Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DREAMHOUSE LIMITED
Company Information for

DREAMHOUSE LIMITED

3 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD,
Company Registration Number
03120732
Private Limited Company
Active

Company Overview

About Dreamhouse Ltd
DREAMHOUSE LIMITED was founded on 1995-11-01 and has its registered office in London. The organisation's status is listed as "Active". Dreamhouse Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DREAMHOUSE LIMITED
 
Legal Registered Office
3 THE SHRUBBERIES
GEORGE LANE
LONDON
E18 1BD
Other companies in W1W
 
Filing Information
Company Number 03120732
Company ID Number 03120732
Date formed 1995-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMHOUSE LIMITED
Is this data useful to you?
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.
Companies with same name DREAMHOUSE LIMITED
The following companies were found which have the same name as DREAMHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DREAMHOUSE (2000) LIMITED QUARTERMILE TWO MORTON FRASER LLP 2 LISTER SQUARE EDINBURGH EH3 9GL Active Company formed on the 2000-04-28
DREAMHOUSE (A.E.) CONSTRUCTION & DEVELOPMENT LTD 210 PUTNEY BRIDGE ROAD PUTNEY LONDON SW15 2NA Active Company formed on the 1984-03-22
DREAMHOUSE (EDINBURGH) LIMITED DEAMHOUSE (EDINBURGH) LIMITED 1 GEORGE SQUARE GLASGOW LANARKSHIRE G2 1AL Dissolved Company formed on the 2004-05-20
DREAMHOUSE 360 LIMITED 08391777 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2013-02-07
DREAMHOUSE AD LTD 47 AMITY GROVE RAYNES PARK LONDON SW20 0LQ Active Company formed on the 2012-06-26
DREAMHOUSE ASIA LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active Company formed on the 2010-02-05
DREAMHOUSE DEVELOPMENTS LIMITED 5 BURNS PARK EAST KILBRIDE EAST KILBRIDE GLASGOW G74 3AW Dissolved Company formed on the 2013-06-26
DREAMHOUSE INVESTMENTS LIMITED 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON ENGLAND W1G 0AH Dissolved Company formed on the 1995-12-21
DREAMHOUSE MANCHESTER LLP C/O MACLAY MURRAY & SPENS LLP 1 GEORGE SQUARE 1 GEORGE SQUARE GLASGOW G2 1AL Dissolved Company formed on the 2011-07-29
DREAMHOUSE RECORDS LIMITED 21 ST THOMAS STREET BRISTOL BRISTOL BS1 6JS Dissolved Company formed on the 2007-09-20
DreamHouse Capital Inc. 7 Taralake Mews NE Calgary Alberta T3J 0H9 Active Company formed on the 2013-12-16
DREAMHOUSE CATERING LIMITED 109 northgate apt. cork city CO CORK Dissolved Company formed on the 2004-03-01
DREAMHOUSE CONSTRUCTION LIMITED MAIDENS CROSS MONASTERBOICE CO. LOUTH Dissolved Company formed on the 2010-01-04
DREAMHOUSE PROJECT LIMITED GROUND FLOOR 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR Dissolved Company formed on the 2014-11-18
DREAMHOUSE.COM, LLC 75-35 31ST AVE., SUITE 202 QUEENS JACKSON HEIGHTS NEW YORK 11370 Active Company formed on the 2013-12-04
DREAMHOUSE COMPLEX LLC 7014 13TH AVENUE SUITE 202 Kings BROOKLYN NY 11228 Active Company formed on the 2012-12-12
DREAMHOUSE ENTERPRISES, LLC 50 Main Street Ulster HIGHLAND NY 12528 Active Company formed on the 2005-03-30
DREAMHOUSE MARKETING GROUP LLC #237 WEST 37 ST SUITE 402 New York NEW YORK NY 10018 Active Company formed on the 2008-11-13
DREAMHOUSE PROFESSIONAL SERVICES INC. 207 SAMPSON AVENUE Suffolk ISLANDIA NY 11749 Active Company formed on the 2012-02-15
DREAMHOUSE TOURS, INC. BEECHWOOD MANOR OLD TAPPAN ROAD GLEN COVE NY 11542 Active Company formed on the 1999-07-01

