Company NameDV4 Properties Castlepoint No.2 UK Limited
DirectorsAndrew David Parsons and DV4 Administration Limited
Company StatusActive
Company Number04172136
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Previous NamesIngleby (1418) Limited and Castlemore Hampshire Two Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusCurrent
Appointed09 June 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameDV4 Administration Limited (Corporation)
StatusCurrent
Appointed18 February 2010(8 years, 11 months after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NameMrs Diana Leslie Whateley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Director NameMr John Grahame Whateley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Secretary NameJoanne Robinson
NationalityBritish
StatusResigned
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address14 The Oaklands
Droitwich Spa
Worcestershire
WR9 8AD
Secretary NameMr Giuseppe Antonio Credali
NationalityBritish
StatusResigned
Appointed17 September 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ
Director NameKenneth William Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 November 2003)
RoleChartered Accountant
Correspondence AddressPickfords Fields
Brick Hill Lane, Allesley
Coventry
Warwickshire
CV5 9BU
Director NameMr Jozef Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed18 February 2010(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Dv4 Properties Castlepoint Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

25 August 2022Delivered on: 31 August 2022
Persons entitled: The Royal Bank of Scotland International Limited, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2021Delivered on: 25 June 2021
Persons entitled: The Royal Bank of Scotland International Limited, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
15 January 2018Delivered on: 16 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 January 2013Delivered on: 30 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Confirmatory security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all estates or interests in any f/h or l/h property, all buildings, fixtures, fittings and fixed plant and machinery, goodwill and uncalled capital; by way of first floating charge all its assets not otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See image for full details.
Outstanding
18 February 2010Delivered on: 24 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge plant and machinery credit balances insurances assigns hedging and other contracts see image for full details.
Outstanding

Filing History

26 June 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023 (1 page)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
31 August 2022Registration of charge 041721360005, created on 25 August 2022 (12 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
25 June 2021Registration of charge 041721360004, created on 22 June 2021 (12 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
16 January 2018Registration of charge 041721360003, created on 15 January 2018 (12 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 September 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 September 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Director's details changed for Dv4 Administration Limited on 29 March 2016 (1 page)
14 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Director's details changed for Dv4 Administration Limited on 29 March 2016 (1 page)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
2 April 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
2 April 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (13 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (13 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
16 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER on 1 April 2010 (1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
2 March 2010Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY England on 2 March 2010 (2 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
2 March 2010Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY England on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of John Whateley as a director (2 pages)
2 March 2010Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY England on 2 March 2010 (2 pages)
2 March 2010Appointment of Dv4 Administration Limited as a director (3 pages)
2 March 2010Appointment of Mr Jozef Hendriks as a director (3 pages)
2 March 2010Termination of appointment of John Whateley as a director (2 pages)
2 March 2010Appointment of Dv4 Administration Limited as a director (3 pages)
2 March 2010Termination of appointment of Giuseppe Credali as a secretary (2 pages)
2 March 2010Company name changed castlemore hampshire two LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed castlemore hampshire two LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Appointment of Mr Jozef Hendriks as a director (3 pages)
2 March 2010Termination of appointment of Giuseppe Credali as a secretary (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 November 2009Registered office address changed from Cedar Court 221 Hagley Road Hayley Green Halesowen Birmingham West Midlands B63 1ED on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Cedar Court 221 Hagley Road Hayley Green Halesowen Birmingham West Midlands B63 1ED on 23 November 2009 (1 page)
10 November 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 November 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
9 December 2008Appointment terminated director diana whateley (1 page)
9 December 2008Appointment terminated director diana whateley (1 page)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
1 May 2008Return made up to 05/03/08; full list of members (3 pages)
1 May 2008Return made up to 05/03/08; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
4 April 2007Return made up to 05/03/07; full list of members (2 pages)
4 April 2007Return made up to 05/03/07; full list of members (2 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 05/03/06; full list of members (2 pages)
3 May 2006Return made up to 05/03/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
8 February 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
19 May 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
19 May 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
9 April 2005Return made up to 05/03/05; full list of members (2 pages)
9 April 2005Return made up to 05/03/05; full list of members (2 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2004New secretary appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (11 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (11 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
28 May 2002Return made up to 05/03/02; full list of members (6 pages)
28 May 2002Return made up to 05/03/02; full list of members (6 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (3 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
26 November 2001Secretary resigned (1 page)
9 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
9 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
2 October 2001Registered office changed on 02/10/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
2 October 2001Registered office changed on 02/10/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
28 September 2001Company name changed ingleby (1418) LIMITED\certificate issued on 28/09/01 (5 pages)
28 September 2001Company name changed ingleby (1418) LIMITED\certificate issued on 28/09/01 (5 pages)
5 March 2001Incorporation (20 pages)
5 March 2001Incorporation (20 pages)