DREAMHAVEN LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH5 1DH

Company number 02978844
Status Active
Incorporation Date 13 October 1994
Company Type Private Limited Company
Address THE OFFICE REAR OF 21, SEA ROAD, BOURNEMOUTH, DORSET, BH5 1DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 029788440014, created on 6 February 2017; Registration of charge 029788440013, created on 26 January 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of DREAMHAVEN LIMITED are www.dreamhaven.co.uk, and www.dreamhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Dreamhaven Limited is a Private Limited Company. The company registration number is 02978844. Dreamhaven Limited has been working since 13 October 1994. The present status of the company is Active. The registered address of Dreamhaven Limited is The Office Rear of 21 Sea Road Bournemouth Dorset Bh5 1dh. The company`s financial liabilities are £6.18k. It is £-15.14k against last year. The cash in hand is £8.34k. It is £-15.22k against last year. And the total assets are £12.14k, which is £-14.3k against last year. ANDREWS, Maureen Rose is a Secretary of the company. ANDREWS, David is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANDREWS, David Noel has been resigned. Director MCNALLY, Carolyn Jane has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dreamhaven Key Finiance

LIABILITIES £6.18k
-72%
CASH £8.34k
-65%
TOTAL ASSETS £12.14k
-55%
All Financial Figures

Current Directors

Secretary
ANDREWS, Maureen Rose
Appointed Date: 19 February 1995

Director
ANDREWS, David
Appointed Date: 19 February 1995
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 February 1995
Appointed Date: 13 October 1994

Director
ANDREWS, David Noel
Resigned: 30 September 2014
Appointed Date: 04 February 1998
87 years old

Director
MCNALLY, Carolyn Jane
Resigned: 09 January 2007
Appointed Date: 21 November 2002
60 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 February 1995
Appointed Date: 13 October 1994

Persons With Significant Control

Mr David Andrews
Notified on: 20 October 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DREAMHAVEN LIMITED Events

06 Feb 2017
Registration of charge 029788440014, created on 6 February 2017
27 Jan 2017
Registration of charge 029788440013, created on 26 January 2017
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Registration of charge 029788440012, created on 29 March 2016
...
... and 75 more events
24 May 1995
Accounting reference date notified as 05/04
27 Feb 1995
Registered office changed on 27/02/95 from: bridge house 181 queen victoria street london EC4V 4DD

27 Feb 1995
Director resigned;new director appointed

27 Feb 1995
Secretary resigned;new secretary appointed

13 Oct 1994
Incorporation

DREAMHAVEN LIMITED Charges

6 February 2017
Charge code 0297 8844 0014
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Teachers' Building Society
Description: All that leasehold property known as flat 20 talbot court…
26 January 2017
Charge code 0297 8844 0013
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Teachers' Building Society
Description: All that freehold land known as 11 langton road…
29 March 2016
Charge code 0297 8844 0012
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Teachers' Building Society
Description: All that freehold property known as 32 st margarets road…
18 August 2015
Charge code 0297 8844 0011
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Teachers' Building Society
Description: All that property known as 146 stewart road, bournemouth…
31 December 1998
Mortgage
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 336A holdenhurst road bournemouth dorset t/no DT125065…
13 March 1998
Mortgage deed
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a first floor flat 9 hiltingbury court…
19 August 1997
Mortgage deed
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2A julian terrace southbourne bournemouth dorset…
31 July 1997
Mortgage
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 11A st clements road bournemouth dorset t/n dt…
19 February 1997
Mortgage
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a F.F.F. 494 holdenhurst road bournemoth…
2 October 1996
Mortgage deed
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H F.F.F. 41 bennett road bournemouth dorset t/no dt…
30 August 1996
Mortgage
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-flat 14 talbot court wimbourne road winton bournemouth…
9 April 1996
Legal mortgage
Delivered: 12 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 11 balmoral house suffolk road south bournemouth…
31 July 1995
Legal mortgage
Delivered: 9 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as flat 20 talbot court wimborne road winton…
25 May 1995
Legal mortgage
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 23 elmfield west millbrook road…