HSRE CASL JV GP LIMITED
Overview
| Company Name | HSRE CASL JV GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12933853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HSRE CASL JV GP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HSRE CASL JV GP LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HSRE CASL JV GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HSRE CASL JV GP LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for HSRE CASL JV GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Appointment of Mr James William Mcgowan as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Rafferty as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Leitch as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Erin Michelle Moffat as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Erin Michelle Moffat as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Leitch as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Benjamin Woodworth Chittick on Apr 03, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Hsre Ca Uk, Limited as a person with significant control on Sep 30, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Scott Edward Mcclure as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Rafferty as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2023 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Robert Diedrich as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Apr 16, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Crestbridge Corporate Services Limited as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Crestbridge Corporate Services Limited as a secretary on Mar 19, 2024 | 2 pages | AP03 | ||||||||||
Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 8 Sackville Street London W1S 3DG on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Scott Edward Mcclure as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carlo Matta as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of HSRE CASL JV GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | Esplanade JE1 0BD St Helier 47 Jersey |
| 322580710001 | ||||||||||||||
| CHITTICK, Benjamin Woodworth | Director | St. James's Street SW1A 1ES London 20 England | Jersey | British,American | 296488380001 | |||||||||||||
| GISSELBRECHT, Alexis | Director | Sackville Street W1S 3DG London 8 England | England | French | 314282980001 | |||||||||||||
| MCGOWAN, James William | Director | Sackville Street W1S 3DG London 8 England | England | British | 275743240001 | |||||||||||||
| MORAIS, Robyn-Hayley Louise | Director | Sackville Street W1S 3DG London 8 England | England | British | 328055650001 | |||||||||||||
| LIMITED, Crestbridge Corporate Services | Secretary | Sackville Street W1S 3DG London 8 England | 321643050001 | |||||||||||||||
| BERCICH, James | Director | 22 Cross Keys Close Marylebone W1U 2DW London 1st Floor United Kingdom | United Kingdom | Australian | 275592270002 | |||||||||||||
| DIEDRICH, John Robert | Director | North Lasalle Floor 2 IL 60654 Chicago 448 Illinos United States | United States | American | 275077640001 | |||||||||||||
| DIEDRICH, John Robert | Director | Suite 2100 IL 60601 Chicago 130 E. Randolph Street United States | United States | American | 275077640001 | |||||||||||||
| GORMAN, Dorina Guga | Director | Berkeley Square W1J 6ER London Second Floor Lansdowne House, 57 England | United States | American | 272111260001 | |||||||||||||
| LEITCH, Craig | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | British | 334217390001 | |||||||||||||
| MATTA, Carlo | Director | 22 Cross Keys Close Marylebone W1U 2DW London 1st Floor United Kingdom | United Kingdom | Italian | 250314550001 | |||||||||||||
| MCCLURE, Scott Edward | Director | Sackville Street W1S 3DG London 8 England | Jersey | British | 302591060001 | |||||||||||||
| MOFFAT, Erin Michelle | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | New Zealander | 334217190001 | |||||||||||||
| RAFFERTY, Andrew | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | Irish | 332055250001 |
Who are the persons with significant control of HSRE CASL JV GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsre Ca Uk, Limited | Oct 23, 2020 | 30 St. Mary Axe EC3A 8BF London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Scott | Oct 07, 2020 | Suite 2100 IL 60601 Chicago 130 E. Randolph Street United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
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