UKBizDB.co.uk

DREAMSPACE CONSTRUCTION LIMITED

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

This company is commonly known as Dreamspace Construction Limited. The company was founded 16 years ago and was given the registration number 06357182. The firm's registered office is in LANCASHIRE. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DREAMSPACE CONSTRUCTION LIMITED
Company Number:06357182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

Secretary31 August 2007Active
416 Oud Metha Offices A, Sh Rashid Road, Dubai, United Arab Emirates,

Director04 March 2024Active
Canada House, Unit 3c, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Corporate Director31 July 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 August 2007Active
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

Director31 August 2007Active
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

Director31 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 August 2007Active

People with Significant Control

Mr Faisal Inam
Notified on:04 March 2024
Status:Active
Date of birth:February 1972
Nationality:Pakistani
Country of residence:United Arab Emirates
Address:416 Oud Metha Offices A, Sh Rashid Road, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control
Mr Simon Richard Ashdown
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Mentor House, Ainsworth Street, Lancashire, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Andrew Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Mentor House, Ainsworth Street, Lancashire, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Pervaiz Naviede
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Mentor House, Ainsworth Street, Lancashire, BB1 6AY
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
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Appoint corporate director company with name date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.