Company Officers of DREAMHOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANDREEA ECATERINA MOCANU
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
VERSOS SECRETARIES LIMITED
Company Secretary 2014-06-10 2017-06-30
RICHARD PETER HAZZARD
Director 2013-06-10 2017-06-30
VERSOS DIRECTORS LIMITED
Director 2014-06-10 2017-06-30
BENTINCK SECRETARIES LIMITED
Company Secretary 2011-11-21 2014-06-10
LOUISE DITCHFIELD
Director 2012-12-17 2014-06-10
JESSE GRANT HESTER
Director 2005-02-01 2012-12-17
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1995-11-01 2011-11-21
LINDA RUTH TAYLOR
Director 1998-06-01 2005-02-01
ANTHONY MICHAEL TAYLOR
Director 1998-06-01 2002-07-02
SUSAN JANE TOWNSEND
Director 1997-02-18 2001-01-02
JENNIFER EILEEN BUTTERFIELD
Director 1997-08-20 1998-06-01
FORBES MALCOLM FORRAI
Director 1997-08-20 1998-06-01
MARK WILLIAM DENTON
Director 1995-11-01 1997-08-20
HANS ZIEROLD
Director 1995-11-30 1997-03-06
JULIAN RICHARD BEARDSLEY
Director 1995-11-01 1996-12-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-11-01 1995-11-01
COMPANY DIRECTORS LIMITED
Nominated Director 1995-11-01 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREEA ECATERINA MOCANU MV GLOBAL SOLUTIONS LIMITED Director 2018-03-09 CURRENT 2016-01-20 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU ARLE U.K. LIMITED Director 2018-03-09 CURRENT 2012-03-06 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU KRUSADE LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREEA ECATERINA MOCANU VENUS GLOBAL TREND LIMITED Director 2017-10-15 CURRENT 2015-11-02 Active
ANDREEA ECATERINA MOCANU AK MEDICAL ENTERPRISES LTD Director 2017-07-01 CURRENT 2013-10-15 Active
ANDREEA ECATERINA MOCANU EXE GREEN HOLDING LTD Director 2017-07-01 CURRENT 2016-12-14 Active
ANDREEA ECATERINA MOCANU SRVD ENTERPRISES LIMITED Director 2017-06-30 CURRENT 2001-06-08 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU EURO STAR ESTATES LTD Director 2017-06-21 CURRENT 2017-06-21 Active
ANDREEA ECATERINA MOCANU HEDDRIK & STROUT LIMITED Director 2017-06-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU GLOBAL WEALTH INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2012-07-18 Active
ANDREEA ECATERINA MOCANU WORLD WIRE LIMITED Director 2017-06-01 CURRENT 2003-01-17 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU MORBIO LIMITED Director 2017-06-01 CURRENT 2012-03-29 Active
ANDREEA ECATERINA MOCANU SIDRAC REAL ESTATE LTD Director 2017-06-01 CURRENT 2014-11-19 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU FIDEURA HOLDING UK LIMITED Director 2017-06-01 CURRENT 2001-02-08 Active
ANDREEA ECATERINA MOCANU FREMOND INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2010-11-29 Active
ANDREEA ECATERINA MOCANU ADVANCED APPRAISAL AND CONSULTING LIMITED Director 2017-06-01 CURRENT 2012-08-23 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU PACIFIC HEALTHCARE DEVELOPMENT LIMITED Director 2017-06-01 CURRENT 2013-03-15 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU LINDENGLADE LIMITED Director 2017-05-31 CURRENT 1998-09-28 Active
ANDREEA ECATERINA MOCANU OAK & SAND LIMITED Director 2017-05-30 CURRENT 2014-09-03 Active
ANDREEA ECATERINA MOCANU STARDUST ENTERPRISE LTD Director 2017-01-04 CURRENT 2014-10-30 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU RAINBOW UNIVERSE LTD Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU STYLOOLA LIMITED Director 2016-01-04 CURRENT 2007-04-03 Active
ANDREEA ECATERINA MOCANU SUNESTATE LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
ANDREEA ECATERINA MOCANU TERES INVESTMENT LTD Director 2015-07-01 CURRENT 2014-12-12 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU BEYOND CLOUDS LTD Director 2015-02-18 CURRENT 2014-05-21 Active
ANDREEA ECATERINA MOCANU KF CAPITAL LTD Director 2014-11-03 CURRENT 2014-11-03 Active
ANDREEA ECATERINA MOCANU GOODWILL CAPITAL LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU WORLD CHALLENGE LIMITED Director 2014-06-10 CURRENT 2001-12-21 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU IVORYWHILE LIMITED Director 2014-06-10 CURRENT 1997-06-27 Active
ANDREEA ECATERINA MOCANU AXEL LIMITED Director 2014-06-10 CURRENT 1992-02-07 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU YI-QUAN INVESTMENTS LIMITED Director 2014-06-09 CURRENT 2001-05-21 Active
ANDREEA ECATERINA MOCANU STAR TEAM CONSULTING LIMITED Director 2014-06-09 CURRENT 2006-05-11 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU MAT HOLDING LIMITED Director 2014-06-09 CURRENT 1998-09-24 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU HOME INTERNATIONAL LIMITED Director 2014-06-09 CURRENT 2005-06-27 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU B & W FASHION LIMITED Director 2013-05-21 CURRENT 1995-05-23 Active
ANDREEA ECATERINA MOCANU DUSKYTRAD LIMITED Director 2013-04-30 CURRENT 2011-07-29 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU ADVANCED APPRAISAL (UK) LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU BRONZE GOLF LIMITED Director 2011-09-20 CURRENT 1997-06-27 Active - Proposal to Strike off
