UKBizDB.co.uk

FOREST OF DREAMS LIMITED

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

This company is commonly known as Forest Of Dreams Limited. The company was founded 21 years ago and was given the registration number 04526907. The firm's registered office is in LLANDRINDOD WELLS. You can find them at Cryndir, Nantmel, Llandrindod Wells, Powys. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:FOREST OF DREAMS LIMITED
Company Number:04526907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:Cryndir, Nantmel, Llandrindod Wells, Powys, LD1 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft Cottage, Bredwardine, Hereford, United Kingdom, HR3 6BZ

Secretary07 October 2015Active
The Mill, Ideford, Chudleigh, Newton Abbot, TQ130AZ

Director01 October 2007Active
The Mill, Ideford, Chudleigh, Newton Abbot, England, TQ13 0AZ

Director24 August 2019Active
The Cryndir, Nantmel, Llandrindod Wells, LD1 6EH

Director10 September 2002Active
Tullaniskey, Tullaniskey, Mullingar, Ireland, N91 X8D5

Director06 April 2023Active
Cynefin, Beulah, Newcastle Emlyn, Wales, SA38 9QB

Director25 August 2018Active
White Stacks Bungalow, Wilmington, Polegate, England, BN26 5SD

Director23 April 2023Active
50, Milton Abbas, Blandford Forum, England, DT11 0BP

Director23 April 2023Active
4, Carmarthen Place, London, United Kingdom, SE1 3TS

Secretary10 September 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 September 2002Active
Cryndir, Nantmel, Llandrindod Wells, LD1 6EH

Director18 February 2005Active
The Mill, Ideford, Chudleigh, Newton Abbot, England, TQ13 0AZ

Director09 March 2013Active
8 Gwyn Street, Bristol, BS2 8UG

Director22 March 2005Active
Cryndir, Nantmel, Llandrindod Wells, LD1 6EH

Director29 January 2010Active
Currandrum, Cummer, Tuam, IRISH

Director10 September 2002Active
Cryndir, Nantmel, Llandrindod Wells, LD1 6EH

Director29 January 2010Active
Cryndir, Nantmel, Llandrindod Wells, LD1 6EH

Director13 October 2003Active
4 Lakeview, Toadsmoor Road, Brimscombe, Stroud, England, GL5 2TB

Director04 June 2016Active
23 Willow Drive, Stockton Heath, Warrington, WA4 2AT

Director13 October 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 September 2002Active

People with Significant Control

Ms. Erika Indra
Notified on:14 November 2016
Status:Active
Date of birth:June 1943
Nationality:Hungarian
Address:Cryndir, Llandrindod Wells, LD1 6EH
Nature of control:
  • Significant influence or control as trust

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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Address

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

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-22Persons with significant control

Cessation of a person with significant control.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Officers

Appoint person director company with name date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.