BUILDING DREAMS LIMITED

Register to unlock more data on OkredoRegister

BUILDING DREAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08255285

Incorporation date

16/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Castle Street, Beaumaris LL58 8APCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2012)
dot icon27/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon26/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/03/2025
Registration of charge 082552850035, created on 2025-03-07
dot icon14/03/2025
Registration of charge 082552850034, created on 2025-03-07
dot icon14/01/2025
Change of details for Ms Joanne Kerridge Weir as a person with significant control on 2024-12-28
dot icon14/01/2025
Director's details changed for Ms Joanne Kerridge Weir on 2024-12-28
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon23/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon25/07/2024
Satisfaction of charge 082552850027 in full
dot icon25/07/2024
Satisfaction of charge 082552850023 in full
dot icon25/07/2024
Satisfaction of charge 082552850013 in full
dot icon25/07/2024
Satisfaction of charge 082552850026 in full
dot icon25/07/2024
Satisfaction of charge 082552850007 in full
dot icon25/07/2024
Satisfaction of charge 082552850021 in full
dot icon25/07/2024
Satisfaction of charge 082552850028 in full
dot icon22/07/2024
Change of details for Ms Joanne Kerridge Weir as a person with significant control on 2024-07-19
dot icon19/07/2024
Change of details for Mr Kevin Priest as a person with significant control on 2024-07-19
dot icon19/07/2024
Change of details for Ms Joanne Weir as a person with significant control on 2024-07-19
dot icon22/05/2024
Registration of charge 082552850029, created on 2024-05-22
dot icon22/05/2024
Registration of charge 082552850030, created on 2024-05-22
dot icon22/05/2024
Registration of charge 082552850031, created on 2024-05-22
dot icon22/05/2024
Registration of charge 082552850032, created on 2024-05-22
dot icon22/05/2024
Registration of charge 082552850033, created on 2024-05-22
dot icon29/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/01/2024
All of the property or undertaking no longer forms part of charge 082552850002
dot icon25/01/2024
All of the property or undertaking no longer forms part of charge 082552850001
dot icon25/01/2024
All of the property or undertaking no longer forms part of charge 082552850004
dot icon24/01/2024
Registered office address changed from Cae'r Gaseg Brynteg Isle of Anglesey LL78 8JT Wales to 30 Castle Street Beaumaris LL58 8AP on 2024-01-24
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon19/05/2022
Registration of charge 082552850028, created on 2022-05-11
dot icon03/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/02/2022
Registration of charge 082552850027, created on 2022-02-11
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon25/06/2021
Director's details changed for Ms Joanne Weir on 2021-06-24
dot icon25/06/2021
Director's details changed for Mr Kevin Priest on 2021-06-24
dot icon25/06/2021
Change of details for Ms Joanne Weir as a person with significant control on 2021-06-24
dot icon25/06/2021
Change of details for Mr Kevin Priest as a person with significant control on 2021-06-24
dot icon25/06/2021
Registered office address changed from Newfoundwell Farm Wellfield Lane Timperley Altrincham Cheshire WA15 7AD to Cae'r Gaseg Brynteg Isle of Anglesey LL78 8JT on 2021-06-25
dot icon23/06/2021
Satisfaction of charge 082552850016 in full
dot icon23/06/2021
Satisfaction of charge 082552850006 in full
dot icon23/06/2021
Satisfaction of charge 082552850015 in full
dot icon26/05/2021
Registration of charge 082552850026, created on 2021-05-21
dot icon11/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/04/2019
Satisfaction of charge 082552850018 in full
dot icon29/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon22/10/2018
Satisfaction of charge 082552850003 in full
dot icon22/10/2018
Satisfaction of charge 082552850010 in full
dot icon21/04/2018
Satisfaction of charge 082552850017 in full
dot icon16/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/03/2018
Registration of charge 082552850025, created on 2018-03-29
dot icon28/03/2018
Satisfaction of charge 082552850024 in full
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon14/09/2017
Registration of charge 082552850024, created on 2017-09-11
dot icon12/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/03/2017
Registration of charge 082552850023, created on 2017-03-10
dot icon27/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/06/2016
Registration of charge 082552850022, created on 2016-06-21
dot icon13/04/2016
Registration of charge 082552850021, created on 2016-03-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Registration of a charge with Charles court order to extend. Charge code 082552850020, created on 2015-08-07
dot icon23/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon14/07/2015
Director's details changed for Kevin Priest on 2015-07-14
dot icon14/07/2015
Director's details changed for Joanne Weir on 2015-07-14
dot icon14/07/2015
Registered office address changed from 24 Warwick Road Hale Altrincham Cheshire WA15 9NP to Newfoundwell Farm Wellfield Lane Timperley Altrincham Cheshire WA15 7AD on 2015-07-14
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Registration of charge 082552850019, created on 2015-05-12
dot icon24/03/2015
Registration of charge 082552850018, created on 2015-03-24
dot icon06/03/2015
Registration of charge 082552850017, created on 2015-03-06
dot icon02/02/2015
Registration of charge 082552850016, created on 2015-01-30
dot icon02/02/2015
Registration of charge 082552850015, created on 2015-01-30
dot icon22/12/2014
Registration of charge 082552850013, created on 2014-12-19
dot icon22/12/2014
Registration of charge 082552850014, created on 2014-12-19
dot icon08/12/2014
Registration of charge 082552850011, created on 2014-12-05
dot icon08/12/2014
Registration of charge 082552850012, created on 2014-12-05
dot icon11/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Registration of charge 082552850010
dot icon29/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon24/07/2013
Registration of charge 082552850009
dot icon11/07/2013
Registration of charge 082552850008
dot icon28/06/2013
Registration of charge 082552850007
dot icon28/06/2013
Registration of charge 082552850006
dot icon25/06/2013
Director's details changed for Joanne Weir on 2013-05-16
dot icon25/06/2013
Director's details changed for Kevin Priest on 2013-05-16
dot icon25/06/2013
Registered office address changed from 248 Ashley Road Hale Altrincham Cheshire WA15 9NG England on 2013-06-25
dot icon19/06/2013
Registration of charge 082552850005
dot icon19/06/2013
Registration of charge 082552850001
dot icon19/06/2013
Registration of charge 082552850004
dot icon19/06/2013
Registration of charge 082552850002
dot icon19/06/2013
Registration of charge 082552850003
dot icon16/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-81.07 % *

* during past year

Cash in Bank

£70,089.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
827.84K
-
0.00
370.16K
-
2022
2
956.02K
-
0.00
70.09K
-
2022
2
956.02K
-
0.00
70.09K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

956.02K £Ascended15.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.09K £Descended-81.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priest, Kevin
Director
16/10/2012 - Present
2
Weir, Joanne
Director
16/10/2012 - Present
45

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUILDING DREAMS LIMITED

BUILDING DREAMS LIMITED is an(a) Active company incorporated on 16/10/2012 with the registered office located at 30 Castle Street, Beaumaris LL58 8AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING DREAMS LIMITED?

toggle

BUILDING DREAMS LIMITED is currently Active. It was registered on 16/10/2012 .

Where is BUILDING DREAMS LIMITED located?

toggle

BUILDING DREAMS LIMITED is registered at 30 Castle Street, Beaumaris LL58 8AP.

What does BUILDING DREAMS LIMITED do?

toggle

BUILDING DREAMS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BUILDING DREAMS LIMITED have?

toggle

BUILDING DREAMS LIMITED had 2 employees in 2022.

What is the latest filing for BUILDING DREAMS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-10-31.