Warning: file_put_contents(c/d9ef0ee566e4d85c69178a67c008bdd2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dreamlodge Limited, W1T 5DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DREAMLODGE LIMITED

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

This company is commonly known as Dreamlodge Limited. The company was founded 39 years ago and was given the registration number 01825350. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:DREAMLODGE LIMITED
Company Number:01825350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops
  • 01450 - Raising of sheep and goats
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Grafton Way, 68 Grafton Way, London, England, W1T 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, United Kingdom, RG19 6AB

Director11 December 2018Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary-Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Secretary07 December 2017Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary10 September 2004Active
9 Ardilaun Road, London, N5 2QR

Secretary01 March 1994Active
Hamstetad Park, Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE

Secretary01 October 2013Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director-Active
29 Montpelier Street, London, SN7 0HF

Director-Active

People with Significant Control

Nilecrest Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:68 Grafton Way, 68 Frafton Way, London, England, W1T 5DS
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 (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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Address

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

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.