Alderley Edge
SK9 7SF
Director Name | Linda France |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 3 Knightsbridge Court Prenton Merseyside CH43 9HF Wales |
Secretary Name | Vera Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 15 Bury Road Shefford Bedfordshire SG17 5AP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 May 2021) |
Correspondence Address | 168 Church Road Hove East Sussex BN3 2DL |
Website | worldwidedreamvillas.com |
---|---|
Email address | [email protected] |
Telephone | 01978 368531 |
Telephone region | Wrexham |
Registered Address | 40 Knutsford Road Alderley Edge SK9 7SF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Worldwide Dream Villas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,118 |
Cash | £3,277 |
Current Liabilities | £981,094 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
7 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
15 July 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
16 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
16 July 2021 | Termination of appointment of Brighton Registrars Limited as a secretary on 19 May 2021 (1 page) |
28 June 2021 | Register inspection address has been changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to 40 Knutsford Road Alderley Edge SK9 7SF (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
14 September 2020 | Registered office address changed from 168 Church Road Hove BN3 2DL England to 40 Knutsford Road Alderley Edge SK9 7SF on 14 September 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
18 May 2017 | Registered office address changed from Hemingford Grey 40 Knutsford Road Row of Trees Alderley Edge Cheshire SK9 7SF to 168 Church Road Hove BN3 2DL on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Hemingford Grey 40 Knutsford Road Row of Trees Alderley Edge Cheshire SK9 7SF to 168 Church Road Hove BN3 2DL on 18 May 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 August 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Director's details changed for Stephen John Grant on 23 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Stephen John Grant on 23 May 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Register inspection address has been changed (1 page) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Register(s) moved to registered inspection location (1 page) |
9 June 2011 | Register(s) moved to registered inspection location (1 page) |
9 June 2011 | Register inspection address has been changed (1 page) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 September 2010 | Registered office address changed from 15 Bury Road Shefford Bedfordshire SG17 5AP on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Registered office address changed from 15 Bury Road Shefford Bedfordshire SG17 5AP on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 15 Bury Road Shefford Bedfordshire SG17 5AP on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Brighton Registrars Limited on 23 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Linda France on 23 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Linda France on 23 May 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Brighton Registrars Limited on 23 May 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
1 June 2009 | Director's change of particulars / stephen grant / 23/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / stephen grant / 23/05/2009 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Company name changed barbados dream villas LIMITED\certificate issued on 25/11/08 (2 pages) |
20 November 2008 | Company name changed barbados dream villas LIMITED\certificate issued on 25/11/08 (2 pages) |
5 August 2008 | Director appointed linda france (2 pages) |
5 August 2008 | Director appointed linda france (2 pages) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 August 2007 | Return made up to 23/05/07; full list of members; amend (5 pages) |
24 August 2007 | Return made up to 23/05/07; full list of members; amend (5 pages) |
13 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
13 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
29 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
26 January 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 January 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
2 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Company name changed J4H LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed J4H LIMITED\certificate issued on 03/03/03 (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
23 May 2002 | Incorporation (9 pages) |
23 May 2002 | Incorporation (9 pages) |