This company is commonly known as Dream Doors Holdings Limited. The company was founded 7 years ago and was given the registration number 10598912. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DREAM DOORS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10598912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Secretary | 26 February 2019 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 26 February 2019 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 26 February 2019 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 03 February 2017 | Active |
1010-1020, North University Parks Drive, Waco, Texas, United States, TX 76707 | Director | 26 February 2019 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 26 February 2019 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 06 July 2017 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 06 July 2017 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 06 July 2017 | Active |
Dwyer (Uk Franchising) Limited | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Neighbourly Training Centre, Building 4, Brackley Campus, Brackley, United Kingdom, NN13 7EL |
Nature of control | : |
|
Alan Williams & Joseph Jeffers As Trustees Of The Dream Doors Holdings Employee Benefit Trust | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pavilion, Grange Drive, Southampton, England, SO30 2AF |
Nature of control | : |
|
Mr Troy Anthony Tappenden | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Neighbourly Training Centre, Building 4, Brackley Campus, Brackley, United Kingdom, NN13 7EL |
Nature of control | : |
|
Mr William Trefor John Owen | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Pavilion, Botleigh Grange Business Park, Southampton, England, SO30 2AF |
Nature of control | : |
|
Mr Michael Gregory Barcia | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pavilion, Botleigh Grange Business Park, Southampton, England, SO30 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Officers | Second filing of director appointment with name. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-03-05 | Miscellaneous | Legacy. | Download |
2020-02-07 | Confirmation statement | Confirmation statement. | Download |
2019-07-24 | Accounts | Accounts with accounts type small. | Download |
2019-03-27 | Capital | Capital name of class of shares. | Download |
2019-03-27 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.