Company Information for DREAM COTTAGES LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
03665465
Private Limited Company
Active |
Company Name | |
---|---|
DREAM COTTAGES LIMITED | |
Legal Registered Office | |
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in DT4 | |
Company Number | 03665465 | |
---|---|---|
Company ID Number | 03665465 | |
Date formed | 1998-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 12:55:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DREAM COTTAGES, L.L.C. | 12716 NE 92ND PL KIRKLAND WA 98033 | Dissolved | Company formed on the 2002-05-15 |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN READER |
||
JOYCE MARY SANGSTER |
||
ZACHARY CHRISTIAN STUART-BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARETTE MAY GWYNN STUART-BROWN |
Company Secretary | ||
MARGARETTE MAY GWYNN STUART-BROWN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREVER PROPERTY INVESTMENTS LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
30 GREENHILL LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Property Sales | Weymouth | Building on our twenty years plus in Weymouth as the leading holiday cottage agency and letting agent we are responding to repeated requests from owners asking... |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Michael Steven Graham on 2020-06-11 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Addleshaw Goddard Llp (Company Secretariat) St. Peters Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
PSC05 | Change of details for Dcl Newco Limited as a person with significant control on 2020-07-24 | |
CH01 | Director's details changed for Mr Graham Donoghue on 2020-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM One St Peter's Square Manchester M2 3DE England | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AD02 | Register inspection address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ England to C/O Addleshaw Goddard Llp (Company Secretariat) St. Peters Square Manchester M2 3DE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AD04 | Register(s) moved to registered office address One St Peter's Square Manchester M2 3DE | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-25 GBP 1.00 | |
CAP-SS | Solvency Statement dated 10/09/19 | |
RES06 | Resolutions passed:
| |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
PSC02 | Notification of Dcl Newco Limited as a person with significant control on 2018-09-25 | |
PSC07 | CESSATION OF FOREVER PROPERTY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Forever Property Investments Limited as a person with significant control on 2018-09-25 | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/09/18 | |
AP03 | Appointment of Mr Simon James Taylor as company secretary on 2018-09-27 | |
TM02 | Termination of appointment of Gillian Reader on 2018-09-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036654650006 | |
PSC02 | Notification of Dcl Newco Limited as a person with significant control on 2018-09-25 | |
PSC07 | CESSATION OF ZACHARY CHRISTIAN STUART-BROWN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/18 FROM 5 Hope Square Weymouth Dorset DT4 8TR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY CHRISTIAN STUART-BROWN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DONOGHUE | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 19770 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 19770 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 19770 | |
AR01 | 11/11/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036654650007 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 19770 | |
AR01 | 11/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY CHRISTIAN STUART-BROWN / 11/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY MARY SANGSTER / 11/11/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036654650006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036654650005 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 19770 | |
AR01 | 11/11/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036654650004 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY CHRISTIAN STUART-BROWN / 11/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY MARY SANGSTER / 11/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN READER / 11/11/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
SH01 | 12/03/10 STATEMENT OF CAPITAL GBP 19770 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SANGSTER / 01/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY CHRISTIAN STUART-BROWN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SANGSTER KEEBLE / 01/05/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS JOY SANGSTER KEEBLE | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
88(2)R | AD 15/01/07--------- £ SI 7700@1=7700 £ IC 12050/19750 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 41 MAIDEN STREET WEYMOUTH DORSET DT4 8AZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 19750/12050 25/03/03 £ SR 7700@1=7700 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/99--------- £ SI 19650@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREAM COTTAGES LIMITED
DREAM COTTAGES LIMITED owns 1 domain names.
holidaycottagesdorset.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Weymouth and Portland Borough Council LIVE | |
|
|
Weymouth and Portland Borough Council LIVE | |
|
|
West Dorset Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |