Company NameWorldwide Dream Holidays Limited
DirectorsStephen John Grant and Linda France
Company StatusActive
Company Number04445787
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Previous NameBarbados Dream Villas 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
Appointed24 May 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address40 Knutsford Road
Alderley Edge
SK9 7SF
Director NameLinda France
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address3 Knightsbridge Court
Prenton
Merseyside
CH43 9HF
Wales
Secretary NameVera Grant
NationalityBritish
StatusResigned
Appointed25 February 2003(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address15 Bury Road
Shefford
Bedfordshire
SG17 5AP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2005(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 May 2021)
Correspondence Address168 Church Road
Hove
East Sussex
BN3 2DL

Contact

Websiteworldwidedreamvillas.com
Email address[email protected]
Telephone01978 368531
Telephone regionWrexham

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

1 at £1Worldwide Dream Villas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,118
Cash£3,277
Current Liabilities£981,094

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

7 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
15 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
16 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
16 July 2021Termination of appointment of Brighton Registrars Limited as a secretary on 19 May 2021 (1 page)
28 June 2021Register 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 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
14 September 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
21 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
18 May 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 August 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
23 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 May 2012Director's details changed for Stephen John Grant on 23 May 2012 (2 pages)
28 May 2012Director's details changed for Stephen John Grant on 23 May 2012 (2 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)
9 June 2011Register inspection address has been changed (1 page)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
9 June 2011Register(s) moved to registered inspection location (1 page)
9 June 2011Register(s) moved to registered inspection location (1 page)
9 June 2011Register inspection address has been changed (1 page)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 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)
1 September 2010Registered office address changed from 15 Bury Road Shefford Bedfordshire SG17 5AP on 1 September 2010 (1 page)
1 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from 15 Bury Road Shefford Bedfordshire SG17 5AP on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 15 Bury Road Shefford Bedfordshire SG17 5AP on 1 September 2010 (1 page)
1 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Brighton Registrars Limited on 23 May 2010 (2 pages)
31 August 2010Director's details changed for Linda France on 23 May 2010 (2 pages)
31 August 2010Director's details changed for Linda France on 23 May 2010 (2 pages)
31 August 2010Secretary's details changed for Brighton Registrars Limited on 23 May 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 June 2009Director's change of particulars / stephen grant / 23/05/2009 (1 page)
1 June 2009Director's change of particulars / stephen grant / 23/05/2009 (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Company name changed barbados dream villas LIMITED\certificate issued on 25/11/08 (2 pages)
20 November 2008Company name changed barbados dream villas LIMITED\certificate issued on 25/11/08 (2 pages)
5 August 2008Director appointed linda france (2 pages)
5 August 2008Director appointed linda france (2 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Return made up to 23/05/08; full list of members (3 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)
24 August 2007Return made up to 23/05/07; full list of members; amend (5 pages)
24 August 2007Return made up to 23/05/07; full list of members; amend (5 pages)
13 August 2007Return made up to 23/05/07; full list of members (2 pages)
13 August 2007Return made up to 23/05/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2006Return made up to 23/05/06; full list of members (2 pages)
24 May 2006Return made up to 23/05/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
6 May 2005New secretary appointed (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005Secretary resigned (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 23/05/04; full list of members (6 pages)
29 July 2004Return made up to 23/05/04; full list of members (6 pages)
26 January 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 January 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 July 2003Return made up to 23/05/03; full list of members (6 pages)
2 July 2003Return made up to 23/05/03; full list of members (6 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
3 March 2003Company name changed J4H LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed J4H LIMITED\certificate issued on 03/03/03 (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002New director appointed (2 pages)
23 May 2002Incorporation (9 pages)
23 May 2002Incorporation (9 pages)