Background WavePink WaveYellow Wave

DV5 REAL ESTATE HOLDINGS LIMITED (13975087)

DV5 REAL ESTATE HOLDINGS LIMITED (13975087) is an active UK company. incorporated on 14 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DV5 REAL ESTATE HOLDINGS LIMITED has been registered for 4 years. Current directors include BAI, Xue Cheryl, HINDMARCH, Barry Edward, TOWNSON, Neil David.

Company Number
13975087
Status
active
Type
ltd
Incorporated
14 March 2022
Age
4 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAI, Xue Cheryl, HINDMARCH, Barry Edward, TOWNSON, Neil David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DV5 REAL ESTATE HOLDINGS LIMITED

DV5 REAL ESTATE HOLDINGS LIMITED is an active company incorporated on 14 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DV5 REAL ESTATE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13975087

LTD Company

Age

4 Years

Incorporated 14 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Gen Ii Fund Services (Uk) Limited 8 Sackville Street London W1S 3DG England
From: 24 March 2025To: 25 March 2025
8 Sackville Street London W1S 3DG England
From: 27 June 2023To: 24 March 2025
6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 14 March 2022To: 27 June 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jun 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GEN II FUND SERVICES (JERSEY) LIMITED

Active
Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 14 Jun 2023

BAI, Xue Cheryl

Active
Sackville Street, LondonW1S 3DG
Born November 1981
Director
Appointed 22 Sept 2023

HINDMARCH, Barry Edward

Active
Sackville Street, LondonW1S 3DG
Born October 1968
Director
Appointed 23 Sept 2024

TOWNSON, Neil David

Active
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 08 Jun 2022

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 14 Mar 2022
Resigned 10 Aug 2023

LAMBERT, Martin Reade

Resigned
Sackville Street, LondonW1S 3DG
Born November 1964
Director
Appointed 10 Aug 2023
Resigned 23 Sept 2024

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 14 Mar 2022
Resigned 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2022
NEWINCIncorporation