This company is commonly known as Dreamscape Garden Management Ltd. The company was founded 9 years ago and was given the registration number 09600941. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hampshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | DREAMSCAPE GARDEN MANAGEMENT LTD |
---|---|---|
Company Number | : | 09600941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sherwood House, 41 Queens Road, Farnborough, Hampshire, United Kingdom, GU14 6JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 St John's Road, Locks Heath, Southampton, England, SO31 6NF | Director | 26 May 2015 | Active |
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP | Director | 20 May 2015 | Active |
Paul Cameron Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Old Hall Cottages, Glaziers Lane, Guildford, United Kingdom, GU3 2DH |
Nature of control | : |
|
Joe Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 St John's Road, Locks Heath, Southampton, England, SO31 6NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Capital | Capital allotment shares. | Download |
2015-07-17 | Accounts | Change account reference date company current shortened. | Download |
2015-05-27 | Officers | Appoint person director company with name date. | Download |
2015-05-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.