GA HC REIT II CH UK WALSTEAD LIMITED

GA HC REIT II CH UK WALSTEAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGA HC REIT II CH UK WALSTEAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02144545
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GA HC REIT II CH UK WALSTEAD LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is GA HC REIT II CH UK WALSTEAD LIMITED located?

    Registered Office Address
    6th Floor One London Wall
    EC2Y 5EB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GA HC REIT II CH UK WALSTEAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALSTEAD PLACE RESIDENTIAL HOME LIMITEDAug 06, 1987Aug 06, 1987
    FINEBAND LIMITEDJul 03, 1987Jul 03, 1987

    What are the latest accounts for GA HC REIT II CH UK WALSTEAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GA HC REIT II CH UK WALSTEAD LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for GA HC REIT II CH UK WALSTEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jason Gart as a director on Sep 17, 2024

    1 pagesTM01

    Appointment of Mr William Graham Rumble as a director on Sep 17, 2024

    2 pagesAP01

    Registration of charge 021445450018, created on Jul 04, 2024

    66 pagesMR01

    Termination of appointment of Man-Ying Lam as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Ms Caroline Mary Roberts as a director on Apr 30, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Paul Ray Womble as a director on Jul 25, 2023

    1 pagesTM01

    Termination of appointment of Joel Landau as a director on Jul 25, 2023

    1 pagesTM01

    Appointment of Man-Ying Lam as a director on Jul 25, 2023

    2 pagesAP01

    Appointment of Jason Gart as a director on Jul 25, 2023

    2 pagesAP01

    Termination of appointment of Federico Luis Lacour Argerich as a director on Jul 20, 2023

    1 pagesTM01

    Appointment of Joel Landau as a director on Jul 20, 2023

    2 pagesAP01

    Director's details changed for Federico Luis Lacour Argerich on Jun 01, 2023

    2 pagesCH01

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Registration of charge 021445450017, created on Dec 15, 2022

    60 pagesMR01

    Termination of appointment of Joel Landau as a director on Nov 28, 2022

    1 pagesTM01

    Appointment of Federico Luis Lacour Argerich as a director on Nov 28, 2022

    2 pagesAP01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Director's details changed for Joel Landau on Aug 01, 2022

    2 pagesCH01

    Termination of appointment of Haig George Bezian as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of GA HC REIT II CH UK WALSTEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Caroline Mary
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United KingdomBritishChief Executive Officer206974150002
    RUMBLE, William Graham
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmericanAccountant327300510001
    LEWIS-GRIFFITHS, David John
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    Secretary
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    British32011670002
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    British52338530002
    SANNE GROUP SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Secretary
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460001
    BEZIAN, Haig George
    Portman Square
    2nd Floor
    W1H 6LR London
    35
    Marylebone
    England
    Director
    Portman Square
    2nd Floor
    W1H 6LR London
    35
    Marylebone
    England
    EnglandFrenchDirector188848390002
    BINGHAM, Jason Christopher
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United KingdomBritishDirector139162470001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrishAccountant67400530015
    DEC, Szymon Stanislaw
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    LuxembourgPolishInvestment Professional230641820001
    DESSART, Alice Orphee
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    LuxembourgBelgianHead Of European Tax235537320001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    LuxembourgAmericanManaging Director193539990001
    GART, Jason
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmericanAnalyst311746680001
    GILBERT, Daniel Ross
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    United StatesAmericanChief Investment And Operating Officer193544940001
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritishCompany Director154122490001
    HILL, Peter Martin
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    EnglandBritishAccountant130983750002
    JEFFERY, Paul Anthony Keith
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    United KingdomBritishAccountant65609290003
    KAUFF, Steven Bradley
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    LuxembourgUnited StatesExecutive Vice President193539890001
    LACOUR ARGERICH, Federico Luis
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    United StatesBritishReal Estate Investments302607280002
    LAM, Man-Ying
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmericanAttorney311746910001
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmericanEntrepreneur293942020001
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmericanEntrepreneur293942020001
    LEWIS-GRIFFITHS, David John
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    Director
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    BritishCompany Director32011670002
    LEWIS-GRIFFITHS, Marietta
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    Director
    Fairfield, East Grinstead Road
    North Chailey
    BN8 4DH Lewes
    East Sussex
    IrishNursing Home Proprietor32011680002
    LIVERMORE, Helena
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritishCompany Director71215830013
    ROSS, Trevor Kincaid
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building Second Floor
    EnglandAmericanDirector249076540001
    SCHNAIER, Martin Charles
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United KingdomBritishDirector166481410002
    SCHOFIELD, Nigel Bennett
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    C/O Sanne Group 1
    United Kingdom
    United KingdomBritishSolicitor148139420001
    STREIFF, Mathieu Bernard
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United StatesAmericanAttorney200529310001
    WELCH, Richard Stephen
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    Director
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    United StatesAmericanDirector249076190001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritishDirector133383410003
    WHITE, Ian James
    Wetherden Road
    Haughley
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    United Kingdom
    Director
    Wetherden Road
    Haughley
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    United Kingdom
    EnglandBritishAccountant133383410003
    WOMBLE, Paul Ray
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    Director
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    United StatesAmericanCfo293942010001

    Who are the persons with significant control of GA HC REIT II CH UK WALSTEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0