ANDREEA ECATERINA MOCANU CARBO INVESTMENTS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
ANDREEA ECATERINA MOCANU CONSTANTIS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ANDREEA ECATERINA MOCANU DEDAR (UK) LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active
ANDREEA ECATERINA MOCANU RIVENHALL LIMITED Director 2010-12-01 CURRENT 2007-01-26 Active
ANDREEA ECATERINA MOCANU CONFIDIAS LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
ANDREEA ECATERINA MOCANU EUROPIVOT LIMITED Director 2010-06-30 CURRENT 1996-11-13 Liquidation
ANDREEA ECATERINA MOCANU WOODFORD DIRECTORS LIMITED Director 2009-06-07 CURRENT 2009-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONELLA ZANINI
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-12-02PSC09Withdrawal of a person with significant control statement on 2019-12-02
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CH01Director's details changed for Ms Andreea Ecaterina Mocanu on 2019-01-01
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CH01Director's details changed for Ms Andreea Ecaterina Mocanu on 2018-06-01
2018-01-30DISS40Compulsory strike-off action has been discontinued
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30AP01DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Fourth Floor 20 Margaret Street London W1W 8RS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR VERSOS DIRECTORS LIMITED
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD
2017-06-30TM02Termination of appointment of Versos Secretaries Limited on 2017-06-30
2017-02-01DISS40Compulsory strike-off action has been discontinued
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-18AP04Appointment of corporate company secretary Versos Secretaries Limited
2014-06-18AP02Appointment of Versos Directors Limited as coporate director
2014-06-18AP01DIRECTOR APPOINTED MR RICHARD PETER HAZZARD
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 20 FOURTH FLOOR MARGARET STREET LONDON W1W 8RS UNITED KINGDOM
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 5 BOURLET CLOSE LONDON W1W 7BL
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DITCHFIELD
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY BENTINCK SECRETARIES LIMITED
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-04AR0101/11/13 FULL LIST
2013-09-10AA31/12/12 TOTAL EXEMPTION FULL
2012-12-17AP01DIRECTOR APPOINTED MRS LOUISE DITCHFIELD
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER
2012-11-01AR0101/11/12 FULL LIST
2012-08-21AA31/12/11 TOTAL EXEMPTION FULL
2011-11-23AP04CORPORATE SECRETARY APPOINTED BENTINCK SECRETARIES LIMITED
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY SCEPTRE CONSULTANTS LIMITED
2011-11-01AR0101/11/11 FULL LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION FULL
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE GRANT HESTER / 23/12/2010
2010-11-01AR0101/11/10 FULL LIST
2010-08-26AA31/12/09 TOTAL EXEMPTION FULL
2009-11-02AR0101/11/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSE GRANT HESTER / 31/10/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCEPTRE CONSULTANTS LIMITED / 02/11/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION FULL
2007-11-02363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2004-11-18363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-05363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-07244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-20288cSECRETARY'S PARTICULARS CHANGED
2003-01-09ELRESS386 DISP APP AUDS 18/12/02
2003-01-09ELRESS80A AUTH TO ALLOT SEC 18/12/02
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-06363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-11244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-12288bDIRECTOR RESIGNED
2002-01-21288cSECRETARY'S PARTICULARS CHANGED
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-07363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-11244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-28288bDIRECTOR RESIGNED
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 27 HANSON STREET LONDON W1W 6TR
2000-12-13363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-18244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 27 HANSON STREET LONDON W1W 6TP
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-23363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-11-10288cDIRECTOR'S PARTICULARS CHANGED
1995-11-08Accounting reference date notified as 31/12
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREAMHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DREAMHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DREAMHOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DREAMHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of DREAMHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMHOUSE LIMITED
Trademarks
We have not found any records of DREAMHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DREAMHOUSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DREAMHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DREAMHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.