Dreamwell Investments Ltd
Private Limited Company
Dreamwell Investments Ltd
10 Spring Head Road
Kemsing
Sevenoaks
TN15 6QL
Company Name | Dreamwell Investments Ltd |
---|
Company Status | Active |
---|
Company Number | 05749873 |
---|
Incorporation Date | 21 March 2006 (18 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | AFH Consulting Limited and Dreamwell Consulting Limited |
---|
Current Directors | Andre Francois Holtshausen and Annelize Holtshausen |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 25 February 2024 (2 months ago) |
---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | 10 Spring Head Road Kemsing Sevenoaks TN15 6QL |
Shared Address | This company shares its address with 1 other company |
Constituency | Sevenoaks |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Otford |
---|
Parish | Kemsing |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 25 February 2024 (2 months ago) |
---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
27 February 2021 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2021-02-25
| 3 pages |
---|
25 February 2021 | Confirmation statement made on 25 February 2021 with updates | 3 pages |
---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 | 11 pages |
---|
29 December 2020 | Director's details changed for Mr Andre Francois Holtshausen on 23 August 2020 | 2 pages |
---|
29 December 2020 | Change of details for Mr Andre Francois Holtshausen as a person with significant control on 23 August 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1