UKBizDB.co.uk

DREAM LIFESTYLE LEISURE CORPORATION LIMITED

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

This company is commonly known as Dream Lifestyle Leisure Corporation Limited. The company was founded 24 years ago and was given the registration number 03867869. The firm's registered office is in GUNNISLAKE. You can find them at The Coach House, The Laurels St Ann's Chapel, Gunnislake, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DREAM LIFESTYLE LEISURE CORPORATION LIMITED
Company Number:03867869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Coach House, The Laurels St Ann's Chapel, Gunnislake, Cornwall, PL18 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, The Laurels St Ann's Chapel, Gunnislake, PL18 9PJ

Secretary01 April 2010Active
The Coach House, The Laurels St Ann's Chapel, Gunnislake, PL18 9PJ

Director03 November 1999Active
The Coach House, The Laurels St Ann's Chapel, Gunnislake, PL18 9PJ

Director09 September 2010Active
The Laurels, Parkway Road Chudleigh, Newton Abbot, TQ13 0JL

Secretary03 November 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 October 1999Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director28 October 1999Active

People with Significant Control

Mr Jonathan Hare
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:10, Beech Court, Reading, England, RG10 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Ryanna Rebekah Kett
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:10, Beech Court, Reading, England, RG10 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Watson Hare
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:10, Beech Court, Reading, England, RG10 0RQ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-15Address

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

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Officers

Change person secretary company.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.