Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sir Hospital Holdings Limited
Sir Hospital Holdings Limited is an active company incorporated on 30 June 2006 with the registered office located in London, Greater London. Sir Hospital Holdings Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
1 year 5 months ago
Company No
05863307
Private limited company
Age
19 years
Incorporated
30 June 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(6 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Sir Hospital Holdings Limited
Contact
Address
One
Curzon Street
London
W1J 5HB
United Kingdom
Address changed on
7 Mar 2024
(1 year 6 months ago)
Previous address was
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
Companies in W1J 5HB
Telephone
Unreported
Email
Unreported
Website
Secureincomereit.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Andrew Marc Jones
Director • British • Lives in England • Born in Jul 1968
Martin Francis McGann
Director • British • Lives in England • Born in Jan 1961
Valentine Tristram Beresford
Director • British • Lives in England • Born in Oct 1965
Mr Mark Andrew Stirling
Director • British • Lives in UK • Born in Jun 1961
Jadzia Zofia Duzniak
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thomas Rivers Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Lxi Cornbow Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Hospitals Propco Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
SM Plymouth Hotel Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Charcoal Midco 2 Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Theme Park Subholdco Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Lisson Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Lxi Sir Holdco Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£351.21M
Decreased by £71.43M (-17%)
Total Liabilities
-£171.66M
Decreased by £9.97M (-5%)
Net Assets
£179.55M
Decreased by £61.46M (-26%)
Debt Ratio (%)
49%
Increased by 5.9% (+14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 3 Nov 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 16 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 13 Mar 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Mar 2024
Lxi Reit Plc (PSC) Resigned
1 Year 6 Months Ago on 5 Mar 2024
Londonmetric Property Plc (PSC) Appointed
1 Year 6 Months Ago on 5 Mar 2024
Jadzia Zofia Duzniak Appointed
1 Year 6 Months Ago on 5 Mar 2024
Neil Alexander Maceachin Resigned
1 Year 6 Months Ago on 5 Mar 2024
Get Alerts
Get Credit Report
Discover Sir Hospital Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Nov 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 3 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Nov 2024
Cessation of Lxi Reit Plc as a person with significant control on 5 March 2024
Submitted on 21 May 2024
Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024
Submitted on 20 May 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 16 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs