HSRE CASL UK HOLDCO 2 LIMITED
Overview
Company Name | HSRE CASL UK HOLDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14001654 |
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 UK HOLDCO 2 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HSRE CASL UK HOLDCO 2 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 UK HOLDCO 2 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2024 |
Next Accounts Due On | Mar 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for HSRE CASL UK HOLDCO 2 LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for HSRE CASL UK HOLDCO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Erin Michelle Moffat on Apr 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Leitch on Apr 03, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Mar 19, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Craig Leitch as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Erin Michelle Moffat as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Casl Hsre Jv Gp 2 Limited as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Andrew Rafferty as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert James Smith as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Edward Mcclure as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Robert Diedrich as a director on Nov 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Robert Diedrich as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 25, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Benjamin Woodworth Chittick as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert James Smith as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2022
| 3 pages | SH01 | ||||||||||
Registration of charge 140016540001, created on Apr 08, 2022 | 26 pages | MR01 | ||||||||||
Registration of charge 140016540002, created on Apr 08, 2022 | 25 pages | MR01 | ||||||||||
Incorporation | 16 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HSRE CASL UK HOLDCO 2 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 |
| 334151410001 | ||||||||||||||
CHITTICK, Benjamin Woodworth | Director | St. James's Street SW1A 1ES London 20 England | England | British,American | Director | 296488380001 | ||||||||||||
LEITCH, Craig | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | British | Director | 334217390001 | ||||||||||||
MOFFAT, Erin Michelle | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | New Zealander | Director | 334217190001 | ||||||||||||
RAFFERTY, Andrew | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | Irish | Director | 328428780001 | ||||||||||||
DIEDRICH, John Robert | Director | Sackville Street W1S 3DG London 8 England | United States | American | Director | 275077640001 | ||||||||||||
MATTA, Carlo | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | Italian | Company Director | 250314550001 | ||||||||||||
MCCLURE, Scott Edward | Director | Sackville Street W1S 3DG London 8 England | Jersey | British | Director | 302591060001 | ||||||||||||
SMITH, Robert James | Director | St. James's Street SW1A 1ES London 20 England | England | American | Director | 316182710001 |
Who are the persons with significant control of HSRE CASL UK HOLDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Casl Hsre Jv Gp 2 Limited | Mar 25, 2022 | Sackville Street W1S 3DG London 8 England | No | ||||||||||
| |||||||||||||
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