UKBizDB.co.uk

THE DREAMLAND TRUST

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

This company is commonly known as The Dreamland Trust. The company was founded 15 years ago and was given the registration number 06936961. The firm's registered office is in MARGATE. You can find them at India House, 11 - 13 Hawley Street, Margate, Kent. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE DREAMLAND TRUST
Company Number:06936961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:India House, 11 - 13 Hawley Street, Margate, Kent, England, CT9 1PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chegworth Cottages, Preston Hill, Wingham, Canterbury, CT3 1DB

Director19 July 2009Active
India House, 11 - 13 Hawley Street, Margate, England, CT9 1PZ

Director08 February 2019Active
4 Beach Retreat, Marina Esplanade, Ramsgate, England, CT11 8FB

Director17 May 2021Active
India House, 11-13 Hawley Street, Margate, England, CT9 1PZ

Director22 July 2021Active
55, The Old High Street, Folkestone, England, CT20 1RN

Director19 July 2009Active
134, Horsham Lane, Rainham, Gillingham, England, ME8 7XB

Director01 August 2018Active
15, Undercliff Road, London, England, SE13 7TU

Director15 February 2022Active
India House, 11 - 13 Hawley Street, Margate, England, CT9 1PZ

Secretary21 March 2022Active
The Cottage, Plum Pudding Island, Birchington, England, CT7 9QS

Director19 July 2009Active
45, Arnold Road, London, E3 4NU

Director19 July 2009Active
India House, 11 - 13 Hawley Street, Margate, England, CT9 1PZ

Director31 December 2022Active
India House, 11 - 13 Hawley Street, Margate, England, CT9 1PZ

Director08 February 2019Active
Westminster Business Centre, 8 Dean Ryle Street (1007), London, England, SW1P 4DA

Director12 May 2014Active
17, Wellesley Road, Margate, England, CT9 2UH

Director24 November 2021Active
16, Barrington Crescent, Birchington, England, CT7 9DF

Director19 September 2017Active
Southcombe Farm, Southcombe, Chipping Norton, OX7 5QH

Director19 July 2009Active
Ferne Cottage, Ewell Minnis, Alkham, Dover, England, CT15 7DY

Director10 March 2014Active
35 Hawthorn Road, Droylsden, Manchester, M43 7HU

Director17 June 2009Active
India House, 11 - 13 Hawley Street, Margate, England, CT9 1PZ

Director13 July 2016Active
371, Northdown Road, Margate, England, CT9 3PD

Director19 September 2017Active
48, College Square, Westgate-On-Sea, England, CT8 8BW

Director17 March 2019Active
12e, Arlington House, All Saints Avenue, Margate, England, CT9 1XR

Director19 July 2009Active
31, Grotto Hill, Margate, CT9 2BU

Director19 July 2009Active
Port Cottage, Upper Strand Street, Sandwich, CT13 9EL

Director19 July 2009Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.