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

Register to unlock more data on OkredoRegister

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

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04258255

Incorporation date

24/07/2001

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon22/04/2026
Director's details changed for Mr Michael John Pierpoint on 2026-04-13
dot icon02/04/2026
Change of details for Aria Holdco Three (Uk) Ltd as a person with significant control on 2025-11-05
dot icon06/03/2026
Resolutions
dot icon24/02/2026
Memorandum and Articles of Association
dot icon28/12/2025
Full accounts made up to 2025-03-31
dot icon23/12/2025
Registration of charge 042582550180, created on 2025-12-18
dot icon23/12/2025
Registration of charge 042582550179, created on 2025-12-18
dot icon18/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-11-05
dot icon14/11/2025
Satisfaction of charge 042582550164 in full
dot icon14/11/2025
Satisfaction of charge 042582550163 in full
dot icon14/11/2025
Satisfaction of charge 042582550168 in full
dot icon14/11/2025
Satisfaction of charge 042582550169 in full
dot icon14/11/2025
Satisfaction of charge 042582550171 in full
dot icon14/11/2025
Satisfaction of charge 042582550172 in full
dot icon14/11/2025
Satisfaction of charge 042582550176 in full
dot icon14/11/2025
Satisfaction of charge 042582550178 in full
dot icon14/11/2025
Satisfaction of charge 042582550161 in full
dot icon14/11/2025
Satisfaction of charge 042582550162 in full
dot icon14/11/2025
Satisfaction of charge 042582550165 in full
dot icon14/11/2025
Satisfaction of charge 042582550167 in full
dot icon14/11/2025
Satisfaction of charge 042582550166 in full
dot icon14/11/2025
Satisfaction of charge 042582550170 in full
dot icon14/11/2025
Satisfaction of charge 042582550173 in full
dot icon14/11/2025
Satisfaction of charge 042582550174 in full
dot icon14/11/2025
Satisfaction of charge 042582550177 in full
dot icon14/11/2025
Satisfaction of charge 042582550175 in full
dot icon06/11/2025
Appointment of Mr Khalid Ahmed Hayat as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Caroline Mary Roberts as a director on 2025-10-23
dot icon05/11/2025
Satisfaction of charge 042582550160 in full
dot icon05/11/2025
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-05
dot icon05/11/2025
Termination of appointment of William Graham Rumble as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Jorge Manrique Charro as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Michael John Pierpoint as a director on 2025-10-23
dot icon31/10/2025
Satisfaction of charge 042582550159 in full
dot icon23/10/2025
Replacement filing of SH01 - 22/10/25 Statement of Capital gbp 98953869.79
dot icon22/10/2025
Solvency Statement dated 22/10/25
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon22/10/2025
Statement by Directors
dot icon22/10/2025
Statement of capital on 2025-10-22
dot icon21/10/2025
Satisfaction of charge 042582550139 in full
dot icon21/10/2025
Satisfaction of charge 042582550131 in full
dot icon21/10/2025
Satisfaction of charge 042582550132 in full
dot icon21/10/2025
Satisfaction of charge 042582550133 in full
dot icon21/10/2025
Satisfaction of charge 042582550134 in full
dot icon21/10/2025
Satisfaction of charge 042582550135 in full
dot icon21/10/2025
Satisfaction of charge 042582550136 in full
dot icon21/10/2025
Satisfaction of charge 042582550137 in full
dot icon21/10/2025
Satisfaction of charge 042582550138 in full
dot icon13/10/2025
Cessation of Ga Hc Reit Ii Uk Acquisition Sh Limited as a person with significant control on 2025-10-08
dot icon10/10/2025
Notification of Aria Holdco Three (Uk) Ltd as a person with significant control on 2025-10-08
dot icon03/10/2025
Satisfaction of charge 042582550157 in full
dot icon03/10/2025
Satisfaction of charge 042582550156 in full
dot icon03/10/2025
Satisfaction of charge 042582550153 in full
dot icon03/10/2025
Satisfaction of charge 042582550144 in full
dot icon03/10/2025
Satisfaction of charge 042582550143 in full
dot icon03/10/2025
Satisfaction of charge 042582550149 in full
dot icon03/10/2025
Satisfaction of charge 042582550148 in full
dot icon03/10/2025
Satisfaction of charge 042582550147 in full
dot icon03/10/2025
Satisfaction of charge 042582550146 in full
dot icon03/10/2025
Satisfaction of charge 042582550142 in full
dot icon03/10/2025
Satisfaction of charge 042582550154 in full
dot icon03/10/2025
Satisfaction of charge 042582550158 in full
dot icon03/10/2025
Satisfaction of charge 042582550141 in full
dot icon03/10/2025
Satisfaction of charge 042582550155 in full
dot icon03/10/2025
Satisfaction of charge 042582550152 in full
dot icon03/10/2025
Satisfaction of charge 042582550151 in full
dot icon03/10/2025
Satisfaction of charge 042582550150 in full
dot icon03/10/2025
Satisfaction of charge 042582550145 in full
dot icon03/10/2025
Satisfaction of charge 042582550140 in full
dot icon09/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon15/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 042582550159
dot icon26/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Jason Gart as a director on 2024-09-17
dot icon18/09/2024
