Background WavePink WaveYellow Wave

CASL HSRE JV GP 2 LIMITED (13970646)

CASL HSRE JV GP 2 LIMITED (13970646) is an active UK company. incorporated on 11 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASL HSRE JV GP 2 LIMITED has been registered for 4 years. Current directors include CHITTICK, Benjamin Woodworth, DOHERTY, Gavin Christopher, GISSELBRECHT, Alexis and 3 others.

Company Number
13970646
Status
active
Type
ltd
Incorporated
11 March 2022
Age
4 years
Address
Floor 5 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHITTICK, Benjamin Woodworth, DOHERTY, Gavin Christopher, GISSELBRECHT, Alexis, JENKIN, Stuart Roderick, MILFORD, Andrew Philip, REID, Michael Kenneth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASL HSRE JV GP 2 LIMITED

CASL HSRE JV GP 2 LIMITED is an active company incorporated on 11 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASL HSRE JV GP 2 LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13970646

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Floor 5 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 25 March 2024To: 2 January 2026
1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 11 March 2022To: 25 March 2024
Timeline

27 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 31 Dec 2025

CHITTICK, Benjamin Woodworth

Active
St. James's Street, LondonSW1A 1ES
Born February 1975
Director
Appointed 08 Apr 2022

DOHERTY, Gavin Christopher

Active
20 Fenchurch Street, LondonEC3M 3BY
Born July 1976
Director
Appointed 31 Dec 2025

GISSELBRECHT, Alexis

Active
St. James's Street, LondonSW1A 1ES
Born February 1978
Director
Appointed 10 Oct 2023

JENKIN, Stuart Roderick

Active
20 Fenchurch Street, LondonEC3M 3BY
Born March 1957
Director
Appointed 31 Dec 2025

MILFORD, Andrew Philip

Active
20 Fenchurch Street, LondonEC3M 3BY
Born April 1992
Director
Appointed 31 Dec 2025

REID, Michael Kenneth

Active
20 Fenchurch Street, LondonEC3M 3BY
Born March 1990
Director
Appointed 31 Dec 2025

LIMITED, Gen Ii Corporate Services (Jersey)

Resigned
Esplanade, St HelierJE1 0BD
Secretary
Appointed 19 Mar 2024
Resigned 16 Apr 2024

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Resigned
Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 16 Apr 2024
Resigned 31 Dec 2025

BERCICH, James

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born July 1987
Director
Appointed 11 Mar 2022
Resigned 01 Jan 2023

DIEDRICH, John Robert

Resigned
Cross Keys Close, LondonW1U 2DW
Born March 1987
Director
Appointed 17 Apr 2023
Resigned 13 May 2024

GORMAN, Dorina Guga

Resigned
444 W Lake Street, Chicago60613
Born August 1981
Director
Appointed 08 Apr 2022
Resigned 27 Sept 2023

LEITCH, Craig

Resigned
Esplanade, St. HelierJE1 0BD
Born July 1984
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

MATTA, Carlo

Resigned
Sackville Street, LondonW1S 3DG
Born April 1967
Director
Appointed 11 Mar 2022
Resigned 20 Mar 2024

MCCLURE, Scott Edward

Resigned
Sackville Street, LondonW1S 3DG
Born July 1979
Director
Appointed 20 Mar 2024
Resigned 23 Jan 2025

MCGOWAN, James William

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born June 1974
Director
Appointed 04 Jul 2025
Resigned 31 Dec 2025

MOFFAT, Erin Michelle

Resigned
Esplanade, St. HelierJE1 0BD
Born April 1983
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

MORAIS, Robyn-Hayley Louise

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1989
Director
Appointed 04 Jul 2025
Resigned 31 Dec 2025

RAFFERTY, Andrew

Resigned
Esplanade, St HelierJE1 0BD
Born July 1990
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2022

Mr Thomas Scott

Ceased
Suite 2100, ChicagoIL 60601
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Memorandum Articles
22 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 April 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Memorandum Articles
22 July 2022
MAMA
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Resolution
29 June 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Incorporation Company
11 March 2022
NEWINCIncorporation