Company NameWorldwide Dream Properties Limited
DirectorsStephen John Grant and Leila Grant
Company StatusActive
Company Number03151145
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Previous NamesIntersongs Limited and Grant International Human Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address40 Knutsford Road
Alderley Edge
SK9 7SF
Director NameMrs Leila Grant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address40 Knutsford Road
Alderley Edge
SK9 7SF
Director NameVera Grant
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1999)
RoleHousewife
Correspondence Address15 Bury Road
Shefford
Bedfordshire
SG17 5AP
Secretary NameStephen John Grant
NationalityBritish
StatusResigned
Appointed22 February 1996(4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2003)
RoleDirect Musical Sales
Country of ResidenceUnited Kingdom
Correspondence Address15 Bury Road
Shefford
Bedfordshire
SG17 5AP
Secretary NameGerry McDevitt
NationalityBritish
StatusResigned
Appointed09 November 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2001)
RoleCompany Director
Correspondence Address102 Mantilla Road
London
SW17 8DU
Secretary NameVera Grant
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address15 Bury Road
Shefford
Bedfordshire
SG17 5AP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2005(9 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 June 2021)
Correspondence Address168 Church Road
Hove
East Sussex
BN3 2DL

Location

Registered Address40 Knutsford Road
Alderley Edge
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Worldwide Dream Villas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,257
Cash£119

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
5 December 2022Appointment of Mrs Leila Grant as a director on 22 November 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been discontinued (1 page)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
25 June 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
2 June 2021Termination of appointment of Brighton Registrars Limited as a secretary on 2 June 2021 (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2020Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 40 Knutsford Road Alderley Edge SK9 7SF on 14 September 2020 (1 page)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
23 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 March 2010Secretary's details changed for Brighton Registrars Limited on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Stephen John Grant on 25 January 2010 (2 pages)
1 March 2010Secretary's details changed for Brighton Registrars Limited on 25 January 2010 (2 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Stephen John Grant on 25 January 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Return made up to 25/01/09; full list of members (3 pages)
3 March 2009Return made up to 25/01/09; full list of members (3 pages)
20 November 2008Company name changed grant international human resources LIMITED\certificate issued on 25/11/08 (2 pages)
20 November 2008Company name changed grant international human resources LIMITED\certificate issued on 25/11/08 (2 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
2 May 2007Return made up to 25/01/07; full list of members (2 pages)
2 May 2007Return made up to 25/01/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2006Return made up to 25/01/06; full list of members (2 pages)
14 March 2006Return made up to 25/01/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 May 2005New secretary appointed (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (1 page)
2 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Return made up to 25/01/03; full list of members (7 pages)
2 July 2003Return made up to 25/01/03; full list of members (7 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 August 2002Return made up to 25/01/02; full list of members (6 pages)
2 August 2002Return made up to 25/01/02; full list of members (6 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 April 2001Return made up to 25/01/01; full list of members (7 pages)
18 April 2001Return made up to 25/01/01; full list of members (7 pages)
19 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary's particulars changed;director's particulars changed (1 page)
19 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
10 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 168 church road hove east sussex BN3 2DL (1 page)
7 June 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Registered office changed on 07/06/00 from: 168 church road hove east sussex BN3 2DL (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
29 November 1999Company name changed intersongs LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
29 November 1999Company name changed intersongs LIMITED\certificate issued on 30/11/99 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
27 January 1999Return made up to 25/01/99; no change of members (4 pages)
27 January 1999Return made up to 25/01/99; no change of members (4 pages)
18 March 1998Return made up to 25/01/98; no change of members (4 pages)
18 March 1998Return made up to 25/01/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
19 March 1997Return made up to 25/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1997Return made up to 25/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 bury road shefford bedfordshire SG17 3AP (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 bury road shefford bedfordshire SG17 3AP (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 February 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 February 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Director resigned (1 page)
25 January 1996Incorporation (14 pages)
25 January 1996Incorporation (14 pages)