Warning: file_put_contents(c/a034715a6dc2826195e82aa41d32ceaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dreamfield Lettings Ltd, PO12 1BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DREAMFIELD LETTINGS LTD

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

This company is commonly known as Dreamfield Lettings Ltd. The company was founded 4 years ago and was given the registration number 12130280. The firm's registered office is in GOSPORT. You can find them at Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DREAMFIELD LETTINGS LTD
Company Number:12130280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire, United Kingdom, PO12 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Director30 July 2019Active
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Director30 July 2019Active

People with Significant Control

Mr Sebastien Cerdan
Notified on:30 July 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Tml House, 1a The Anchorage, Gosport, England, PO12 1LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Ella Bishop
Notified on:30 July 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Tml House, 1a The Anchorage, Gosport, England, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Accounts

Change account reference date company previous extended.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Address

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

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Accounts

Change account reference date company previous shortened.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-19Officers

Withdrawal of the directors residential address register information from the public register.

Download
2019-08-19Officers

Directors register information on withdrawal from the public register.

Download
2019-08-19Officers

Withdrawal of the directors register information from the public register.

Download
2019-07-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.