ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Barchester Propco 2019 Limited

Barchester Propco 2019 Limited is an active company incorporated on 21 February 2019 with the registered office located in London, Greater London. Barchester Propco 2019 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11840177
Private limited company
Age
6 years
Incorporated 21 February 2019
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Due Soon
Dated 20 February 2025 (11 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (22 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 11 Nov 2025 (3 months ago)
Previous address was 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
Telephone
020 73822860
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Assistant Vice President, UK Accounting • British • Lives in UK • Born in Sep 1985
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Director • British • Lives in UK • Born in Apr 1994
Welltower INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC-One Properties 5 Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Ga HC Reit Ii CH UK Walstead Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
St. Cloud Care Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
London Residential Healthcare Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Ga HC Reit Ii CH U.K. Senior Housing Portfolio Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Tewkesbury Care Home Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
LRH Homes Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
Barchester Propco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.38M
Increased by £1.96M (+459%)
Turnover
£7.32M
Increased by £5.73M (+362%)
Employees
3
Same as previous period
Total Assets
£241.01M
Increased by £136.18M (+130%)
Total Liabilities
-£229.49M
Increased by £130.94M (+133%)
Net Assets
£11.53M
Increased by £5.23M (+83%)
Debt Ratio (%)
95%
Increased by 1.22% (+1%)
Latest Activity
Registered Address Changed
3 Months Ago on 11 Nov 2025
Welltower Inc. (PSC) Appointed
3 Months Ago on 30 Oct 2025
Judah Aryeh Derdyk (PSC) Resigned
3 Months Ago on 30 Oct 2025
Chaim Shimon Deutsch (PSC) Resigned
3 Months Ago on 30 Oct 2025
Michael Patrick O'reilly Resigned
3 Months Ago on 23 Oct 2025
Csc Corporate Services (Uk) Limited Appointed
3 Months Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
3 Months Ago on 23 Oct 2025
Yechiel Aryeh Lehrfield Resigned
3 Months Ago on 23 Oct 2025
Mr Michael John Pierpoint Appointed
3 Months Ago on 23 Oct 2025
Mr Judah Aryeh Derdyk (PSC) Details Changed
3 Months Ago on 16 Oct 2025
Get Credit Report
Discover Barchester Propco 2019 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Welltower Inc. as a person with significant control on 30 October 2025
Submitted on 17 Nov 2025
Cessation of Judah Aryeh Derdyk as a person with significant control on 30 October 2025
Submitted on 17 Nov 2025
Cessation of Chaim Shimon Deutsch as a person with significant control on 30 October 2025
Submitted on 17 Nov 2025
Termination of appointment of Michael Patrick O'reilly as a director on 23 October 2025
Submitted on 14 Nov 2025
Termination of appointment of Michael Patrick O'reilly as a secretary on 23 October 2025
Submitted on 12 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 October 2025
Submitted on 12 Nov 2025
Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Change of details for Mr Judah Aryeh Derdyk as a person with significant control on 16 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Ruben Godinez as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Mark Antony Hazlewood as a director on 23 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year