Warning: file_put_contents(c/80ce22654f6d583fc73d305fd7aaeb93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dream Builds Limited, TR26 1QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DREAM BUILDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dream Builds Limited. The company was founded 20 years ago and was given the registration number 05128721. The firm's registered office is in ST. IVES. You can find them at The Old School, The Stennack, St. Ives, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DREAM BUILDS LIMITED
Company Number:05128721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2004
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old School, The Stennack, St. Ives, Cornwall, TR26 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Osborne Parc, Helston, TR13 8TZ

Secretary14 May 2004Active
Winterbourne, Godolphin Cross, Helston, England, TR13 9QY

Director16 January 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 May 2004Active
Winterbourne, Godolphin Cross, Helston, England, TR13 9QY

Director14 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 May 2004Active

People with Significant Control

Mrs Sharrow Lawry
Notified on:16 January 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Winterbourne, Godolphin Cross, Helston, England, TR13 9QY
Nature of control:
  • Significant influence or control
Mrs Sylvia Patricia Mccowan
Notified on:06 April 2016
Status:Active
Date of birth:September 1927
Nationality:British
Country of residence:United Kingdom
Address:Winterbourne, Godolphin Cross, Helston, United Kingdom, TR13 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Dissolution

Dissolution withdrawal application strike off company.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-13Dissolution

Dissolution application strike off company.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Change account reference date company previous shortened.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.