Background WavePink WaveYellow Wave

DINAVILLE LIMITED (02914604)

DINAVILLE LIMITED (02914604) is an active UK company. incorporated on 30 March 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DINAVILLE LIMITED has been registered for 32 years. Current directors include HALPERN, Alexander, HALPERN, Nathan Joel.

Company Number
02914604
Status
active
Type
ltd
Incorporated
30 March 1994
Age
32 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HALPERN, Alexander, HALPERN, Nathan Joel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINAVILLE LIMITED

DINAVILLE LIMITED is an active company incorporated on 30 March 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DINAVILLE LIMITED was registered 32 years ago.(SIC: 68201)

Status

active

Active since 32 years ago

Company No

02914604

LTD Company

Age

32 Years

Incorporated 30 March 1994

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

18 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KESSELMAN, David

Active
5 North End Road, LondonNW11 7RJ
Secretary
Appointed 06 Feb 2018

HALPERN, Alexander

Active
5 North End Road, LondonNW11 7RJ
Born November 1982
Director
Appointed 31 Mar 2018

HALPERN, Nathan Joel

Active
5 North End Road, LondonNW11 7RJ
Born January 1989
Director
Appointed 31 Mar 2018

HALPERN, Esther

Resigned
29-31 Station Road, LondonN22 6UX
Secretary
Appointed 25 Apr 1994
Resigned 31 Mar 2018

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 30 Mar 1994
Resigned 25 Apr 1994

HALPERN, Ahron

Resigned
Green Wood House, LondonN22 6UX
Born April 1952
Director
Appointed 25 Apr 1994
Resigned 31 Mar 2018

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 30 Mar 1994
Resigned 25 Apr 1994

Persons with significant control

3

1 Active
2 Ceased
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2024

Mr Robert Stephane Zacharie Pollak

Ceased
5 North End Road, LondonNW11 7RJ
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Sept 2023
Ceased 12 Feb 2024
Rodus Building, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
7 April 2004
88(2)R88(2)R
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
6 November 2000
287Change of Registered Office
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1996
AAAnnual Accounts
Legacy
9 March 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
287Change of Registered Office
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Memorandum Articles
16 May 1994
MEM/ARTSMEM/ARTS
Resolution
16 May 1994
RESOLUTIONSResolutions
Incorporation Company
30 March 1994
NEWINCIncorporation