 2020-02-06 00:50:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN HEALTHCARE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CORNHILL P W LTD   PURPLE MOON SERVICES LTD
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 EUROPEAN HEALTHCARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BURGESS
Company Secretary 2011-01-01
ALEXANDER JONG-LUAN CHIANG
Director 2008-05-01
BERNARD FREEMAN
Director 2002-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL UNTERHALTER
Company Secretary 2005-06-24 2010-12-31
ANTHONY JOHN BURGESS
Company Secretary 1996-09-03 2005-06-24
ANTHONY JOHN BURGESS
Director 1996-09-03 2005-06-24
HUDSON FINDLAY COOPER
Director 2000-02-24 2003-12-31
ANDREW STAFFORD DEITSCH
Director 1997-07-29 2002-12-11
WILLIAM VASS GRAHAM SOMERVILLE
Director 1997-07-29 2001-07-09
MICHAEL KEVIN BLOCK
Director 1996-09-03 1999-06-30
ANDREW STUART TAEE
Director 1996-05-21 1997-07-22
ANDREW STAFFORD DEITSCH
Company Secretary 1996-05-21 1996-09-03
ANDREW STAFFORD DEITSCH
Director 1996-05-21 1996-09-03
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-04-30 1996-05-21
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-04-30 1996-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JONG-LUAN CHIANG 21 ELDORADO ROAD LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALEXANDER JONG-LUAN CHIANG RYEDALE COURT LIMITED Director 2013-11-14 CURRENT 2011-11-01 Active - Proposal to Strike off
ALEXANDER JONG-LUAN CHIANG 36 MANAGEMENT LIMITED Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2014-05-06
ALEXANDER JONG-LUAN CHIANG EUROPEAN HEALTHCARE OPERATIONS LIMITED Director 2008-05-01 CURRENT 1996-04-30 Active
ALEXANDER JONG-LUAN CHIANG EUROPEAN HEALTHCARE CONNECTION LIMITED Director 2007-08-03 CURRENT 2002-05-27 Active - Proposal to Strike off
ALEXANDER JONG-LUAN CHIANG EUROPEAN HEALTHCARE GROUP DEVELOPMENTS LTD Director 2007-04-30 CURRENT 1996-05-09 Active
ALEXANDER JONG-LUAN CHIANG EUROPEAN HEALTHCARE GROUP PLC Director 2007-02-20 CURRENT 1996-02-15 Active
ALEXANDER JONG-LUAN CHIANG INTEGRATED NURSING HOMES LIMITED Director 2007-02-20 CURRENT 2002-11-08 Active
BERNARD FREEMAN 21 ELDORADO ROAD LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
BERNARD FREEMAN 36 MANAGEMENT LIMITED Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2014-05-06
BERNARD FREEMAN RYEDALE COURT LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off
BERNARD FREEMAN INTEGRATED NURSING HOMES LIMITED Director 2003-07-18 CURRENT 2002-11-08 Active
BERNARD FREEMAN EUROPEAN HEALTHCARE GROUP DEVELOPMENTS LTD Director 2002-12-11 CURRENT 1996-05-09 Active
BERNARD FREEMAN EUROPEAN HEALTHCARE CONNECTION LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active - Proposal to Strike off
BERNARD FREEMAN EUROPEAN HEALTHCARE OPERATIONS LIMITED Director 2002-03-27 CURRENT 1996-04-30 Active
BERNARD FREEMAN EUROPEAN HEALTHCARE GROUP PLC Director 1998-11-10 CURRENT 1996-02-15 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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-23DS01Application to strike the company off the register
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY BURGESS on 2016-04-11
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY BURGESS on 2014-04-01
2013-06-05AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD FREEMAN / 18/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONG-LUAN CHIANG / 01/02/2013
2012-05-14AR0130/04/12 ANNUAL RETURN FULL LIST
2011-05-20AR0130/04/11 ANNUAL RETURN FULL LIST
2011-01-17AP03Appointment of Mr Anthony Burgess as company secretary
2011-01-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LIONEL UNTERHALTER
2010-05-17AR0130/04/10 ANNUAL RETURN FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25288aDIRECTOR APPOINTED ALEXANDER JONG LUAN CHIANG
2008-06-18363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07288aNEW SECRETARY APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bSECRETARY RESIGNED
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: BAY TREE COURT CARE CENTRE HIGH STREET PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 3AU
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2004-01-10288bDIRECTOR RESIGNED
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15288bDIRECTOR RESIGNED
2003-05-15363(288)DIRECTOR RESIGNED
2003-05-15363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-30288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13ELRESS386 DISP APP AUDS 06/07/01
2001-07-13ELRESS366A DISP HOLDING AGM 06/07/01
2001-05-18363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-26363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-22288aNEW DIRECTOR APPOINTED
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-07288bDIRECTOR RESIGNED
1999-05-26363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN HEALTHCARE PROPERTIES 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 EUROPEAN HEALTHCARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF DEBENTURE 1996-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 EUROPEAN HEALTHCARE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN HEALTHCARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN HEALTHCARE PROPERTIES LIMITED
Trademarks
We have not found any records of EUROPEAN HEALTHCARE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN HEALTHCARE PROPERTIES 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 (82990 - Other business support service activities n.e.c.) as EUROPEAN HEALTHCARE PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN HEALTHCARE PROPERTIES 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 EUROPEAN HEALTHCARE PROPERTIES 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 EUROPEAN HEALTHCARE PROPERTIES 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.