UKBizDB.co.uk

DREAMCLOSE LIMITED

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

This company is commonly known as Dreamclose Limited. The company was founded 23 years ago and was given the registration number 04071458. The firm's registered office is in LONDON. You can find them at Level 15, Citypoint, 1 Ropemaker Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DREAMCLOSE LIMITED
Company Number:04071458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 26, One Canada Square, London, England, E14 5AB

Director07 March 2022Active
Level 26, One Canada Square, London, England, E14 5AB

Director16 March 2020Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director15 December 2016Active
501 Alhambra Cr, Coral Gables, Usa,

Secretary10 May 2007Active
32 Gordon Avenue, St Margarets, London, TW1 1NQ

Secretary19 January 2006Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary15 March 2001Active
4 Alleyn Road, London, SE21 8AL

Secretary22 November 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 September 2000Active
3 Smith Terrace, London, SW3 4DL

Director28 July 2005Active
4 Ridge Hill, Andover,Ma, Andover, Massachusetts, Usa,

Director10 May 2007Active
Grange Farm, Grandborough, CV23 8DJ

Director22 November 2000Active
32 Gordon Avenue, St Margarets, London, TW1 1NQ

Director19 January 2006Active
Level 26, One Canada Square, London, England, E14 5AB

Director16 March 2020Active
2 Gombards, St. Albans, AL3 5NW

Director05 January 2001Active
40 Parthenia Road, Fulham, London, SW6 4BH

Director28 July 2005Active
42 Barham Avenue, Elstree, WD6 3PN

Director19 January 2006Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director14 September 2000Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director15 December 2016Active
10 Westcombe Park Road, Blackheath, SE3 7RB

Director17 February 2003Active
Newington House, Warborough, OX10 7AG

Director22 November 2000Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director05 January 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 September 2000Active
18, Lawrence Street, Boston, Usa,

Director10 May 2007Active
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ

Director28 July 2005Active
June Farm, Trumpet Hill Road, Reigate, RH2 8QY

Director05 January 2001Active
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW

Director15 December 2016Active
Level 26, One Canada Square, London, England, E14 5AB

Director23 March 2021Active
Bellasis House, Headley Heath Approach Mickleham, Dorking, RH5 6DH

Director22 November 2000Active
19, Hickory Drive, Medfield, Ma, Usa,

Director01 April 2011Active

People with Significant Control

Brookfield Corporation
Notified on:15 December 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Canada, M5J 2T3
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bnp Paribas Securities Services Trust Company (Jersey) Limited
Notified on:14 April 2016
Status:Active
Country of residence:Jersey
Address:Liberte House, 19-23 La Motte Street, St Helier, Jersey,
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-06Address

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

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Address

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

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.