DREAM LIFESTYLE LEISURE CORPORATION LIMITED
GUNNISLAKE MELODREAM LIMITED

Hellopages » Cornwall » Cornwall » PL18 9PJ

Company number 03867869
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address THE COACH HOUSE, THE LAURELS ST ANN'S CHAPEL, GUNNISLAKE, CORNWALL, PL18 9PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of DREAM LIFESTYLE LEISURE CORPORATION LIMITED are www.dreamlifestyleleisurecorporation.co.uk, and www.dream-lifestyle-leisure-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Saltash Rail Station is 7.7 miles; to St Budeaux Victoria Road Rail Station is 8.3 miles; to Keyham Rail Station is 9.2 miles; to Plymouth Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dream Lifestyle Leisure Corporation Limited is a Private Limited Company. The company registration number is 03867869. Dream Lifestyle Leisure Corporation Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Dream Lifestyle Leisure Corporation Limited is The Coach House The Laurels St Ann S Chapel Gunnislake Cornwall Pl18 9pj. The company`s financial liabilities are £160.46k. It is £-15.59k against last year. The cash in hand is £49.04k. It is £-22.22k against last year. And the total assets are £188.07k, which is £11.12k against last year. HARE, Ryanna Rebekah is a Secretary of the company. HARE, John Watson is a Director of the company. HARE, Ryanna Rebekah is a Director of the company. Secretary BEARD, Anthony Charles William has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Development of building projects".


dream lifestyle leisure corporation Key Finiance

LIABILITIES £160.46k
-9%
CASH £49.04k
-32%
TOTAL ASSETS £188.07k
+6%
All Financial Figures

Current Directors

Secretary
HARE, Ryanna Rebekah
Appointed Date: 01 April 2010

Director
HARE, John Watson
Appointed Date: 03 November 1999
78 years old

Director
HARE, Ryanna Rebekah
Appointed Date: 09 September 2010
43 years old

Resigned Directors

Secretary
BEARD, Anthony Charles William
Resigned: 01 October 2009
Appointed Date: 03 November 1999

Nominee Secretary
DWYER, Daniel John
Resigned: 03 November 1999
Appointed Date: 28 October 1999

Director
DWYER, Daniel James
Resigned: 03 November 1999
Appointed Date: 28 October 1999
50 years old

Persons With Significant Control

Mr Jonathan Hare
Notified on: 6 April 2016
49 years old
Nature of control: Right to appoint and remove directors

DREAM LIFESTYLE LEISURE CORPORATION LIMITED Events

23 Dec 2016
Confirmation statement made on 28 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 42 more events
23 Nov 1999
Director resigned
23 Nov 1999
New director appointed
23 Nov 1999
Registered office changed on 23/11/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
08 Nov 1999
Company name changed melodream LIMITED\certificate issued on 09/11/99
28 Oct 1999
Incorporation

DREAM LIFESTYLE LEISURE CORPORATION LIMITED Charges

4 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 garrick close walton on thames surrey.
2 February 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2002
Legal charge
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property k/a the laurels, st anns chapel…