Appointment of Mr William Graham Rumble as a director on 2024-09-17
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon26/07/2024
Registration of charge 042582550174, created on 2024-07-12
dot icon26/07/2024
Registration of charge 042582550175, created on 2024-07-12
dot icon26/07/2024
Registration of charge 042582550177, created on 2024-07-12
dot icon26/07/2024
Registration of charge 042582550178, created on 2024-07-12
dot icon26/07/2024
Registration of charge 042582550176, created on 2024-07-12
dot icon23/07/2024
Registration of charge 042582550173, created on 2024-07-15
dot icon17/07/2024
Registration of charge 042582550170, created on 2024-07-12
dot icon17/07/2024
Registration of charge 042582550171, created on 2024-07-12
dot icon17/07/2024
Registration of charge 042582550167, created on 2024-07-12
dot icon17/07/2024
Registration of charge 042582550168, created on 2024-07-12
dot icon17/07/2024
Registration of charge 042582550169, created on 2024-07-12
dot icon17/07/2024
Registration of charge 042582550172, created on 2024-07-12
dot icon15/07/2024
Registration of charge 042582550161, created on 2024-07-04
dot icon15/07/2024
Registration of charge 042582550164, created on 2024-07-04
dot icon15/07/2024
Registration of charge 042582550162, created on 2024-07-04
dot icon15/07/2024
Registration of charge 042582550163, created on 2024-07-04
dot icon15/07/2024
Registration of charge 042582550165, created on 2024-07-04
dot icon15/07/2024
Registration of charge 042582550166, created on 2024-07-04
dot icon08/07/2024
Registration of charge 042582550159, created on 2024-07-04
dot icon08/07/2024
Registration of charge 042582550160, created on 2024-07-04
dot icon30/04/2024
Termination of appointment of Man-Ying Lam as a director on 2024-04-30
dot icon30/04/2024
Appointment of Ms Caroline Mary Roberts as a director on 2024-04-30
dot icon17/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon26/07/2023
Appointment of Jason Gart as a director on 2023-07-25
dot icon26/07/2023
Appointment of Man-Ying Lam as a director on 2023-07-25
dot icon26/07/2023
Termination of appointment of Paul Ray Womble as a director on 2023-07-25
dot icon26/07/2023
Termination of appointment of Joel Landau as a director on 2023-07-25
dot icon21/07/2023
Termination of appointment of Federico Luis Lacour Argerich as a director on 2023-07-20
dot icon21/07/2023
Appointment of Joel Landau as a director on 2023-07-20
dot icon05/06/2023
Director's details changed for Federico Luis Lacour Argerich on 2023-06-01
dot icon25/04/2023
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
dot icon30/01/2023
Registration of charge 042582550158, created on 2023-01-19
dot icon22/01/2023
Registration of charge 042582550157, created on 2023-01-12
dot icon19/01/2023
Registration of charge 042582550155, created on 2023-01-12
dot icon19/01/2023
Registration of charge 042582550154, created on 2023-01-12
dot icon19/01/2023
Registration of charge 042582550156, created on 2023-01-12
dot icon19/01/2023
Registration of charge 042582550153, created on 2023-01-12
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon20/12/2022
Registration of charge 042582550148, created on 2022-12-15
dot icon20/12/2022
Registration of charge 042582550150, created on 2022-12-15
dot icon20/12/2022
Registration of charge 042582550151, created on 2022-12-15
dot icon20/12/2022
Registration of charge 042582550147, created on 2022-12-15
dot icon20/12/2022
Registration of charge 042582550149, created on 2022-12-15
dot icon20/12/2022
Registration of charge 042582550152, created on 2022-12-15
dot icon19/12/2022
Registration of charge 042582550145, created on 2022-12-15
dot icon19/12/2022
Registration of charge 042582550146, created on 2022-12-15
dot icon01/12/2022
Satisfaction of charge 042582550103 in full
dot icon01/12/2022
Satisfaction of charge 042582550107 in full
dot icon01/12/2022
Satisfaction of charge 042582550102 in full
dot icon01/12/2022
Satisfaction of charge 042582550106 in full
dot icon01/12/2022
Satisfaction of charge 042582550104 in full
dot icon01/12/2022
Satisfaction of charge 042582550105 in full
dot icon29/11/2022
Appointment of Federico Luis Lacour Argerich as a director on 2022-11-28
dot icon29/11/2022
Termination of appointment of Joel Landau as a director on 2022-11-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
05/11/2025 - Present
1595
Griffin, Craig
Director
01/09/2003 - 16/11/2007
164
Szymon Stanisław Dec
Director
29/06/2017 - 11/04/2018
12
Mr Haig George Bezian
Director
31/05/2020 - 28/02/2022
18
Schofield, Nigel Bennett
Secretary
01/09/2003 - 11/09/2013
114

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

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

GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED is an(a) Active company incorporated on 24/07/2001 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

toggle

GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED is currently Active. It was registered on 24/07/2001 .

Where is GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED located?

toggle

GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED do?

toggle

GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mr Michael John Pierpoint on 2026-04-13.