Background WavePink WaveYellow Wave

HOTEL DU VIN NEWCASTLE PROPERTY LIMITED (05990925)

HOTEL DU VIN NEWCASTLE PROPERTY LIMITED (05990925) is an active UK company. incorporated on 7 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOTEL DU VIN NEWCASTLE PROPERTY LIMITED has been registered for 19 years. Current directors include HARPER, Scott, TRIVEDI, Hetal Dinesh.

Company Number
05990925
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARPER, Scott, TRIVEDI, Hetal Dinesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL DU VIN NEWCASTLE PROPERTY LIMITED

HOTEL DU VIN NEWCASTLE PROPERTY LIMITED is an active company incorporated on 7 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOTEL DU VIN NEWCASTLE PROPERTY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05990925

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

FINLAW 550 LIMITED
From: 7 November 2006To: 16 April 2007
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

15 Appold Street London EC2A 2HB
From: 22 June 2015To: 14 May 2018
, One Fleet Place London, EC4M 7WS
From: 9 July 2013To: 22 June 2015
, 179 Great Portland Street, London, W1W 5LS
From: 7 November 2006To: 9 July 2013
Timeline

22 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Director Left
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HARPER, Scott

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1964
Director
Appointed 26 Sept 2023

TRIVEDI, Hetal Dinesh

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 26 Sept 2023

ROBSON, Gail

Resigned
Great Portland Street, LondonW1W 5LS
Secretary
Appointed 13 Mar 2007
Resigned 09 Jul 2012

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 07 Nov 2006
Resigned 26 Jun 2013

WFW LEGAL SERVICES LIMITED

Resigned
Appold Street, LondonEC2A 2HB
Corporate secretary
Appointed 17 Jun 2015
Resigned 23 Jan 2017

BAKKER, Gustaaf Franciscus

Resigned
95 Cromwell Road, LondonSW7 4DL
Born March 1961
Director
Appointed 04 Jun 2017
Resigned 26 Sept 2023

BIBRING, Michael Albert

Resigned
Hive Road, Bushey HeathWD2 1JG
Born February 1955
Director
Appointed 08 May 2012
Resigned 11 Dec 2012

BLURTON, Andrew Francis

Resigned
Great Portland Street, LondonW1W 5LS
Born April 1954
Director
Appointed 13 Mar 2007
Resigned 12 Jan 2010

COOK, Robert Barclay

Resigned
Longhoughton Road, AlnwickNE66 3AT
Born January 1966
Director
Appointed 15 Dec 2008
Resigned 31 Oct 2011

DAVIS, Gary Reginald

Resigned
LondonEC4M 7WS
Born July 1955
Director
Appointed 16 Jan 2012
Resigned 17 Jun 2015

ELLIOT, Colin David

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1964
Director
Appointed 12 Jul 2010
Resigned 31 Jan 2012

NISBETT, Paul Sandle

Resigned
The Grove, Milton KeynesMK3 6BZ
Born May 1968
Director
Appointed 13 Mar 2007
Resigned 11 Apr 2008

ROBERTS, Paul

Resigned
Appold Street, LondonEC2A 2HB
Born February 1970
Director
Appointed 20 Feb 2012
Resigned 04 Jun 2017

ROBSON, Gail

Resigned
Great Portland Street, LondonW1W 5LS
Born February 1962
Director
Appointed 11 Apr 2007
Resigned 09 Jul 2012

SINGH, Jagtar

Resigned
West Garden Place, LondonBW2 2AQ
Born September 1958
Director
Appointed 31 Jan 2012
Resigned 08 May 2012

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 07 Nov 2006
Resigned 13 Mar 2007

Persons with significant control

1

95 Cromwell Road, LondonSW7 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
5 December 2014
AD04Change of Accounting Records Location
Mortgage Charge Part Both With Charge Number
28 November 2014
MR05Certification of Charge
Resolution
16 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Sail Address Company
13 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 November 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 May 2011
AA01Change of Accounting Reference Date
Miscellaneous
17 December 2010
MISCMISC
Auditors Resignation Company
24 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
20 November 2007
363aAnnual Return
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
88(2)R88(2)R
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Incorporation Company
7 November 2006
NEWINCIncorporation