UKBizDB.co.uk

DREAM COTTAGES LIMITED

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

This company is commonly known as Dream Cottages Limited. The company was founded 25 years ago and was given the registration number 03665465. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DREAM COTTAGES LIMITED
Company Number:03665465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary27 September 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 September 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 September 2018Active
One, St Peter's Square, Manchester, England, M2 3DE

Secretary10 August 2005Active
27 Rodwell Avenue, Weymouth, DT4 8SH

Secretary11 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 November 1998Active
5 Hope Square, Weymouth, Dorset, DT4 8TR

Director23 October 2008Active
27 Rodwell Avenue, Weymouth, DT4 8SH

Director11 November 1998Active
5 Hope Square, Weymouth, Dorset, DT4 8TR

Director11 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 November 1998Active

People with Significant Control

Forever Property Investments Limited
Notified on:25 September 2018
Status:Active
Country of residence:United Kingdom
Address:Waderbridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dcl Newco Limited
Notified on:25 September 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zachary Christian Stuart-Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:5, De Redvers Road, Poole, England, BH14 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

Change sail address company with old address new address.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2019-11-11Address

Change sail address company with old address new address.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Address

Move registers to registered office company with new address.

Download
2019-09-25Capital

Legacy.

Download
2019-09-25Capital

Capital statement capital company with date currency figure.

Download
2019-09-25Insolvency

Legacy.

Download
2019-09-25Resolution

Resolution.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.