UKBizDB.co.uk

DREAMCREST LIMITED

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

This company is commonly known as Dreamcrest Limited. The company was founded 26 years ago and was given the registration number 03443122. The firm's registered office is in WARMINSTER. You can find them at The Green House, Kingston Deverill, Warminster, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DREAMCREST LIMITED
Company Number:03443122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Green House, Kingston Deverill, Warminster, Wiltshire, United Kingdom, BA12 7HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green House, Kingston Deverill, Warminster, United Kingdom, BA12 7HG

Secretary16 February 2005Active
The Green House, Kingston Deverill, Warminster, United Kingdom, BA12 7HG

Director16 February 2005Active
Foremans Cottage, Gredington, Hanmer, United Kingdom, SY13 3DJ

Director01 March 2012Active
Marvins Farmhouse Kingston Deverill, Warminster, BA12 7HG

Secretary10 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 October 1997Active
24 Shrewton Close, Trowbridge, BA14 0XS

Director01 September 1999Active
Marvins Farmhouse Kingston Deverill, Warminster, BA12 7HG

Director10 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 October 1997Active
Murtry Hill House, Buckland Dinham, Frome, BA11 2QJ

Director10 November 1997Active

People with Significant Control

Alexandra Charlotte Struan Blair
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Centenary House Peninsular Park, Rydon Lane, Exeter, EX2 7XE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-16Address

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

Download
2023-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-14Resolution

Resolution.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-07-27Officers

Change person secretary company with change date.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-07-27Address

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

Download
2017-02-07Officers

Change person secretary company with change date.

Download
2017-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.