Background WavePink WaveYellow Wave

DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED (04172136)

DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED (04172136) is an active UK company. incorporated on 5 March 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED has been registered for 25 years. Current directors include PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED.

Company Number
04172136
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
2 Fitzroy Place, London, W1T 3JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED

DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED is an active company incorporated on 5 March 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04172136

LTD Company

Age

25 Years

Incorporated 5 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

CASTLEMORE HAMPSHIRE TWO LIMITED
From: 28 September 2001To: 2 March 2010
INGLEBY (1418) LIMITED
From: 5 March 2001To: 28 September 2001
Contact
Address

2 Fitzroy Place 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 1 April 2010To: 26 June 2023
Lansdowne House Berkeley Square London W1J 6ER
From: 2 March 2010To: 1 April 2010
5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY England
From: 23 November 2009To: 2 March 2010
Cedar Court 221 Hagley Road Hayley Green Halesowen Birmingham West Midlands B63 1ED
From: 5 March 2001To: 23 November 2009
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jan 18
Loan Secured
Jun 21
Loan Secured
Aug 22
Loan Secured
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PARSONS, Andrew David

Active
4 Burnaby Street, Hamilton Hm11
Born July 1959
Director
Appointed 09 Jun 2015

DV4 ADMINISTRATION LIMITED

Active
PO BOX 71, Tortola
Corporate director
Appointed 18 Feb 2010

CREDALI, Giuseppe Antonio, Mr.

Resigned
3 Richmond Gardens, WombourneWV5 0LQ
Secretary
Appointed 17 Sept 2003
Resigned 18 Feb 2010

ROBINSON, Joanne

Resigned
14 The Oaklands, Droitwich SpaWR9 8AD
Secretary
Appointed 28 Sept 2001
Resigned 17 Sept 2003

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 28 Sept 2001

HENDRIKS, Jozef

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born January 1953
Director
Appointed 18 Feb 2010
Resigned 09 Jun 2015

SMITH, Kenneth William

Resigned
Pickfords Fields, CoventryCV5 9BU
Born November 1955
Director
Appointed 31 Oct 2003
Resigned 30 Nov 2003

WHATELEY, Diana Leslie

Resigned
Drayton House Drayton, StourbridgeDY9 0DG
Born April 1951
Director
Appointed 28 Sept 2001
Resigned 25 Nov 2008

WHATELEY, John Grahame

Resigned
Drayton House Drayton, StourbridgeDY9 0DG
Born June 1943
Director
Appointed 28 Sept 2001
Resigned 18 Feb 2010

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 05 Mar 2001
Resigned 28 Sept 2001
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Corporate Director Company With Change Date
14 April 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Move Registers To Sail Company With New Address
2 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
30 January 2013
MG01MG01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 March 2010
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
2 March 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Legacy
24 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
2 October 2001
287Change of Registered Office
Certificate Change Of Name Company
28 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2001
NEWINCIncorporation