Company NameDream Developers Limited
Company StatusDissolved
Company Number09600526
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dilesh Naresh Patel
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address136 Camberwell Road
London
SE5 0EE
Secretary NameMr Bhupendra Patel
StatusClosed
Appointed05 June 2015(2 weeks, 2 days after company formation)
Appointment Duration5 years, 12 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address136 Camberwell Road
London
SE5 0EE

Location

Registered Address136 Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 March 2016Delivered on: 10 March 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: 65 north street, rochester ME2 4SW.
Outstanding
10 March 2016Delivered on: 10 March 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: 65 north street, rochester ME2 4SW.
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
12 July 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
10 March 2016Registration of charge 096005260001, created on 10 March 2016 (30 pages)
10 March 2016Registration of charge 096005260002, created on 10 March 2016 (52 pages)
10 March 2016Registration of charge 096005260001, created on 10 March 2016 (30 pages)
10 March 2016Registration of charge 096005260002, created on 10 March 2016 (52 pages)
1 July 2015Appointment of Mr Bhupendra Patel as a secretary on 5 June 2015 (2 pages)
1 July 2015Appointment of Mr Bhupendra Patel as a secretary on 5 June 2015 (2 pages)
1 July 2015Appointment of Mr Bhupendra Patel as a secretary on 5 June 2015 (2 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)