Property data
Sale history
£500,000 on Feb 2019
Bedrooms
na
Type
Other
Council tax band
na
Company ownership
Title number
MM122840
Tenure
Leasehold/other
Title address
Queen Elizabeth Hospital, Metchley Park Road, Birmingham
Owner
CITY PLACE NOMINEES 1 LIMITED
Incorporated in GUERNSEY
Proprietor address: Po Box 255, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL, 10 Fenchurch Avenue, London EC3M 5BN
Price paid on title: £500,000
Ownership record added to Land Registry's corporate ownership dataset 06 Jan 2020

Title number
MM122840
Tenure
Leasehold/other
Title address
Queen Elizabeth Hospital, Metchley Park Road, Birmingham
Owner
CITY PLACE NOMINEES 2 LIMITED
Incorporated in GUERNSEY
Proprietor address: Po Box 255, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL, 10 Fenchurch Avenue, London EC3M 5BN
Price paid on title: £500,000
Ownership record added to Land Registry's corporate ownership dataset 06 Jan 2020

Title number
MM188709
Tenure
Leasehold/other
Title address
The Harborne Hospital, Queen Elizabeth Hospital, Metchley Park Road, Birmingham
Owner
UNIVERSITY HOSPITALS BIRMINGHAM NHS FOUNDATION TRUST
Proprietor address: Trust Headquarters, Queen Elizabeth Hospital Birmingham, Mindelsohn Way, Edgbaston, Birmingham B15 2GW
Ownership record added to Land Registry's corporate ownership dataset 19 Sep 2023

Title number
MM188902
Tenure
Leasehold/other
Title address
The Harborne Hospital, Queen Elizabeth Hospital, Metchley Park Road, Birmingham
Owner
HCA INTERNATIONAL LIMITED (Company reference number: 3020522)
Proprietor address: 2 Cavendish Square, London W1G 0PU
Ownership record added to Land Registry's corporate ownership dataset 26 Sep 2023