HOTEL DU VIN NEWCASTLE PROPERTY LIMITED

HOTEL DU VIN NEWCASTLE PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOTEL DU VIN NEWCASTLE PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05990925
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOTEL DU VIN NEWCASTLE PROPERTY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HOTEL DU VIN NEWCASTLE PROPERTY LIMITED located?

    Registered Office Address
    3rd Floor 95 Cromwell Road
    SW7 4DL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTEL DU VIN NEWCASTLE PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINLAW 550 LIMITEDNov 07, 2006Nov 07, 2006

    What are the latest accounts for HOTEL DU VIN NEWCASTLE PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HOTEL DU VIN NEWCASTLE PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for HOTEL DU VIN NEWCASTLE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Change of details for Malmaison Hotel Du Vin Holdings Limited as a person with significant control on Mar 12, 2025

    2 pagesPSC05

    Confirmation statement made on Nov 07, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Nov 07, 2023 with updates

    4 pagesCS01

    Termination of appointment of Gustaaf Franciscus Bakker as a director on Sep 26, 2023

    1 pagesTM01

    Appointment of Mr Hetal Dinesh Trivedi as a director on Sep 26, 2023

    2 pagesAP01

    Appointment of Mr Scott Harper as a director on Sep 26, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Nov 07, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Registered office address changed from 15 Appold Street London EC2A 2HB to 3rd Floor 95 Cromwell Road London SW7 4DL on May 14, 2018

    1 pagesAD01

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Paul Roberts as a director on Jun 04, 2017

    1 pagesTM01

    Appointment of Mr Gustaaf Franciscus Bakker as a director on Jun 04, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    3 pagesAA

    Termination of appointment of Wfw Legal Services Limited as a secretary on Jan 23, 2017

    1 pagesTM02

    Who are the officers of HOTEL DU VIN NEWCASTLE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Scott
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritishDirector314072950001
    TRIVEDI, Hetal Dinesh
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritishDirector276156100001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    England
    Secretary
    Appold Street
    EC2A 2HB London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number1648390
    18093320001
    BAKKER, Gustaaf Franciscus
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    FranceDutchDirector233942310001
    BIBRING, Michael Albert
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    Director
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    EnglandBritishSolicitor9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishCompany Director53724380001
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritishChief Executive Officer136758210001
    DAVIS, Gary Reginald
    EC4M 7WS London
    One Fleet Place
    England
    Director
    EC4M 7WS London
    One Fleet Place
    England
    EnglandBritishCeo167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishFinance Director154267590001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritishCompany Director132613500001
    ROBERTS, Paul
    Appold Street
    EC2A 2HB London
    15
    England
    Director
    Appold Street
    EC2A 2HB London
    15
    England
    United KingdomBritishFinance Director168184220001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishAccountant100895090001
    SINGH, Jagtar
    West Garden Place
    Kendall Street
    BW2 2AQ London
    1
    Director
    West Garden Place
    Kendall Street
    BW2 2AQ London
    1
    United KingdomBritishCompany Director121710890001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Director
    179 Great Portland Street
    W1W 5LS London
    67847560001

    Who are the persons with significant control of HOTEL DU VIN NEWCASTLE PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malmaison Hotel Du Vin Holdings Limited
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Apr 06, 2016
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03917393
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0