UKBizDB.co.uk

GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ga Hc Reit Ii Ch U.k. Senior Housing Portfolio Limited. The company was founded 22 years ago and was given the registration number 04258255. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 London Wall, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED
Company Number:04258255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director25 July 2023Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director25 July 2023Active
Halebourne House, Halebourne Lane, Chobham, GU24 8SL

Secretary24 July 2001Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Secretary01 September 2003Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary11 September 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 July 2001Active
35, Portman Square, 2nd Floor, London, England, W1H 6LR

Director31 May 2020Active
2nd Floor Pollen House, 10 Cork Street, London, W1S 3NP

Director11 September 2013Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 December 2005Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director29 June 2017Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director29 June 2017Active
North Down 15 Hop Meadow, East Bergholt, Colchester, CO7 6QR

Director21 July 2008Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director03 December 2014Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director03 December 2014Active
Halebourne House, Halebourne Lane, Chobham, GU24 8SL

Director01 September 2003Active
C/O Sanne Group 1, Berkeley Street, London, United Kingdom, W1J 8DJ

Director09 December 2010Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 December 2005Active
C/O Sanne Group 1, Berkeley Street, London, United Kingdom, W1J 8DJ

Director24 July 2001Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director03 December 2014Active
885, Third Avenue, Floor 29, New York, United States, 10022

Director28 November 2022Active
885, Third Avenue, 29th Floor, New York, United States, 10022

Director20 July 2023Active
885, Third Avenue, 29th Floor, New York, United States, 10022

Director28 February 2022Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director01 August 2018Active
2nd Floor Pollen House, 10 Cork Street, London, W1S 3NP

Director11 September 2013Active
C/O Sanne Group 1, Berkeley Street, London, United Kingdom, W1J 8DJ

Director01 August 2007Active
2nd Floor Pollen House, 10 Cork Street, London, W1S 3NP

Director11 September 2013Active
515, South Flower Street, 44th Floor, Los Angeles, United States, 90071

Director01 August 2018Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director04 June 2007Active
545, E. John Carpenter Freeway, Suite 1400, Irving, United States, 75062

Director28 February 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 July 2001Active

People with Significant Control

Ga Hc Reit Ii Uk Acquisition Sh Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Change account reference date company current extended.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-25Address

Change sail address company with old address new address.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Capital

Capital allotment shares.

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.