This company is commonly known as Dreamfield Estates Limited. The company was founded 22 years ago and was given the registration number 04409066. The firm's registered office is in LONDON. You can find them at 109 Gloucester Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DREAMFIELD ESTATES LIMITED |
---|---|---|
Company Number | : | 04409066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Gloucester Place, London, W1U 6JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 28 February 2022 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 28 February 2022 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 15 May 2023 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Secretary | 01 November 2003 | Active |
15 Harford Walk, London, N2 0JB | Corporate Secretary | 12 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 April 2002 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 10 December 2010 | Active |
23 Marlborough Place, St Johns Wood, London, NW8 0PG | Director | 12 April 2002 | Active |
23, Marlborough Place, London, England, NW8 0PG | Director | 15 January 2014 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 15 January 2014 | Active |
23, Marlborough Place, London, NW8 0PG | Director | 01 November 2003 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 10 October 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 April 2002 | Active |
Interland Residential Properties Limited | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG |
Nature of control | : |
|
Mr Daniel Edgar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 109, Gloucester Place, London, W1U 6JW |
Nature of control | : |
|
Mr Zamir Haim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | 109, Gloucester Place, London, W1U 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type small. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-09-08 | Change of name | Certificate change of name company. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Change person secretary company with change date. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.